CKTL REALISATIONS 2019 LIMITED

Register to unlock more data on OkredoRegister

CKTL REALISATIONS 2019 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00143904

Incorporation date

23/05/1916

Size

Full

Contacts

Registered address

Registered address

C/O Kpmg Llp 15 Canada Square, Canary Wharf, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1916)
dot icon05/03/2024
Final Gazette dissolved via compulsory strike-off
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon21/03/2022
Restoration by order of the court
dot icon14/10/2020
Final Gazette dissolved following liquidation
dot icon14/07/2020
Notice of move from Administration to Dissolution
dot icon07/07/2020
Administrator's progress report
dot icon06/02/2020
Appointment of receiver or manager
dot icon15/01/2020
Notice of deemed approval of proposals
dot icon14/01/2020
Resolutions
dot icon14/01/2020
Change of name notice
dot icon10/01/2020
Registered office address changed from 6th Floor 30 Millbank London SW1P 4EE to C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 2020-01-10
dot icon24/12/2019
Statement of administrator's proposal
dot icon12/12/2019
Appointment of an administrator
dot icon05/11/2019
Termination of appointment of Pesi Savak Patel as a director on 2019-11-01
dot icon03/04/2019
Registration of charge 001439040026, created on 2019-03-26
dot icon03/04/2019
Registration of charge 001439040025, created on 2019-03-26
dot icon27/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon07/01/2019
Full accounts made up to 2018-03-31
dot icon23/03/2018
Director's details changed for Mr Anthony Bruton Meyrick Good on 2018-03-13
dot icon23/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon21/11/2017
Full accounts made up to 2017-03-31
dot icon21/07/2017
Satisfaction of charge 10 in full
dot icon21/07/2017
Satisfaction of charge 11 in full
dot icon02/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon01/03/2017
Director's details changed for Mr Anthony Bruton Meyrick Good on 2017-02-27
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon02/08/2016
Termination of appointment of Dominique Cullen as a secretary on 2016-08-01
dot icon22/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon23/10/2015
Satisfaction of charge 19 in full
dot icon16/10/2015
Satisfaction of charge 22 in full
dot icon16/10/2015
Satisfaction of charge 18 in full
dot icon16/10/2015
Satisfaction of charge 20 in full
dot icon16/10/2015
Satisfaction of charge 21 in full
dot icon24/08/2015
Registration of charge 001439040024, created on 2015-08-20
dot icon03/06/2015
Termination of appointment of David John Quinn as a secretary on 2015-04-30
dot icon03/06/2015
Appointment of Dominique Cullen as a secretary on 2015-04-30
dot icon23/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon15/12/2014
Full accounts made up to 2014-03-31
dot icon28/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon13/12/2013
Full accounts made up to 2013-03-31
dot icon24/09/2013
Statement of company's objects
dot icon24/09/2013
Resolutions
dot icon03/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon19/12/2012
Full accounts made up to 2012-03-31
dot icon04/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon21/07/2011
Particulars of a mortgage or charge / charge no: 23
dot icon27/06/2011
Director's details changed for Mr Pesi Savak Patel on 2011-06-27
dot icon07/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon06/01/2011
Appointment of Mr Pesi Savak Patel as a director
dot icon13/12/2010
Full accounts made up to 2010-03-31
dot icon29/11/2010
Appointment of Mr David John Quinn as a director
dot icon30/06/2010
Termination of appointment of Ajit Kerkar as a director
dot icon01/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon26/02/2010
Director's details changed for Mr Ajit Baburao Kerkar on 2009-10-10
dot icon24/08/2009
