Company NameSkyfact Software Limited
Company StatusDissolved
Company Number02171084
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDinah Thompson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed08 November 1991(4 years, 1 month after company formation)
Appointment Duration20 years, 11 months (closed 16 October 2012)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23b Moreton Place
London
SW1V 2NL
Secretary NameCaroline Mary Lliffe
NationalityBritish
StatusClosed
Appointed18 February 2007(19 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 16 October 2012)
RoleCompany Director
Correspondence Address29 Murray Mews
London
NW1 9RH
Director NameMiss Mailan Henning
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(4 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 1999)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Norton Road
Woodley
Berkshire
RG5 4AH
Secretary NameEric Thompson
NationalityBritish
StatusResigned
Appointed08 November 1991(4 years, 1 month after company formation)
Appointment Duration3 months (resigned 07 February 1992)
RoleCompany Director
Correspondence AddressThe Banda Clifford Road
Barnet
Hertfordshire
EN5 5NY
Secretary NameDinah Molloy-Thompson
NationalityIrish
StatusResigned
Appointed07 February 1992(4 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 June 2000)
RoleManaging Director
Correspondence AddressThe Banda
Clifford Road
Barnet
Herts
EN5 5NY
Director NameRobin Paul Happe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(12 years after company formation)
Appointment Duration8 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address5 Saint Marys Crescent
London
NW4 4LJ
Secretary NamePauline Del Mar
NationalityBritish
StatusResigned
Appointed01 June 2000(12 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 September 2006)
RoleCompany Director
Correspondence Address23 Moreton Place
London
SW1V 2NL

Location

Registered Address59a Brent Street
London
NW4 2EA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Dinah Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£8,813
Cash£24,187
Current Liabilities£15,374

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
22 June 2012Application to strike the company off the register (3 pages)
22 June 2012Application to strike the company off the register (3 pages)
13 June 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
13 June 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
23 January 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-01-23
  • GBP 100
(4 pages)
23 January 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-01-23
  • GBP 100
(4 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
18 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Dinah Molloy-Thompson on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Dinah Molloy-Thompson on 8 December 2009 (2 pages)
24 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 February 2009Return made up to 10/01/09; full list of members (3 pages)
6 February 2009Return made up to 10/01/09; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 March 2008Registered office changed on 10/03/2008 from 8A heriot road hendon london NW4 2DG (1 page)
10 March 2008Registered office changed on 10/03/2008 from 8A heriot road hendon london NW4 2DG (1 page)
3 March 2008Return made up to 10/01/08; full list of members (3 pages)
3 March 2008Return made up to 10/01/08; full list of members (3 pages)
9 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
9 May 2007Return made up to 10/01/07; full list of members (2 pages)
9 May 2007Return made up to 10/01/07; full list of members (2 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007New secretary appointed (2 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007Secretary resigned (1 page)
15 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 February 2006Return made up to 10/01/06; full list of members (2 pages)
16 February 2006Return made up to 10/01/06; full list of members (2 pages)
24 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
24 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 January 2005Return made up to 10/01/05; full list of members (6 pages)
14 January 2005Return made up to 10/01/05; full list of members (6 pages)
20 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
20 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
27 January 2004Return made up to 10/01/04; full list of members (6 pages)
27 January 2004Return made up to 10/01/04; full list of members (6 pages)
7 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
7 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
12 March 2003Registered office changed on 12/03/03 from: wincham house 832 high road london N12 9RA (1 page)
12 March 2003Registered office changed on 12/03/03 from: wincham house 832 high road london N12 9RA (1 page)
22 January 2003Return made up to 10/01/03; full list of members (6 pages)
22 January 2003Return made up to 10/01/03; full list of members (6 pages)
10 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
10 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
23 January 2002Return made up to 10/01/02; full list of members (6 pages)
23 January 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
25 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
19 January 2001Return made up to 10/01/01; full list of members (6 pages)
19 January 2001Return made up to 10/01/01; full list of members (6 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Accounts for a small company made up to 31 January 2000 (4 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000Accounts for a small company made up to 31 January 2000 (4 pages)
11 July 2000Director resigned (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed (2 pages)
26 January 2000Return made up to 19/01/00; full list of members (6 pages)
26 January 2000Return made up to 19/01/00; full list of members (6 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
13 September 1999Accounts for a small company made up to 31 January 1999 (4 pages)
13 September 1999Accounts for a small company made up to 31 January 1999 (4 pages)
8 February 1999Return made up to 23/01/99; full list of members (6 pages)
8 February 1999Return made up to 23/01/99; full list of members (6 pages)
18 May 1998Accounts for a small company made up to 31 January 1998 (4 pages)
18 May 1998Accounts for a small company made up to 31 January 1998 (4 pages)
3 February 1998Return made up to 23/01/98; no change of members (4 pages)
3 February 1998Return made up to 23/01/98; no change of members (4 pages)
8 July 1997Accounts for a small company made up to 31 January 1997 (5 pages)
8 July 1997Accounts for a small company made up to 31 January 1997 (5 pages)
27 January 1997Return made up to 23/01/97; no change of members (4 pages)
27 January 1997Return made up to 23/01/97; no change of members (4 pages)
1 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
1 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
1 February 1996Return made up to 25/01/96; full list of members (6 pages)
1 February 1996Return made up to 25/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
25 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)