Edmonton
London
N9 9PA
Secretary Name | Sky Digital Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2008(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 26 February 2019) |
Correspondence Address | 66 Church Street Edmonton London N9 9PA |
Director Name | Albert Good |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(same day as company formation) |
Role | Retired |
Correspondence Address | 30 Ely Place Chigwell Essex IG8 8AG |
Secretary Name | Gladys Grace Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Ely Place Woodford Green Essex IG8 8AG |
Secretary Name | Jacqueline Anne Macloed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 December 1995) |
Role | Company Director |
Correspondence Address | 69 Coolgardie Avenue Chigwell Essex IG7 5AX |
Secretary Name | Frederick Albert Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(3 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 19 August 1996) |
Role | Accountant |
Correspondence Address | 324 Linnet Drive Chelmsford Essex CM2 8AL |
Secretary Name | Mr Nabil Hilal Loga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 324 Linnet Drive Chelmsford Essex CM2 8AL |
Director Name | Colin Good |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(6 years, 3 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 21 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Foley Court Nether Street London N12 7NP |
Secretary Name | Colin Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Foley Court Nether Street London N12 7NP |
Secretary Name | Mrs Ritsa Markou |
---|---|
Nationality | Greek,Cypriot |
Status | Resigned |
Appointed | 03 December 2004(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 64 Church Street Edmonton London N9 9PA |
Director Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1992(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1992(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 113-115 George Lane South Woodford London E18 1AB |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
65.3k at £1 | Sky Digital Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,500 |
Gross Profit | £8,500 |
Net Worth | -£34,329 |
Current Liabilities | £117,679 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
28 August 2002 | Delivered on: 18 September 2002 Persons entitled: Sky Digital Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
20 January 1993 | Delivered on: 25 January 1993 Satisfied on: 11 August 2001 Persons entitled: Muriel Ruth Rough Classification: Legal charge Secured details: £55,000. Particulars: 332 ley street ilford essex t/no.EGL163028. Fully Satisfied |
16 May 2017 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
---|---|
5 April 2017 | Registered office address changed from 66 Church Street Edmonton London N9 9PA to 113-115 George Lane South Woodford London E18 1AB on 5 April 2017 (2 pages) |
22 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2015 | Compulsory strike-off action has been suspended (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2014 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | Compulsory strike-off action has been suspended (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 January 2013 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2011 | Secretary's details changed for Sky Digital Services Ltd on 29 December 2010 (2 pages) |
29 December 2011 | Annual return made up to 29 December 2011 with a full list of shareholders Statement of capital on 2011-12-29
|
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
14 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (14 pages) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
18 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (13 pages) |
14 December 2009 | Statement of capital following an allotment of shares on 30 September 2008
|
7 December 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
19 March 2009 | Return made up to 29/12/08; full list of members (5 pages) |
19 March 2009 | Director's change of particulars / colin good / 01/12/2008 (1 page) |
31 January 2009 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
12 August 2008 | Secretary appointed sky digital services LTD (1 page) |
29 July 2008 | Appointment terminated secretary ritsa markou (1 page) |
25 February 2008 | Return made up to 29/12/07; no change of members (6 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: enterprise house 113-115 george lane london E18 1AB (1 page) |
16 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
21 December 2005 | Return made up to 29/12/05; full list of members (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
14 February 2005 | Return made up to 29/12/04; full list of members
|
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
10 February 2004 | Return made up to 29/12/03; full list of members (7 pages) |
4 November 2003 | Registered office changed on 04/11/03 from: libra house 64 church street edmonton london N9 9PA (1 page) |
14 September 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
4 March 2003 | Return made up to 29/12/02; full list of members (7 pages) |
18 September 2002 | Particulars of mortgage/charge (4 pages) |
5 September 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
2 April 2002 | Company name changed eurotrade (GB) LIMITED\certificate issued on 02/04/02 (2 pages) |
14 February 2002 | Company name changed eurotrade (hb) LIMITED\certificate issued on 14/02/02 (2 pages) |
8 January 2002 | Return made up to 29/12/01; full list of members
|
16 August 2001 | Registered office changed on 16/08/01 from: 2 woodside park avenue london E17 3NP (1 page) |
16 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2001 | Secretary resigned (1 page) |
18 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
10 December 2000 | Registered office changed on 10/12/00 from: 432 barking road london E6 2SA (1 page) |
17 August 2000 | Resolutions
|
17 August 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: 2 woodside park avenue whipps cross london E17 3NP (1 page) |
15 June 2000 | New secretary appointed;new director appointed (2 pages) |
1 February 2000 | Return made up to 29/12/99; full list of members
|
28 January 2000 | Amended full accounts made up to 31 October 1998 (6 pages) |
3 September 1999 | Full accounts made up to 31 October 1998 (6 pages) |
15 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
3 February 1999 | Director resigned (1 page) |
20 January 1999 | New director appointed (2 pages) |
17 July 1998 | Full accounts made up to 31 October 1997 (6 pages) |
17 December 1997 | Return made up to 29/12/97; no change of members (4 pages) |
23 September 1997 | Ad 30/10/96--------- £ si 10140@1 (2 pages) |
23 September 1997 | Ad 28/08/97--------- £ si 5178@1=5178 £ ic 10142/15320 (2 pages) |
22 August 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
11 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
3 August 1997 | Resolutions
|
3 August 1997 | £ nc 1000/1000000 30/10/96 (1 page) |
3 August 1997 | Ad 30/10/96--------- £ si 10140@1 (2 pages) |
10 January 1997 | Return made up to 29/12/96; full list of members (8 pages) |
10 January 1997 | Secretary resigned (1 page) |
10 January 1997 | Secretary resigned (1 page) |
22 August 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
22 August 1996 | Resolutions
|
22 August 1996 | Company name changed eurotrade G.B. LIMITED\certificate issued on 23/08/96 (2 pages) |
22 August 1996 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
20 August 1996 | Secretary's particulars changed (2 pages) |
20 August 1996 | New secretary appointed (1 page) |
20 August 1996 | Return made up to 13/10/94; no change of members (6 pages) |
20 August 1996 | Registered office changed on 20/08/96 from: 332 leystreet ilford essex IG1 4AF (1 page) |
20 August 1996 | Return made up to 13/10/93; full list of members (7 pages) |
20 August 1996 | Full accounts made up to 31 October 1993 (10 pages) |
20 August 1996 | Return made up to 13/10/95; no change of members (2 pages) |
20 August 1996 | New secretary appointed (1 page) |
26 April 1994 | First Gazette notice for compulsory strike-off (1 page) |
13 October 1992 | Incorporation (9 pages) |