Company NameSklab Limited
DirectorsJames Dunford and Robert Victor Charles Robins
Company StatusDissolved
Company Number01920641
CategoryPrivate Limited Company
Incorporation Date10 June 1985(38 years, 10 months ago)
Previous NameStafford Knight Life Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameJames Dunford
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleInsurance Broker
Correspondence Address11 Curtiswood Park
Herne Bay
Kent
CT6 5QL
Director NameRobert Victor Charles Robins
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressSt Didier Taggs Island
Hampton
Middlesex
TW12 2HA
Secretary NameJames Dunford
NationalityBritish
StatusCurrent
Appointed30 June 2000(15 years after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address11 Ash Close
Herne Bay
Kent
CT6 7NJ
Director NameMichael David Johnson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(6 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 November 1997)
RoleCompany Director
Correspondence AddressFlat 1, 50 Pont Street
London
SW1X 0AE
Director NamePeter John Norton
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleInsurance Broker
Correspondence Address31 Ponds Road
Galleywood
Chelmsford
Essex
CM2 8QP
Secretary NameMichael Trevor Cass
NationalityBritish
StatusResigned
Appointed21 December 1991(6 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address63 Evelyn Drive
Pinner
Middlesex
HA5 4RL

Location

Registered AddressPO Box 810 Hill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£20,555
Net Worth-£114,804
Current Liabilities£114,804

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 August 2003Dissolved (1 page)
9 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
8 April 2003Liquidators statement of receipts and payments (8 pages)
4 October 2002Liquidators statement of receipts and payments (5 pages)
28 March 2002Liquidators statement of receipts and payments (3 pages)
19 February 2002Sec of state's release of liq (1 page)
19 December 2001Appointment of a voluntary liquidator (1 page)
19 December 2001O/C - replacement of liquidator (14 pages)
19 December 2001Notice of ceasing to act as a voluntary liquidator (1 page)
7 March 2001Appointment of a voluntary liquidator (1 page)
7 March 2001Statement of affairs (5 pages)
7 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2001Registered office changed on 20/02/01 from: 3 noble street london EC2V 7EE (1 page)
7 July 2000Company name changed stafford knight life LTD.\certificate issued on 10/07/00 (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Registered office changed on 06/07/00 from: 4/5 london wall buildings london EC2M 5NT (1 page)
6 July 2000New secretary appointed (2 pages)
8 June 2000Full accounts made up to 31 December 1999 (11 pages)
21 January 2000Return made up to 21/12/99; full list of members (6 pages)
6 August 1999Full accounts made up to 31 December 1998 (12 pages)
24 January 1999Return made up to 21/12/98; no change of members (4 pages)
29 September 1998Company name changed stafford knight life assurance b rokers LIMITED\certificate issued on 30/09/98 (2 pages)
3 June 1998Full accounts made up to 31 December 1997 (13 pages)
19 January 1998Return made up to 21/12/97; full list of members (6 pages)
6 January 1998Director resigned (1 page)
27 May 1997Full accounts made up to 31 December 1996 (14 pages)
8 January 1997Return made up to 21/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 August 1996Full accounts made up to 31 December 1995 (13 pages)