Company NameSkyco Corporation Limited
Company StatusDissolved
Company Number02951170
CategoryPrivate Limited Company
Incorporation Date21 July 1994(29 years, 9 months ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Garcia
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressCasa Roja Potash Road
Billericay
Essex
CM11 1HH
Secretary NameClare Garcia
NationalityBritish
StatusClosed
Appointed01 June 1999(4 years, 10 months after company formation)
Appointment Duration2 years (closed 19 June 2001)
RoleCompany Director
Correspondence AddressCasa Roja
Potash Road
Billericay
Essex
CM11 1HH
Secretary NameAnthea Patricia Garcia
NationalityBritish
StatusResigned
Appointed21 July 1994(same day as company formation)
RoleSecretary
Correspondence AddressCasa Roja
Potasy Road
Billericay
Essex
CM11 1HH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed21 July 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed21 July 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address22 Cross Street
Islington
London
N1 2BG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2001First Gazette notice for voluntary strike-off (1 page)
21 November 2000Voluntary strike-off action has been suspended (1 page)
8 November 2000Application for striking-off (1 page)
13 June 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
13 June 2000Full accounts made up to 31 July 1998 (11 pages)
16 August 1999New secretary appointed (2 pages)
16 August 1999Return made up to 21/07/99; no change of members (4 pages)
16 August 1999Secretary resigned (1 page)
24 November 1998Registered office changed on 24/11/98 from: union house 117 high street billericay essex CM12 9BY (1 page)
4 August 1998Return made up to 21/07/98; no change of members
  • 363(287) ‐ Registered office changed on 04/08/98
(4 pages)
3 August 1998Accounts for a small company made up to 31 July 1997 (6 pages)
1 August 1997Return made up to 21/07/97; full list of members (6 pages)
1 August 1997Ad 01/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 August 1997Accounts for a small company made up to 31 July 1996 (7 pages)
10 September 1996Accounts for a small company made up to 31 July 1995 (5 pages)
23 August 1996Return made up to 21/07/96; no change of members (4 pages)
28 July 1995Return made up to 21/07/95; full list of members (6 pages)
7 March 1995Registered office changed on 07/03/95 from: casa roja postasy road billericay essex CM11 1HH (1 page)