Company NameSkies Limited
Company StatusDissolved
Company Number02985894
CategoryPrivate Limited Company
Incorporation Date2 November 1994(29 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAlexander Jaques
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1994(1 week, 1 day after company formation)
Appointment Duration29 years, 5 months
RoleRestaurant Manager
Correspondence Address122 Tachbrook Street
London
SW1V 2ND
Director NameMr Roger Thomas Elmhirst
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1995(3 months, 3 weeks after company formation)
Appointment Duration29 years, 1 month
RoleCompany Chairman
Correspondence Address15 Ladbroke Grove
London
W11 3BD
Director NameJulian Spence Halsby
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1995(3 months, 3 weeks after company formation)
Appointment Duration29 years, 1 month
RoleAuthor/Art Critic/Art Dealer
Correspondence AddressBarnaby Villa 44 Claremont Road
Highgate
London
N6 5BY
Director NameMr Nigel Walter Spence Halsby
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1995(3 months, 3 weeks after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address47 Kewferry Road
Northwood
Middlesex
HA6 2PE
Director NameAnthony James Healy
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1995(3 months, 3 weeks after company formation)
Appointment Duration29 years, 1 month
RoleSurveyor
Correspondence Address29 Talbot Road
Highgate
London
N6 4QS
Director NameMr David Harwood Nash
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1995(10 months after company formation)
Appointment Duration28 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHighclose Farm
Hungerford
Berkshire
RG17 0SP
Secretary NameMount Street Secretaries Limited (Corporation)
StatusCurrent
Appointed10 November 1994(1 week, 1 day after company formation)
Appointment Duration29 years, 5 months
Correspondence AddressCollier House 163-169 Brompton Road
Knightsbridge
London
SW3 1PY
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed02 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 October 1997Dissolved (1 page)
18 July 1997Liquidators statement of receipts and payments (5 pages)
18 July 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 1997Liquidators statement of receipts and payments (5 pages)
14 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 1996Appointment of a voluntary liquidator (1 page)
6 June 1996Registered office changed on 06/06/96 from: 43 dover street mayfair london W1X 3RE (1 page)
11 January 1996Return made up to 02/11/95; full list of members (9 pages)
20 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 December 1995Ad 25/09/95--------- £ si 272498@1=272498 £ ic 27502/300000 (14 pages)
20 December 1995£ nc 1000/300000 29/03/95 (1 page)
20 December 1995Ad 29/03/95--------- £ si 27500@1=27500 £ ic 2/27502 (2 pages)
2 October 1995Accounting reference date extended from 30/11 to 31/03 (1 page)
2 October 1995New director appointed (2 pages)
30 June 1995Particulars of mortgage/charge (4 pages)
22 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)