Company NameSkyline Travel (Barnet) Limited
DirectorPeter Guido Speroni
Company StatusDissolved
Company Number02813875
CategoryPrivate Limited Company
Incorporation Date29 April 1993(30 years, 11 months ago)
Previous NameUnidyne Limited

Business Activity

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

Directors

Director NamePeter Guido Speroni
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1993(1 day after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address10 Lovelace Road
East Barnet
Barnet
Hertfordshire
EN4 8EA
Secretary NameJanice Doreen Speroni
NationalityBritish
StatusCurrent
Appointed21 December 2002(9 years, 7 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address10 Lovelace Road
East Barnet
Hertfordshire
EN4 8EA
Secretary NameMrs Lindsey Jane Moriondo
NationalityBritish
StatusResigned
Appointed30 April 1993(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 1995)
RoleCompany Director
Correspondence Address2 Keely Close
Park Road
New Barnet
Hertfordshire
EN4 9PS
Secretary NameJanice Doreen Speroni
NationalityBritish
StatusResigned
Appointed21 February 1995(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address10 Lovelace Road
East Barnet
Hertfordshire
EN4 8EA
Director NameMrs Lindsey Jane Moriondo
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(4 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address2 Keely Close
Park Road
New Barnet
Hertfordshire
EN4 9PS
Secretary NameMrs Lindsey Jane Moriondo
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(4 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address2 Keely Close
Park Road
New Barnet
Hertfordshire
EN4 9PS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,372
Current Liabilities£98,239

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 December 2004Dissolved (1 page)
20 September 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 2004Liquidators statement of receipts and payments (5 pages)
10 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
10 July 2003Statement of affairs (8 pages)
10 July 2003Appointment of a voluntary liquidator (2 pages)
25 June 2003Registered office changed on 25/06/03 from: 13 station road finchley london N3 2SB (1 page)
26 April 2003Secretary resigned;director resigned (1 page)
19 March 2003New secretary appointed (2 pages)
28 May 2002Return made up to 29/04/02; full list of members (5 pages)
4 December 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
16 August 2001Return made up to 29/04/01; full list of members (5 pages)
1 August 2000Accounts for a small company made up to 30 June 1999 (5 pages)
19 July 2000Return made up to 29/04/00; full list of members (5 pages)
29 October 1999Return made up to 29/04/99; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 30 June 1998 (4 pages)
21 July 1998Return made up to 29/04/98; full list of members (6 pages)
4 March 1998Secretary resigned (1 page)
21 October 1997New secretary appointed;new director appointed (2 pages)
19 August 1997Full accounts made up to 30 June 1996 (9 pages)
19 August 1997Return made up to 29/04/97; full list of members (7 pages)
19 August 1997Company name changed unidyne LIMITED\certificate issued on 20/08/97 (2 pages)
6 May 1996Return made up to 29/04/96; full list of members (6 pages)
3 May 1996Full accounts made up to 30 June 1995 (9 pages)
19 May 1995Return made up to 29/04/95; full list of members (12 pages)
3 March 1995Secretary resigned;new secretary appointed (2 pages)
3 March 1995Accounts for a small company made up to 30 June 1994 (9 pages)