Company NameSkyglass Limited
DirectorsSurinder Singh and Sewa Singh Johal
Company StatusDissolved
Company Number02612712
CategoryPrivate Limited Company
Incorporation Date20 May 1991(32 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Surinder Singh
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1992(8 months, 4 weeks after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address21 Quaves Road
Slough
Berkshire
SL3 7NX
Director NameMr Sewa Singh Johal
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHollow Hill Cottage
Hollow Hill Lane
Iver
Buckinghamshire
SL0 0JJ
Secretary NameMr Sewa Singh Johal
NationalityBritish
StatusCurrent
Appointed20 May 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollow Hill Cottage
Hollow Hill Lane
Iver
Buckinghamshire
SL0 0JJ

Location

Registered AddressC/O Singla And Co
12 Devereux Court
London
WC2R 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£280,842
Current Liabilities£498,724

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

5 January 2005Dissolved (1 page)
7 October 2004Liquidators statement of receipts and payments (5 pages)
5 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
14 September 2004Liquidators statement of receipts and payments (5 pages)
26 March 2004Liquidators statement of receipts and payments (5 pages)
13 March 2003Statement of affairs (5 pages)
13 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2003Appointment of a voluntary liquidator (1 page)
3 March 2003Registered office changed on 03/03/03 from: arundel road industrial estate uxbridge middlesex UB8 2RP (1 page)
13 June 2002Return made up to 20/05/02; full list of members (8 pages)
3 August 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 August 2001Accounts for a small company made up to 31 May 1999 (5 pages)
24 May 2001Return made up to 20/05/01; full list of members (7 pages)
15 February 2000Accounts for a small company made up to 31 May 1998 (5 pages)
15 June 1999Return made up to 20/05/99; full list of members (6 pages)
16 July 1998Return made up to 20/05/97; full list of members (6 pages)
22 May 1998Accounts for a small company made up to 31 May 1997 (4 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
3 December 1996Accounts for a small company made up to 31 May 1995 (6 pages)
31 March 1996Accounts for a small company made up to 31 May 1994 (6 pages)
18 July 1995Registered office changed on 18/07/95 from: c/o kamboj & co,accountants 29 new broadway uxbridge rd hillingdon,uxbridge,UB10 oll (1 page)
11 July 1995Return made up to 20/05/95; no change of members (6 pages)