S.K. PROMOTIONS LIMITED

S.K. PROMOTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameS.K. PROMOTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03586294
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of S.K. PROMOTIONS LIMITED?

    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is S.K. PROMOTIONS LIMITED located?

    Registered Office Address
    The Old Sun Crete Hall Road
    Northfleet
    DA11 9AA Gravesend
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for S.K. PROMOTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for S.K. PROMOTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Annual return made up to Jun 04, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 100
    SH01

    Annual return made up to Jun 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2015

    Statement of capital on Jun 04, 2015

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Mar 31, 2015

    4 pagesAA

    Total exemption full accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Jun 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2014

    Statement of capital on Jun 19, 2014

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Jun 04, 2013 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 36-38 Meadow Street Weston Super Mare North Somerset BS23 1QQ* on Jun 07, 2012

    1 pagesAD01

    Termination of appointment of Suzanne Salter as a director

    1 pagesTM01

    Termination of appointment of Suzanne Salter as a secretary

    1 pagesTM02

    Termination of appointment of Kenneth Salter as a director

    1 pagesTM01

    Appointment of Mr Neil Sarsfield Herbert-Smith as a secretary

    2 pagesAP03

    Appointment of Mr Anthony Frank Cox as a director

    2 pagesAP01

    Annual return made up to Jun 04, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Mar 31, 2012

    11 pagesAA

    Total exemption full accounts made up to Mar 31, 2011

    11 pagesAA

    Annual return made up to Jun 04, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Mar 31, 2010

    11 pagesAA

    Annual return made up to Jun 04, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Suzanne Elizabeth Salter on Jun 04, 2010

    2 pagesCH01

    Director's details changed for Kenneth Harry Salter on Jun 04, 2010

    2 pagesCH01

    Who are the officers of S.K. PROMOTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERBERT-SMITH, Neil Sarsfield
    Henwoods Crescent
    Pembury
    TN2 4LJ Tunbridge Wells
    18
    Kent
    England
    Secretary
    Henwoods Crescent
    Pembury
    TN2 4LJ Tunbridge Wells
    18
    Kent
    England
    169688350001
    COX, Anthony Frank
    Ship Cottages
    Wharf Road Fobbing
    SS17 9JN Stanford-Le-Hope
    3
    Essex
    England
    Director
    Ship Cottages
    Wharf Road Fobbing
    SS17 9JN Stanford-Le-Hope
    3
    Essex
    England
    EnglandBritish37593410001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    SALTER, Suzanne Elizabeth
    92 Old Church Road
    Uphill
    BS23 4XL Weston Super Mare
    North Somerset
    Secretary
    92 Old Church Road
    Uphill
    BS23 4XL Weston Super Mare
    North Somerset
    British93805920001
    SALTER, Kenneth Harry
    92 Old Church Road
    Uphill
    BS23 4XL Weston Super Mare
    Director
    92 Old Church Road
    Uphill
    BS23 4XL Weston Super Mare
    EnglandBritish59041820002
    SALTER, Suzanne Elizabeth
    92 Old Church Road
    Uphill
    BS23 4XL Weston Super Mare
    North Somerset
    Director
    92 Old Church Road
    Uphill
    BS23 4XL Weston Super Mare
    North Somerset
    EnglandBritish93805920001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0