Company NameCKM Midco 2 Limited
Company StatusDissolved
Company Number11466799
CategoryPrivate Limited Company
Incorporation Date16 July 2018(5 years, 8 months ago)
Dissolution Date2 August 2022 (1 year, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mark John Horsley
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2018(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameDr Edmond Wai Leung Ho
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2018(2 days after company formation)
Appointment Duration4 years (closed 02 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Tak Chuen Edmond Ip
Date of BirthJune 1952 (Born 71 years ago)
NationalityChinese
StatusClosed
Appointed18 July 2018(2 days after company formation)
Appointment Duration4 years (closed 02 August 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Jonathan Theodore Miller
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2018(2 days after company formation)
Appointment Duration4 years (closed 02 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHutchison House 5 Hester Road
Battersea
London
SW11 4AN
Director NameMr Hing Lam Kam
Date of BirthOctober 1946 (Born 77 years ago)
NationalityChinese
StatusClosed
Appointed20 July 2018(4 days after company formation)
Appointment Duration4 years (closed 02 August 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat C,38/F, Block 2 Estoril Court
55 Garden Road
.
Hong Kong
Director NameKong Ting Chow
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2020(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 02 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHutchinson House 5 Hester Road
Battersea
London
SW11 4AN
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed02 September 2020(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 02 August 2022)
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameGuy Butterworth Ellis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2018(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHutchison House 5 Hester Road
Battersea
London
SW11 4AN
Secretary NameMr David Waite
StatusResigned
Appointed02 September 2020(2 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 02 September 2020)
RoleCompany Director
Correspondence AddressNorthern Gas Networks Limited 1100 Century Way
Thorpe Park Business Park, Colton
Leeds
LS15 8TU
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 July 2018(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Location

Registered Address3 More London Riverside
London
SE1 2AQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

2 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2022First Gazette notice for voluntary strike-off (1 page)
9 May 2022Application to strike the company off the register (4 pages)
29 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
11 September 2020Termination of appointment of David Waite as a secretary on 2 September 2020 (1 page)
8 September 2020Appointment of Norose Company Secretarial Services Limited as a secretary on 2 September 2020 (2 pages)
8 September 2020Appointment of Mr David Waite as a secretary on 2 September 2020 (2 pages)
7 September 2020Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2 September 2020 (1 page)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
29 June 2020Appointment of Kong Ting Chow as a director on 22 June 2020 (2 pages)
29 June 2020Termination of appointment of Guy Butterworth Ellis as a director on 22 June 2020 (1 page)
16 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 July 2019Confirmation statement made on 15 July 2019 with updates (5 pages)
18 April 2019Current accounting period extended from 31 July 2019 to 31 December 2019 (3 pages)
14 August 2018Appointment of Mr Hing Lam Kam as a director on 20 July 2018 (2 pages)
6 August 2018Notification of Cka Holdings Uk Limited as a person with significant control on 16 July 2018 (2 pages)
18 July 2018Appointment of Guy Butterworth Ellis as a director on 18 July 2018 (2 pages)
18 July 2018Appointment of Mr Tak Chuen Edmond Ip as a director on 18 July 2018 (2 pages)
18 July 2018Appointment of Mr Jonathan Theodore Miller as a director on 18 July 2018 (2 pages)
18 July 2018Appointment of Mr Edmond Wai Leung Ho as a director on 18 July 2018 (2 pages)
17 July 2018Cessation of Norose Company Secretarial Services Limited as a person with significant control on 16 July 2018 (1 page)
16 July 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-16
  • GBP 1
(19 pages)
16 July 2018Appointment of Mr Mark Horsley as a director on 16 July 2018 (2 pages)
16 July 2018Termination of appointment of Clive Weston as a director on 16 July 2018 (1 page)