Company NameCSK Electrical Contractors Ltd
Company StatusDissolved
Company Number08238008
CategoryPrivate Limited Company
Incorporation Date3 October 2012(11 years, 5 months ago)
Dissolution Date9 July 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Director

Director NameMr Christopher Stephen Kasapi
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2012(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House 221 241 Beckenham Road
Bromley
Kent
BR3 4UF

Contact

Websitecsk-electricalcontractors.co.uk
Telephone020 84665201
Telephone regionLondon

Location

Registered AddressBm Advisory Llp
82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Christopher Stephen Kasapi
100.00%
Ordinary

Financials

Year2014
Turnover£55,454
Gross Profit-£4,205
Net Worth-£18,319
Cash£864
Current Liabilities£49,863

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

13 February 2017Registered office address changed from Unit 1 37-39B Freelands Road Bromley Kent BR1 3HZ to Bm Advisory Llp 82 st John Street London EC1M 4JN on 13 February 2017 (2 pages)
9 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-27
(1 page)
9 February 2017Appointment of a voluntary liquidator (1 page)
9 February 2017Statement of affairs with form 4.19 (7 pages)
11 October 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been suspended (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
19 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
19 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
10 November 2015Compulsory strike-off action has been suspended (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
2 February 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
8 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
18 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
18 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
21 May 2013Registered office address changed from County House 221 241 Beckenham Road Bromley Kent BR3 4UF England on 21 May 2013 (2 pages)
3 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)