London
NW7 1HQ
Director Name | Mr Salman Erkarslan |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 May 2010(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 245 Caledonian Road London N1 1ED |
Director Name | Mr Haktan Uygun |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(4 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 15 May 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 7 The Chase Harlow CM17 9UA |
Website | skspackaging.co.uk |
---|
Registered Address | 305 Hale Lane Edgware London HA8 7AX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £376,265 |
Gross Profit | £108,199 |
Net Worth | £51,387 |
Current Liabilities | £79,619 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (5 days from now) |
16 April 2014 | Delivered on: 17 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|
15 December 2023 | Change of details for Mr Murat Nalcakan as a person with significant control on 1 December 2023 (2 pages) |
---|---|
15 December 2023 | Director's details changed for Mr Murat Nalcakan on 1 December 2023 (2 pages) |
15 December 2023 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
26 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
9 December 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
16 August 2022 | Satisfaction of charge 072491030001 in full (1 page) |
20 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
31 May 2021 | Micro company accounts made up to 31 May 2020 (7 pages) |
17 May 2021 | Confirmation statement made on 17 May 2021 with updates (4 pages) |
17 May 2021 | Notification of Murat Nalcakan as a person with significant control on 17 May 2021 (2 pages) |
17 May 2021 | Cessation of Salman Erkarslan as a person with significant control on 17 May 2021 (1 page) |
11 May 2021 | Registered office address changed from 187 High Road Leyton London E15 2BY England to 305 Hale Lane Edgware London HA8 7AX on 11 May 2021 (1 page) |
5 February 2021 | Confirmation statement made on 31 December 2020 with updates (3 pages) |
1 May 2020 | Termination of appointment of Salman Erkarslan as a director on 1 May 2020 (1 page) |
1 May 2020 | Appointment of Mr Murat Nalcakan as a director on 1 May 2020 (2 pages) |
11 March 2020 | Registered office address changed from Unit 26a Rosebery Industrial Park, Rosebery Avenue Tottenham London N17 9SR England to 187 High Road Leyton London E15 2BY on 11 March 2020 (1 page) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (6 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
8 January 2018 | Notification of Salman Erkarslan as a person with significant control on 6 April 2016 (2 pages) |
8 January 2018 | Notification of Salman Erkarslan as a person with significant control on 6 April 2016 (2 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 June 2017 | Registered office address changed from 245 Caledonian Road London N1 1ED to Unit 26a Rosebery Industrial Park, Rosebery Avenue Tottenham London N17 9SR on 28 June 2017 (1 page) |
28 June 2017 | Registered office address changed from 245 Caledonian Road London N1 1ED to Unit 26a Rosebery Industrial Park, Rosebery Avenue Tottenham London N17 9SR on 28 June 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
1 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
20 July 2016 | Compulsory strike-off action has been suspended (1 page) |
20 July 2016 | Compulsory strike-off action has been suspended (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | Termination of appointment of Haktan Uygun as a director on 15 May 2015 (1 page) |
19 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Termination of appointment of Haktan Uygun as a director on 15 May 2015 (1 page) |
19 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Termination of appointment of Haktan Uygun as a director on 15 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Haktan Uygun as a director on 15 May 2015 (1 page) |
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Appointment of Mr Haktan Uygun as a director on 10 February 2015 (2 pages) |
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Appointment of Mr Haktan Uygun as a director on 10 February 2015 (2 pages) |
21 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
17 April 2014 | Registration of charge 072491030001 (25 pages) |
17 April 2014 | Registration of charge 072491030001 (25 pages) |
29 August 2013 | Total exemption full accounts made up to 31 May 2013 (18 pages) |
29 August 2013 | Total exemption full accounts made up to 31 May 2013 (18 pages) |
17 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
23 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
23 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
14 February 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Director's details changed for Mr Salman Erkaslan on 11 May 2010 (3 pages) |
6 January 2011 | Director's details changed for Mr Salman Erkaslan on 11 May 2010 (3 pages) |
11 May 2010 | Incorporation
|
11 May 2010 | Incorporation
|