About

Registered Number: 05484971
Date of Incorporation: 20/06/2005 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (9 years ago)
Registered Address: 37 St. Margarets Street, Canterbury, CT1 2TU

 

Cak Textiles Ltd was founded on 20 June 2005 and has its registered office in the United Kingdom. We don't currently know the number of employees at this company. This organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAKOGLU, Fatih 15 January 2009 - 1
CAKOGLU, Tamer 01 October 2007 - 1
HOFFIES, Eduard 20 June 2005 15 January 2009 1
Secretary Name Appointed Resigned Total Appointments
ERALP, Cemil 20 June 2005 01 April 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 January 2016
DS01 - Striking off application by a company 14 January 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 29 September 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 01 July 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 13 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
AA - Annual Accounts 13 April 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
AA - Annual Accounts 10 September 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 08 September 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
363a - Annual Return 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
225 - Change of Accounting Reference Date 17 June 2007
363s - Annual Return 08 December 2006
395 - Particulars of a mortgage or charge 02 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2005
NEWINC - New incorporation documents 20 June 2005

Mortgages & Charges

Description Date Status Charge by
Fixed charge on debts 14 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.