Company NameSkyline Technology Limited
DirectorsMichael John Bowling and Anne Somers
Company StatusDissolved
Company Number02379286
CategoryPrivate Limited Company
Incorporation Date3 May 1989(34 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Michael John Bowling
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Correspondence Address40 Vernon Avenue
Rayleigh
Essex
SS6 9BS
Director NameMs Anne Somers
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address34a Margravine Gardens
Barons Court
London
W6 8RH
Secretary NameMr Michael John Bowling
NationalityBritish
StatusCurrent
Appointed03 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address40 Vernon Avenue
Rayleigh
Essex
SS6 9BS
Director NameMr Hal Mustafa
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(4 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 October 1993)
RoleComputer Programmer
Correspondence Address34 Warrenshaw Lane
Edgware
Middlesex
HA8 8FX

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1992 (31 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

28 July 1997Dissolved (1 page)
28 April 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
18 February 1997Liquidators statement of receipts and payments (6 pages)
27 August 1996Liquidators statement of receipts and payments (6 pages)
29 August 1995Liquidators statement of receipts and payments (6 pages)