Company NameSky Properties (Construction) Limited
Company StatusDissolved
Company Number02632088
CategoryPrivate Limited Company
Incorporation Date24 July 1991(32 years, 9 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Rose
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1992(1 year after company formation)
Appointment Duration10 years, 5 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address39 Byron Mews
Fleet Road
London
NW3 2NQ
Director NameMr Martin Lewis Alfred Rose
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1992(1 year after company formation)
Appointment Duration10 years, 5 months (closed 14 January 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Langford Place
St Johns Wood
London
NW8 0LL
Secretary NameMr Martin Lewis Alfred Rose
NationalityBritish
StatusClosed
Appointed02 February 1993(1 year, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 14 January 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Langford Place
St Johns Wood
London
NW8 0LL
Director NameMr Stephen Lansman
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 14 St Maur Road
London
SW6 4DP
Secretary NameEirik Peter Robson
NationalityBritish
StatusResigned
Appointed24 July 1992(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 02 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThrophill Grange
Throphill
Morpeth
Northumberland
NE61 3QN

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts24 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2002First Gazette notice for voluntary strike-off (1 page)
20 August 2002Application for striking-off (1 page)
27 October 2001Full accounts made up to 24 March 2001 (9 pages)
30 August 2001Return made up to 24/07/01; full list of members (5 pages)
24 October 2000Full accounts made up to 24 March 2000 (8 pages)
22 August 2000Return made up to 24/07/00; full list of members (5 pages)
28 October 1999Full accounts made up to 24 March 1999 (10 pages)
24 August 1999Return made up to 24/07/99; full list of members (8 pages)
19 October 1998Full accounts made up to 24 March 1998 (10 pages)
16 September 1998Return made up to 24/07/98; no change of members (6 pages)
20 October 1997Full accounts made up to 24 March 1997 (8 pages)
11 August 1997Return made up to 24/07/97; no change of members (8 pages)
8 June 1997Director's particulars changed (1 page)
22 November 1996Full accounts made up to 24 March 1996 (10 pages)
15 August 1996Return made up to 24/07/96; full list of members (9 pages)
5 February 1996Full accounts made up to 31 March 1995 (10 pages)
21 December 1995Particulars of mortgage/charge (14 pages)
21 December 1995Particulars of mortgage/charge (7 pages)
8 August 1995Return made up to 24/07/95; full list of members (16 pages)