Full accounts made up to 2009-03-31
dot icon12/06/2009
Particulars of a mortgage or charge / charge no: 22
dot icon09/06/2009
Particulars of a mortgage or charge / charge no: 21
dot icon09/06/2009
Particulars of a mortgage or charge / charge no: 20
dot icon15/04/2009
Registered office changed on 15/04/2009 from 6TH floor 30 millbank london SW1P 4DU
dot icon15/04/2009
Particulars of a mortgage or charge / charge no: 18
dot icon15/04/2009
Particulars of a mortgage or charge / charge no: 19
dot icon10/03/2009
Return made up to 24/02/09; full list of members
dot icon10/03/2009
Registered office changed on 10/03/2009 from 6TH floor 30 millbank london SW1P 4DU uk
dot icon10/03/2009
Location of register of members
dot icon09/03/2009
Location of debenture register
dot icon14/07/2008
Full accounts made up to 2008-03-31
dot icon10/03/2008
Registered office changed on 10/03/2008 from 4TH floor gordon house 10 greencoat place london SW1P 1PH
dot icon26/02/2008
Return made up to 24/02/08; full list of members
dot icon19/10/2007
Auditor's resignation
dot icon03/10/2007
Full accounts made up to 2007-03-31
dot icon16/03/2007
Return made up to 27/02/07; full list of members
dot icon06/07/2006
Full accounts made up to 2006-03-31
dot icon09/06/2006
Director resigned
dot icon02/03/2006
Return made up to 27/02/06; full list of members
dot icon03/10/2005
Full accounts made up to 2005-03-31
dot icon10/03/2005
Return made up to 27/02/05; full list of members
dot icon09/12/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon09/08/2004
Full accounts made up to 2003-12-31
dot icon06/03/2004
Return made up to 27/02/04; full list of members
dot icon12/02/2004
Particulars of mortgage/charge
dot icon12/02/2004
Particulars of mortgage/charge
dot icon07/02/2004
Declaration of satisfaction of mortgage/charge
dot icon07/02/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2003
Full accounts made up to 2002-12-31
dot icon28/07/2003
New director appointed
dot icon15/03/2003
Particulars of mortgage/charge
dot icon15/03/2003
Particulars of mortgage/charge
dot icon11/03/2003
Declaration of satisfaction of mortgage/charge
dot icon11/03/2003
Declaration of satisfaction of mortgage/charge
dot icon08/03/2003
Return made up to 27/02/03; full list of members
dot icon31/07/2002
Particulars of mortgage/charge
dot icon25/07/2002
Full accounts made up to 2001-12-31
dot icon05/03/2002
Return made up to 27/02/02; full list of members
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon09/10/2001
New secretary appointed
dot icon09/10/2001
Secretary resigned
dot icon03/04/2001
Return made up to 27/02/01; full list of members
dot icon17/10/2000
Full accounts made up to 1999-12-31
dot icon31/03/2000
Particulars of mortgage/charge
dot icon02/03/2000
Return made up to 27/02/00; full list of members
dot icon20/10/1999
Full accounts made up to 1998-12-31
dot icon15/09/1999
Resolutions
dot icon04/03/1999
Particulars of mortgage/charge
dot icon04/03/1999
Return made up to 27/02/99; full list of members
dot icon16/09/1998
Full accounts made up to 1997-12-31
dot icon24/02/1998
Return made up to 27/02/98; change of members
dot icon19/11/1997
Particulars of mortgage/charge
dot icon24/10/1997
Director resigned
dot icon26/09/1997
Resolutions
dot icon26/09/1997
Resolutions
dot icon26/09/1997
Ad 16/09/97--------- £ si 425000@1=425000 £ ic 139000/564000
dot icon26/09/1997
£ nc 250000/700000 26/06/97
dot icon26/09/1997
Particulars of contract relating to shares
dot icon22/09/1997
Full accounts made up to 1996-12-31
dot icon03/03/1997
Return made up to 27/02/97; full list of members
dot icon03/10/1996
Declaration of satisfaction of mortgage/charge
dot icon03/10/1996
Declaration of satisfaction of mortgage/charge
dot icon03/10/1996
Declaration of satisfaction of mortgage/charge
dot icon03/10/1996
Declaration of satisfaction of mortgage/charge
dot icon03/10/1996
