Company NameSki International Limited
Company StatusDissolved
Company Number02709069
CategoryPrivate Limited Company
Incorporation Date23 April 1992(32 years ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Hardial Singh Saggu
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1992(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address45 Northumberland Avenue
Welling
Kent
DA16 2QW
Secretary NameMrs Jasvinder Kaur Saggu
NationalityBritish
StatusClosed
Appointed23 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address45 Northumberland Avenue
Welling
Kent
DA16 2QW
Director NameMr Aintar Singh Saggu
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(same day as company formation)
RoleBusinessman
Correspondence Address53 Northumberland Avenue
Welling
Kent
DA16 2QW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 April 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address45/47 Fashion Street
London
E1 6PX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£95,708
Cash£226
Current Liabilities£134,355

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
8 April 2008Application for striking-off (1 page)
3 April 2008Appointment terminated director aintar saggu (1 page)
14 June 2007Return made up to 12/03/07; full list of members (8 pages)
15 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 July 2006Return made up to 12/03/06; full list of members (8 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 June 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
24 May 2004Return made up to 12/03/04; full list of members (8 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
11 July 2003Return made up to 12/03/03; full list of members (8 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
14 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
22 May 2001Return made up to 23/04/00; full list of members (7 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
19 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
21 March 2000Accounts for a small company made up to 30 April 1998 (6 pages)
6 August 1999Return made up to 23/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 June 1998Return made up to 23/04/98; full list of members (6 pages)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
1 May 1997Return made up to 23/04/97; no change of members (4 pages)
1 May 1996Full accounts made up to 30 April 1995 (11 pages)
30 April 1995Return made up to 23/04/95; no change of members (4 pages)
25 April 1995Accounts for a small company made up to 30 April 1994 (9 pages)