Company NameCSK Projects Ltd
Company StatusDissolved
Company Number06471490
CategoryPrivate Limited Company
Incorporation Date14 January 2008(16 years, 3 months ago)
Dissolution Date21 September 2023 (7 months ago)
Previous NameModernise Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Richard Seymour Kopman
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2010(2 years, 6 months after company formation)
Appointment Duration13 years, 2 months (closed 21 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Director NameMr James Coveyduck
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 February 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCentre Point Level 20
103 New Oxford Street
London
WC1A 1DD
Director NameMr Morne Nicollas Smit
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 36 Canada Wharf, 255 Rotherhithe Street
London
SE16 5ES
Director NameMr Westley Harnett
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(4 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 January 2020)
RolePre-Contracts Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Finsbury Square
6th Floor
London
EC2A 1AS
Director NameMr Doan Tu Tran
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(4 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 January 2020)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Finsbury Square
6th Floor
London
EC2A 1AS
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Websitewww.cskprojects.co.uk/
Telephone08448467772
Telephone regionUnknown

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp
7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

51 at £1James Coveyduck
51.00%
Ordinary
5 at £1D. Tu Tran
5.00%
Ordinary
5 at £1Westley Harnett
5.00%
Ordinary
39 at £1Richard Kopman
39.00%
Ordinary

Financials

Year2014
Turnover£5,273,871
Gross Profit£1,798,385
Net Worth£568,443
Cash£521,139
Current Liabilities£911,655

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

2 March 2012Delivered on: 8 March 2012
Persons entitled: Wolfe Nominees Limited and Mddt Nominees S.A.

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in the amount from time to time standing to the credit of the separate interest bearing deposit account.
Outstanding

Filing History

13 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Registered office address changed from 6th Floor Sutherland House 5-6 Argyll Street London W1F 7TE to 12 Finsbury Square 6th Floor London EC2A 1AS on 28 February 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
9 March 2016Register(s) moved to registered office address 6th Floor Sutherland House 5-6 Argyll Street London W1F 7TE (1 page)
9 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(6 pages)
14 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
27 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
6 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Register inspection address has been changed from 20Th Floor Centrepoint 103 New Oxford Street London WC1A 1DD United Kingdom (1 page)
11 December 2012Director's details changed for Mr Richard Kopman on 1 December 2010 (2 pages)
11 December 2012Director's details changed for Mr Richard Kopman on 1 December 2010 (2 pages)
18 July 2012Appointment of Mr Westley Harnett as a director (2 pages)
15 June 2012Appointment of Mr Doan Tu Tran as a director (2 pages)
29 March 2012Registered office address changed from Centre Point Level 20 103 New Oxford Street London WC1A 1DD United Kingdom on 29 March 2012 (1 page)
8 March 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 March 2012Termination of appointment of James Coveyduck as a director (1 page)
6 March 2012Termination of appointment of Morne Smit as a director (1 page)
23 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
23 February 2012Register inspection address has been changed from Sutherland House Level 3, 5-6 Argyll Street London W1F 7TE United Kingdom (1 page)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 October 2011Registered office address changed from Sutherland House Level 3 5-6 Argyll Street London W1F 7TE on 3 October 2011 (1 page)
3 October 2011Registered office address changed from Sutherland House Level 3 5-6 Argyll Street London W1F 7TE on 3 October 2011 (1 page)
7 June 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
18 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
18 March 2011Register inspection address has been changed (1 page)
18 March 2011Register(s) moved to registered inspection location (1 page)
17 March 2011Director's details changed for Mr James Coveyduck on 1 August 2010 (2 pages)
17 March 2011Director's details changed for Mr James Coveyduck on 1 August 2010 (2 pages)
28 July 2010Company name changed modernise LTD\certificate issued on 28/07/10
  • RES15 ‐ Change company name resolution on 2010-07-19
(2 pages)
28 July 2010Change of name notice (2 pages)
19 July 2010Appointment of Mr James Coveyduck as a director (2 pages)
19 July 2010Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 19 July 2010 (1 page)
17 July 2010Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
17 July 2010Appointment of Mr Morne Nicollas Smit as a director (2 pages)
17 July 2010Statement of capital following an allotment of shares on 16 July 2010
  • GBP 999
(3 pages)
17 July 2010Appointment of Mr Richard Kopman as a director (2 pages)
17 July 2010Termination of appointment of Nominee Director Ltd as a director (1 page)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
3 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
11 February 2009Return made up to 11/02/09; full list of members (3 pages)
11 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
5 February 2008Registered office changed on 05/02/08 from: suite b, 29 harley street london W1G 9QR (1 page)
14 January 2008Incorporation (8 pages)