Company NameSkyrose Limited
Company StatusDissolved
Company Number02744508
CategoryPrivate Limited Company
Incorporation Date3 September 1992(31 years, 8 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mahmudur Rashid Khan
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2017(24 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G3 Human Aid
93-101 Greenfield Road
London
E1 1EJ
Secretary NameMr Mahmudur Rashid Khan
StatusClosed
Appointed13 February 2017(24 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 23 March 2021)
RoleCompany Director
Correspondence AddressUnit G3 93-101 Greenfield Road
London
E1 1EJ
Director NameMr Rafiqul Islam
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(1 week, 4 days after company formation)
Appointment Duration5 years, 9 months (resigned 23 June 1998)
RoleMachinist
Correspondence Address18 Betson Hse
Henrique Street
London
E1
Secretary NameBegum Luthfa
NationalityBritish
StatusResigned
Appointed14 September 1992(1 week, 4 days after company formation)
Appointment Duration24 years, 5 months (resigned 13 February 2017)
RoleCompany Director
Correspondence Address26 Settles Street
London
E1 1JP
Director NameBahar Miah
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2000)
RoleCompany Director
Correspondence Address19 Batson House
Henrique Street
London
E1 1RY
Director NameMr Rofique Miah
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(8 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 13 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Batsom House
Henriques Street
London
E6 2BN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 September 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit G3 Human Aid
93-101 Greenfield Road
London
E1 1EJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2012
Net Worth£523
Cash£9,170
Current Liabilities£19,781

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
4 August 2020Application to strike the company off the register (3 pages)
24 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
15 May 2019Compulsory strike-off action has been discontinued (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
13 May 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 April 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
10 January 2018Second filing of Confirmation Statement dated 23/02/2017 (6 pages)
10 January 2018Second filing of Confirmation Statement dated 23/02/2017 (6 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
3 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
23 February 2017Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
23 February 201723/02/17 Statement of Capital gbp 6
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 10/01/2018
(6 pages)
23 February 201723/02/17 Statement of Capital gbp 6
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 10/01/2018
(6 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 February 2017Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
22 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
20 February 2017Termination of appointment of Begum Luthfa as a secretary on 13 February 2017 (1 page)
20 February 2017Appointment of Mr Mahmudur Rashid Khan as a director on 13 February 2017 (2 pages)
20 February 2017Termination of appointment of Rofique Miah as a director on 13 February 2017 (1 page)
20 February 2017Registered office address changed from 83-85 Nelson Street London E1 2HN to Unit G3 Human Aid 93-101 Greenfield Road London E1 1EJ on 20 February 2017 (1 page)
20 February 2017Termination of appointment of Rofique Miah as a director on 13 February 2017 (1 page)
20 February 2017Registered office address changed from 83-85 Nelson Street London E1 2HN to Unit G3 Human Aid 93-101 Greenfield Road London E1 1EJ on 20 February 2017 (1 page)
20 February 2017Appointment of Mr Mahmudur Rashid Khan as a director on 13 February 2017 (2 pages)
20 February 2017Appointment of Mr Mahmudur Rashid Khan as a secretary on 13 February 2017 (2 pages)
20 February 2017Termination of appointment of Begum Luthfa as a secretary on 13 February 2017 (1 page)
20 February 2017Appointment of Mr Mahmudur Rashid Khan as a secretary on 13 February 2017 (2 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
5 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 July 2015Registered office address changed from 76 Brady Street London E1 5DW to 83-85 Nelson Street London E1 2HN on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 76 Brady Street London E1 5DW to 83-85 Nelson Street London E1 2HN on 14 July 2015 (1 page)
21 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 May 2014Previous accounting period extended from 30 September 2013 to 31 October 2013 (1 page)
9 May 2014Previous accounting period extended from 30 September 2013 to 31 October 2013 (1 page)
25 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
25 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
25 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Rofique Miah on 1 September 2010 (2 pages)
6 September 2010Director's details changed for Rofique Miah on 1 September 2010 (2 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Rofique Miah on 1 September 2010 (2 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (11 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (11 pages)
3 September 2009Return made up to 03/09/09; full list of members (3 pages)
3 September 2009Return made up to 03/09/09; full list of members (3 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
8 January 2009Return made up to 30/09/08; full list of members (10 pages)
8 January 2009Return made up to 30/09/08; full list of members (10 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
12 September 2007Return made up to 03/09/07; full list of members (6 pages)
12 September 2007Return made up to 03/09/07; full list of members (6 pages)
6 August 2007Registered office changed on 06/08/07 from: unit 10 johnson yard 4 pinchin street london E1 1SD (1 page)
6 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
6 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
6 August 2007Registered office changed on 06/08/07 from: unit 10 johnson yard 4 pinchin street london E1 1SD (1 page)
20 November 2006Return made up to 03/09/06; full list of members (6 pages)
20 November 2006Return made up to 03/09/06; full list of members (6 pages)
4 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
4 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
5 September 2005Return made up to 03/09/05; full list of members (6 pages)
5 September 2005Return made up to 03/09/05; full list of members (6 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 October 2004Return made up to 03/09/04; full list of members (6 pages)
5 October 2004Return made up to 03/09/04; full list of members (6 pages)
5 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 November 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 November 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
11 November 2003Return made up to 03/09/03; full list of members (6 pages)
11 November 2003Return made up to 03/09/03; full list of members (6 pages)
3 December 2002Return made up to 03/09/02; full list of members (6 pages)
3 December 2002Return made up to 03/09/02; full list of members (6 pages)
2 October 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 October 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
20 September 2001Return made up to 03/09/01; full list of members (6 pages)
20 September 2001Return made up to 03/09/01; full list of members (6 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
12 January 2001Return made up to 03/09/00; full list of members (6 pages)
12 January 2001Return made up to 03/09/00; full list of members (6 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
2 August 2000Accounts made up to 30 September 1999 (8 pages)
2 August 2000Accounts made up to 30 September 1999 (8 pages)
11 November 1999Return made up to 03/09/99; full list of members (6 pages)
11 November 1999Return made up to 03/09/99; full list of members (6 pages)
1 August 1999Accounts made up to 30 September 1998 (9 pages)
1 August 1999Accounts made up to 30 September 1998 (9 pages)
11 November 1998Return made up to 03/09/98; full list of members (6 pages)
11 November 1998Return made up to 03/09/98; full list of members (6 pages)
25 July 1998Accounts made up to 30 September 1997 (8 pages)
25 July 1998Accounts made up to 30 September 1997 (8 pages)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
11 July 1997Accounts made up to 30 September 1996 (9 pages)
11 July 1997Accounts made up to 30 September 1996 (9 pages)
29 June 1997Return made up to 03/09/96; full list of members (6 pages)
29 June 1997Return made up to 03/09/96; full list of members (6 pages)
23 July 1996Registered office changed on 23/07/96 from: 18 rampart street london E1 (1 page)
23 July 1996Registered office changed on 23/07/96 from: 18 rampart street london E1 (1 page)
17 November 1995Return made up to 03/09/95; full list of members (6 pages)
17 November 1995Return made up to 03/09/95; full list of members (6 pages)
2 May 1995Accounts made up to 30 September 1994 (10 pages)
2 May 1995Accounts made up to 30 September 1994 (10 pages)