Company NameSkylink Travel Limited
DirectorsGurcharan Singh Bhambra and Shahid Rauf
Company StatusDissolved
Company Number01571769
CategoryPrivate Limited Company
Incorporation Date1 July 1981(42 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameGurcharan Singh Bhambra
Date of BirthMarch 1947 (Born 77 years ago)
NationalityIndian
StatusCurrent
Appointed31 December 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleTravel Agent
Correspondence Address13 Rose Walk
Purley
Surrey
CR8 3LJ
Director NameMr Shahid Rauf
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Sackville Close
Harrow On The Hill
Harrow
Middlesex
HA2 0NJ
Secretary NameMr Suresh Gudka
NationalityBritish
StatusCurrent
Appointed14 July 1992(11 years after company formation)
Appointment Duration31 years, 8 months
RoleAccountant
Correspondence Address17 Virginia Road
Thornton Heath
Surrey
CR7 8EL
Director NameMr Surjit Singh Babra
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1991(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 September 1993)
RoleTravel Agent
Correspondence Address37 Kevi Crescent
Richmond Hill
Ontario
Foreign
Director NameSatinder Kaur Bhambra
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1991(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1993)
RoleHousewife
Correspondence AddressRome Birch Lane
Purley
Surrey
CR8 3LH
Secretary NameMr Shahid Rauf
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sackville Close
Harrow On The Hill
Harrow
Middlesex
HA2 0NJ

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1994 (29 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

17 April 2002Dissolved (1 page)
17 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
17 January 2002Liquidators statement of receipts and payments (5 pages)
9 July 2001Liquidators statement of receipts and payments (5 pages)
26 January 2001Liquidators statement of receipts and payments (5 pages)
7 July 2000Liquidators statement of receipts and payments (6 pages)
26 January 2000Liquidators statement of receipts and payments (5 pages)
5 July 1999Liquidators statement of receipts and payments (9 pages)
23 February 1999Death of a liquidator (1 page)
8 January 1999Liquidators statement of receipts and payments (5 pages)
11 August 1998Liquidators statement of receipts and payments (9 pages)
9 July 1998O/C re. Appointment of liq (3 pages)
9 July 1998Appointment of a voluntary liquidator (1 page)
16 June 1998Registered office changed on 16/06/98 from: 100A chalk farm road london NW1 8EJ (1 page)
22 January 1998Liquidators statement of receipts and payments (5 pages)
9 July 1997Liquidators statement of receipts and payments (5 pages)
20 January 1997Liquidators statement of receipts and payments (6 pages)
5 February 1996Appointment of a voluntary liquidator (1 page)
22 January 1996Registered office changed on 22/01/96 from: 10-16 rathbone street london W1P 1AH (1 page)
18 January 1996Notice of Constitution of Liquidation Committee (2 pages)
18 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 1995Particulars of mortgage/charge (4 pages)
22 September 1995Particulars of mortgage/charge (4 pages)
22 September 1995Particulars of mortgage/charge (4 pages)