Company NameSkindeep (Kingston) Limited
Company StatusDissolved
Company Number02731798
CategoryPrivate Limited Company
Incorporation Date16 July 1992(31 years, 9 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Indravadan Doshi
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1994(2 years, 4 months after company formation)
Appointment Duration21 years, 9 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Winchilsea Crescent
West Molesey
Surrey
KT8 1ST
Director NameRobert Cooper
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1997(5 years, 5 months after company formation)
Appointment Duration18 years, 8 months (closed 23 August 2016)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address11a The Grove
Walton-On-Thames
Surrey
KT12 2HP
Secretary NameMr Indravadan Doshi
NationalityBritish
StatusClosed
Appointed19 December 1997(5 years, 5 months after company formation)
Appointment Duration18 years, 8 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Winchilsea Crescent
West Molesey
Surrey
KT8 1ST
Director NameMr Robert Arthur Cooper
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(4 days after company formation)
Appointment Duration2 years, 4 months (resigned 21 November 1994)
RoleCompany Director
Correspondence Address18 Wolsey Close
Kingston Upon Thames
Surrey
KT2 7ER
Secretary NameBridget Anne Reynolds
NationalityBritish
StatusResigned
Appointed20 July 1992(4 days after company formation)
Appointment Duration5 years, 5 months (resigned 19 December 1997)
RoleCompany Director
Correspondence Address4 Holly Lodge
150 Coombe Lane Raynes Park
London
SW20 0BB
Secretary NameMrs Sandra Alderson
NationalityBritish
StatusResigned
Appointed10 August 1992(3 weeks, 4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 October 1992)
RoleCompany Director
Correspondence Address20 Kelvinbrook
East Molesey
Surrey
KT8 9NR
Director NameRichmond Company Directors Limited (Corporation)
StatusResigned
Appointed16 July 1992(same day as company formation)
Correspondence Address4 The Green
Richmond
Surrey
TW9 1PL
Secretary NameRichmond Company Directors Limited (Corporation)
StatusResigned
Appointed16 July 1992(same day as company formation)
Correspondence Address4 The Green
Richmond
Surrey
TW9 1PL

Location

Registered Address20 Market Place
Kingston Upon Thames
Surrey
KT1 1JP
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,764
Cash£100
Current Liabilities£49,633

