SKYLAND GLOBAL LIMITED
Overview
| Company Name | SKYLAND GLOBAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08827800 |
| 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 SKYLAND GLOBAL LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is SKYLAND GLOBAL LIMITED located?
| Registered Office Address | The Old School School Lane Stratford St. Mary CO7 6LZ Colchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SKYLAND GLOBAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2017 |
What are the latest filings for SKYLAND GLOBAL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Notification of Microdec Plc as a person with significant control on Oct 04, 2018 | 2 pages | PSC02 | ||||||||||||||
Appointment of Mr Stephen James Blundell as a director on Oct 04, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Christopher Andrew Armstrong Bayne as a director on Oct 04, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Adam John Witherow Brown as a director on Oct 04, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Scott Michael Robson as a director on Oct 04, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Clive Seagers as a director on Oct 04, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Anthony Howarth as a director on Oct 04, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Linda Clark as a director on Oct 04, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Scott Robson as a secretary on Oct 04, 2018 | 1 pages | TM02 | ||||||||||||||
Cessation of Clive Alan Seagers as a person with significant control on Oct 04, 2018 | 1 pages | PSC07 | ||||||||||||||
Registered office address changed from Jupiter House Warley Hill Business Park, the Drive Great Warley Brentwood Essex CM13 3BE to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ on Oct 08, 2018 | 1 pages | AD01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Accounts for a small company made up to Nov 30, 2017 | 4 pages | AA | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Dec 30, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Nov 30, 2016 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Dec 30, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Nov 30, 2015 | 14 pages | AA | ||||||||||||||
Annual return made up to Dec 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Nov 30, 2014 | 14 pages | AA | ||||||||||||||
Previous accounting period shortened from Dec 31, 2014 to Nov 30, 2014 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Dec 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Incorporation | NEWINC | |||||||||||||||
| ||||||||||||||||
Who are the officers of SKYLAND GLOBAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAYNE, Christopher Andrew Armstrong | Director | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School England | United Kingdom | British | 35842030006 | |||||
| BLUNDELL, Stephen James | Director | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School England | England | British | 202454830001 | |||||
| BROWN, Adam John Witherow | Director | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School England | England | British | 75484830001 | |||||
| ROBSON, Scott | Secretary | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School England | 183907260001 | |||||||
| CLARK, Linda | Director | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School England | United Kingdom | British | 29463490002 | |||||
| HOWARTH, Anthony | Director | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School England | United Kingdom | British | 68572030001 | |||||
| ROBSON, Scott Michael | Director | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School England | England | British | 183747260001 | |||||
| SEAGERS, Clive | Director | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School England | United Kingdom | British | 29463470002 |
Who are the persons with significant control of SKYLAND GLOBAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Microdec Plc | Oct 04, 2018 | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Clive Alan Seagers | Apr 06, 2016 | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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