Declaration of satisfaction of mortgage/charge
dot icon03/10/1996
Declaration of satisfaction of mortgage/charge
dot icon03/10/1996
Declaration of satisfaction of mortgage/charge
dot icon11/06/1996
Full accounts made up to 1995-12-31
dot icon07/03/1996
Return made up to 27/02/96; change of members
dot icon14/07/1995
Full accounts made up to 1994-12-31
dot icon06/04/1995
Director resigned
dot icon28/02/1995
Return made up to 27/02/95; change of members
dot icon26/01/1995
Registered office changed on 26/01/95 from: st james court buckingham gate london sw 1E6
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
New director appointed
dot icon27/09/1994
Full accounts made up to 1993-12-31
dot icon07/04/1994
Return made up to 27/02/94; full list of members
dot icon11/05/1993
Full accounts made up to 1992-12-31
dot icon09/03/1993
Return made up to 27/02/93; full list of members
dot icon25/02/1993
Particulars of mortgage/charge
dot icon07/09/1992
Particulars of mortgage/charge
dot icon18/08/1992
Accounts for a medium company made up to 1991-12-31
dot icon02/03/1992
Return made up to 27/02/92; full list of members
dot icon12/07/1991
Full accounts made up to 1990-12-31
dot icon11/03/1991
Director resigned
dot icon11/03/1991
Return made up to 27/02/91; no change of members
dot icon03/01/1991
Full accounts made up to 1989-12-31
dot icon05/07/1990
Particulars of mortgage/charge
dot icon24/05/1990
New director appointed
dot icon10/05/1990
Declaration of satisfaction of mortgage/charge
dot icon13/02/1990
Particulars of mortgage/charge
dot icon05/01/1990
Return made up to 20/12/89; full list of members
dot icon08/12/1989
Accounts for a small company made up to 1988-12-31
dot icon09/05/1989
Return made up to 20/01/89; full list of members
dot icon03/05/1989
Director resigned
dot icon16/02/1989
New director appointed
dot icon16/02/1989
New director appointed
dot icon16/02/1989
Director resigned
dot icon30/01/1989
Particulars of mortgage/charge
dot icon03/11/1988
Accounts for a medium company made up to 1987-12-31
dot icon14/06/1988
New director appointed
dot icon16/03/1988
Full accounts made up to 1986-12-31
dot icon01/03/1988
Return made up to 28/11/87; full list of members
dot icon19/10/1987
Declaration of satisfaction of mortgage/charge
dot icon20/09/1987
Registered office changed on 20/09/87 from: vulcan house 46 marshall street london W1
dot icon10/02/1987
Return made up to 31/10/86; full list of members
dot icon31/12/1986
Particulars of mortgage/charge
dot icon18/11/1986
Particulars of mortgage/charge
dot icon10/11/1986
Particulars of mortgage/charge
dot icon05/09/1986
Full accounts made up to 1985-12-31
dot icon26/06/1984
Accounts made up to 1982-12-31
dot icon27/01/1983
Accounts made up to 1981-12-31
dot icon14/07/1982
Accounts made up to 1980-12-31
dot icon22/07/1980
Certificate of change of name
dot icon17/02/1977
Annual return made up to 31/12/76
dot icon23/05/1916
Miscellaneous
dot icon23/05/1916
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CKTL REALISATIONS 2019 LIMITED

CKTL REALISATIONS 2019 LIMITED is an(a) Dissolved company incorporated on 23/05/1916 with the registered office located at C/O Kpmg Llp 15 Canada Square, Canary Wharf, London E14 5GL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CKTL REALISATIONS 2019 LIMITED?

toggle

CKTL REALISATIONS 2019 LIMITED is currently Dissolved. It was registered on 23/05/1916 and dissolved on 05/03/2024.

Where is CKTL REALISATIONS 2019 LIMITED located?

toggle

CKTL REALISATIONS 2019 LIMITED is registered at C/O Kpmg Llp 15 Canada Square, Canary Wharf, London E14 5GL.

What does CKTL REALISATIONS 2019 LIMITED do?

toggle

CKTL REALISATIONS 2019 LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for CKTL REALISATIONS 2019 LIMITED?

toggle

The latest filing was on 05/03/2024: Final Gazette dissolved via compulsory strike-off.