Company NameSkynet Consultants Limited
Company StatusDissolved
Company Number02953792
CategoryPrivate Limited Company
Incorporation Date29 July 1994(29 years, 9 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

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

Directors

Director NameRobert Edward Archer
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1994(1 week, 3 days after company formation)
Appointment Duration8 years, 5 months (closed 14 January 2003)
RoleComputer Consultant
Correspondence Address3 Saint James Mews
London
E14 3XD
Secretary NameMrs Rosemary Diane Archer
NationalityBritish
StatusClosed
Appointed15 September 1994(1 month, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address18 Woodside Road
Sidcup
Kent
DA15 7JQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NG
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4
Cash£23,907
Current Liabilities£23,903

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
6 August 2002Application for striking-off (1 page)
2 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
28 February 2002Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
7 August 2001Return made up to 29/07/01; full list of members (6 pages)
11 June 2001Full accounts made up to 30 June 2000 (10 pages)
7 September 2000Return made up to 29/07/00; full list of members
  • 363(287) ‐ Registered office changed on 07/09/00
(6 pages)
17 April 2000Full accounts made up to 30 June 1999 (10 pages)
2 August 1999Return made up to 29/07/99; no change of members (4 pages)
29 April 1999Full accounts made up to 30 June 1998 (8 pages)
10 August 1998Return made up to 29/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1998Full accounts made up to 30 June 1997 (11 pages)
19 February 1998Return made up to 29/07/97; no change of members (4 pages)
7 July 1997Full accounts made up to 30 June 1996 (11 pages)
1 October 1996Return made up to 29/07/96; no change of members (4 pages)
15 January 1996Full accounts made up to 30 June 1995 (8 pages)
6 September 1995Return made up to 29/07/95; full list of members (6 pages)
31 August 1995Registered office changed on 31/08/95 from: 199 bishopsgate the broadgate centre london EC2M 3TT (1 page)