SKD 13 LIMITED
Overview
Company Name | SKD 13 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07802254 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SKD 13 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SKD 13 LIMITED located?
Registered Office Address | Commodity Quay St Katharine Docks E1W 1AZ London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SKD 13 LIMITED?
Company Name | From | Until |
---|---|---|
SIX DEGREES IP COMMUNICATIONS LTD | Oct 07, 2011 | Oct 07, 2011 |
What are the latest accounts for SKD 13 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for SKD 13 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Appointment of Ms Kirsty Chapman as a director on Sep 08, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Andrew Ing as a director on Sep 08, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr David Michael Howson on Jul 01, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Ronald Watson Smith as a director on Apr 30, 2017 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Alastair Richard Mills as a director on Jan 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Michael Howson as a director on Feb 01, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Director's details changed for Mr Alastair Richard Mills on Dec 03, 2016 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 07, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Adrian Trevor Howe as a director on Oct 07, 2016 | 2 pages | TM01 | ||||||||||
Appointment of Mr Michael Andrew Ing as a director on Oct 07, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of Andrew Booth as a secretary on Jun 30, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Oct 07, 2015 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Andrew Booth on Oct 14, 2015 | 3 pages | CH03 | ||||||||||
Appointment of Adrian Trevor Howe as a director on Aug 17, 2015 | 3 pages | AP01 | ||||||||||
Director's details changed for Mr Ronald Watson Smith on Jun 15, 2015 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Alastair Richard Mills on Jun 15, 2015 | 3 pages | CH01 | ||||||||||
Registered office address changed from Commodity Quay St Katherines Dock London E1W 1AZ to Commodity Quay St Kathrine Docks London E1W 1AZ on Dec 08, 2014 | 2 pages | AD01 | ||||||||||
Registered office address changed from New London House 6 London Street London EC3R 7LP to Commodity Quay St Katherines Dock London E1W 1AZ on Nov 26, 2014 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Who are the officers of SKD 13 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHAPMAN, Kirsty | Director | St Katharine Docks E1W 1AZ London Commodity Quay | England | British | Chartered Accountant | 237752510001 | ||||
HOWSON, David Michael | Director | St Katharine Docks E1W 1AZ London Commodity Quay | England | British | Director | 224111570002 | ||||
BOOTH, Andrew | Secretary | St Katharine Docks E1W 1AZ London Commodity Quay United Kingdom | 163613600001 | |||||||
HOWE, Adrian Trevor | Director | St Katharine Docks E1W 1AZ London Commodity Quay | England | British | Company Director | 130448940002 | ||||
ING, Michael Andrew | Director | St Katharine Docks E1W 1AZ London Commodity Quay | United Kingdom | British | Director | 199320020001 | ||||
MILLS, Alastair Richard | Director | St Katherine Docks E1W 1AZ London Commodity Quay | England | British | Company Director | 108612460002 | ||||
SMITH, Ronald Watson | Director | St Katharine Docks EC4R 9AS London Commodity Quay | England | British | Company Director | 62182300001 |
Who are the persons with significant control of SKD 13 LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Six Degrees Investments Ltd | Apr 06, 2016 | St Katherine Docks E1W 1AZ London Commodity Quay England | No | ||||
| |||||||
Natures of Control
|
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