Company NameSkate Attack Limited
Company StatusDissolved
Company Number01967094
CategoryPrivate Limited Company
Incorporation Date2 December 1985(38 years, 5 months ago)
Dissolution Date20 November 2008 (15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameNorman Silver
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1991(5 years, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 20 November 2008)
RoleRetailer Of Ice Hockey Equipment
Correspondence Address74 Belmont Avenue
Cockfosters
Barnet
Hertfordshire
EN4 9LA
Secretary NameMarianne Ruth Silver
NationalityBritish
StatusClosed
Appointed18 May 1991(5 years, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 20 November 2008)
RoleCompany Director
Correspondence Address74 Belmont Avenue
Cockfosters
Barnet
Hertfordshire
EN4 9LA

Location

Registered Address14/16 Great Portland Street
London
W1N 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£107,022
Cash£136
Current Liabilities£372,213

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2008Completion of winding up (1 page)
12 February 2004Administrator's abstract of receipts and payments (2 pages)
30 January 2004Notice of discharge of Administration Order (3 pages)
30 January 2004Order of court to wind up (2 pages)
17 September 2003Administrator's abstract of receipts and payments (2 pages)
13 September 2002Administrator's abstract of receipts and payments (2 pages)
1 March 2002Administrator's abstract of receipts and payments (2 pages)
3 September 2001Administrator's abstract of receipts and payments (2 pages)
28 February 2001Administrator's abstract of receipts and payments (2 pages)
21 September 2000Administrator's abstract of receipts and payments (2 pages)
1 March 2000Administrator's abstract of receipts and payments (2 pages)
27 August 1999Administrator's abstract of receipts and payments (2 pages)
26 February 1999Administrator's abstract of receipts and payments (2 pages)
30 October 1998Administrator's abstract of receipts and payments (2 pages)
28 April 1998Administrator's abstract of receipts and payments (3 pages)
4 November 1997Statement of administrator's proposal (40 pages)
29 August 1997Administration Order (4 pages)
29 August 1997Notice of Administration Order (1 page)
12 June 1997Return made up to 18/05/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 31 December 1995 (8 pages)
23 May 1996Return made up to 18/05/96; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
22 May 1995Return made up to 18/05/95; no change of members (4 pages)