Company NameSky Media Limited
Company StatusDissolved
Company Number02963341
CategoryPrivate Limited Company
Incorporation Date24 August 1994(29 years, 8 months ago)
Dissolution Date21 March 2000 (24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Haim Alculumbre
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1994(same day as company formation)
RoleAccountant
Correspondence Address12 Bounds Green Road
London
N11 2QH
Secretary NameMichael Alculumbre
NationalityBritish
StatusClosed
Appointed10 June 1996(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 21 March 2000)
RoleCompany Director
Correspondence Address12 Bounds Green Road
London
N11 2QH
Secretary NameSilver Surfer UK Ltd (Corporation)
StatusClosed
Appointed24 May 1999(4 years, 9 months after company formation)
Appointment Duration10 months (closed 21 March 2000)
Correspondence AddressFirst Floor 75 Haverstock Hill
London
NW3 4SL
Secretary NameCorporate Law Nominees Limited (Corporation)
StatusResigned
Appointed24 August 1994(same day as company formation)
Correspondence Address3rd Floor Essex House
12/13 Essex Street
London
WC2R 3AA
Secretary NameCorlaw Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1995(7 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 1996)
Correspondence AddressEssex House Third Floor Rear
12/13 Essex Street
London
WC2R 3AA

Location

Registered Address1st Floor
75 Haverstock Hill
London
NW3 4SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

21 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 November 1999First Gazette notice for voluntary strike-off (1 page)
19 October 1999Application for striking-off (1 page)
24 August 1999Return made up to 24/08/99; full list of members (6 pages)
23 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 August 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
7 June 1999New secretary appointed (2 pages)
7 June 1999Return made up to 24/08/98; no change of members (4 pages)
18 March 1999Registered office changed on 18/03/99 from: 12 bounds green road london N11 2QH (1 page)
18 May 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
16 October 1997Return made up to 24/08/97; no change of members (4 pages)
28 May 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
7 October 1996Return made up to 24/08/96; full list of members (6 pages)
17 June 1996Secretary resigned (1 page)
17 June 1996Registered office changed on 17/06/96 from: rifsons house 63-64 charles lane st johns wood london NW8 7SB (1 page)
17 June 1996New secretary appointed (2 pages)
1 May 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
1 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 December 1995Return made up to 24/08/95; full list of members (6 pages)
24 August 1995Registered office changed on 24/08/95 from: essex house third floor rear 12/13 essex street london WC2R 3AA (1 page)
12 July 1995Secretary resigned;new secretary appointed (2 pages)