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016Application to strike the company off the register (3 pages)
31 May 2016Application to strike the company off the register (3 pages)
14 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(5 pages)
14 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(5 pages)
14 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(5 pages)
29 May 2015Micro company accounts made up to 31 August 2014 (5 pages)
29 May 2015Micro company accounts made up to 31 August 2014 (5 pages)
31 December 2014Registered office address changed from 145 Clarence Street Kingston upon Thames Surrey KT1 1QT to 20 Market Place Kingston upon Thames Surrey KT1 1JP on 31 December 2014 (1 page)
31 December 2014Registered office address changed from 145 Clarence Street Kingston upon Thames Surrey KT1 1QT to 20 Market Place Kingston upon Thames Surrey KT1 1JP on 31 December 2014 (1 page)
23 December 2014Previous accounting period extended from 30 March 2014 to 31 August 2014 (1 page)
23 December 2014Previous accounting period extended from 30 March 2014 to 31 August 2014 (1 page)
19 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000
(5 pages)
19 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000
(5 pages)
19 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1,000
(5 pages)
17 July 2013Director's details changed for Mr Indravadan Doshi on 30 June 2013 (2 pages)
17 July 2013Registered office address changed from 145 Clarence Street Kingston upon Thames Surrey KT1 1NY on 17 July 2013 (1 page)
17 July 2013Secretary's details changed for Mr Indravadan Doshi on 30 June 2013 (2 pages)
17 July 2013Registered office address changed from 145 Clarence Street Kingston upon Thames Surrey KT1 1NY on 17 July 2013 (1 page)
17 July 2013Director's details changed for Mr Indravadan Doshi on 30 June 2013 (2 pages)
17 July 2013Secretary's details changed for Mr Indravadan Doshi on 30 June 2013 (2 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1,000
(5 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1,000
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 August 2010Director's details changed for Mr Indravadan Doshi on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Robert Cooper on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Mr Indravadan Doshi on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Robert Cooper on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Robert Cooper on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Mr Indravadan Doshi on 1 October 2009 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 August 2009Return made up to 17/07/09; full list of members (4 pages)
27 August 2009Return made up to 17/07/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 September 2008Return made up to 17/07/08; full list of members (4 pages)
26 September 2008Return made up to 17/07/08; full list of members (4 pages)
23 July 2008Accounting reference date extended from 30/09/2007 to 30/03/2008 (1 page)
23 July 2008Accounting reference date extended from 30/09/2007 to 30/03/2008 (1 page)
5 September 2007Return made up to 17/07/07; full list of members (2 pages)
5 September 2007Return made up to 17/07/07; full list of members (2 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 July 2006Return made up to 17/07/06; full list of members (2 pages)
31 July 2006Return made up to 17/07/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 July 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 July 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 July 2004Return made up to 17/07/04; full list of members (7 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 July 2004Return made up to 17/07/04; full list of members (7 pages)
31 July 2003Return made up to 17/07/03; full list of members (7 pages)
31 July 2003Return made up to 17/07/03; full list of members (7 pages)
18 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
27 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
27 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
23 July 2002Return made up to 17/07/02; full list of members (7 pages)
23 July 2002Return made up to 17/07/02; full list of members (7 pages)
27 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
27 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
24 July 2001Return made up to 17/07/01; full list of members (6 pages)
24 July 2001Return made up to 17/07/01; full list of members (6 pages)
21 July 2000Return made up to 17/07/00; full list of members (6 pages)
21 July 2000Return made up to 17/07/00; full list of members (6 pages)
25 April 2000Full accounts made up to 30 September 1999 (9 pages)
25 April 2000Full accounts made up to 30 September 1999 (9 pages)
1 August 1999Full accounts made up to 30 September 1998 (9 pages)
1 August 1999Full accounts made up to 30 September 1998 (9 pages)
23 July 1999Return made up to 16/07/99; no change of members (4 pages)
23 July 1999Return made up to 16/07/99; no change of members (4 pages)
1 June 1999Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
1 June 1999Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
14 August 1998Return made up to 16/07/98; full list of members (6 pages)
14 August 1998Return made up to 16/07/98; full list of members (6 pages)
22 June 1998Full accounts made up to 31 July 1997 (9 pages)
22 June 1998Full accounts made up to 31 July 1997 (9 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New secretary appointed (2 pages)
11 January 1998Secretary resigned (1 page)
11 January 1998Secretary resigned (1 page)
11 January 1998New secretary appointed (2 pages)
11 January 1998New director appointed (2 pages)
22 July 1997Return made up to 16/07/97; no change of members (4 pages)
22 July 1997Return made up to 16/07/97; no change of members (4 pages)
20 May 1997Full accounts made up to 31 July 1996 (11 pages)
20 May 1997Full accounts made up to 31 July 1996 (11 pages)
24 July 1996Return made up to 16/07/96; full list of members (6 pages)
24 July 1996Return made up to 16/07/96; full list of members (6 pages)
3 June 1996Full accounts made up to 31 July 1995 (11 pages)
3 June 1996Full accounts made up to 31 July 1995 (11 pages)
30 August 1995Full accounts made up to 31 July 1994 (9 pages)
30 August 1995Full accounts made up to 31 July 1994 (9 pages)
27 July 1995Return made up to 16/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 July 1995Return made up to 16/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 June 1995Registered office changed on 14/06/95 from: 3 wood street kingston upon thames surrey KT1 1TG (1 page)
14 June 1995Registered office changed on 14/06/95 from: 3 wood street kingston upon thames surrey KT1 1TG (1 page)
25 May 1995Return made up to 16/07/94; no change of members (4 pages)
25 May 1995Return made up to 16/07/94; no change of members (4 pages)