Company NameSk Systems Limited
Company StatusDissolved
Company Number03031699
CategoryPrivate Limited Company
Incorporation Date10 March 1995(29 years, 1 month ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStephen Paul Knock
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1995(same day as company formation)
RoleComputer Contractor
Correspondence Address217 Grange Road
Guildford
Surrey
GU2 6QX
Secretary NameMoira McCall
NationalityBritish
StatusClosed
Appointed01 August 1999(4 years, 4 months after company formation)
Appointment Duration3 years, 12 months (closed 29 July 2003)
RoleCompany Director
Correspondence Address217 Grange Road
Guildford
Surrey
GU2 6QX
Secretary NameJenny Elizabeth Hipsey
NationalityBritish
StatusResigned
Appointed10 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressForest Lodge Pine Walk
Liss
Hampshire
GU33 7AT
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed10 March 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed10 March 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressOak House
5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2003Registered office changed on 19/05/03 from: jacob cavenagh & skeet 6/8 tudor court brighton road sutton surrey SM2 5AE (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
4 March 2003Application for striking-off (1 page)
30 November 2002Registered office changed on 30/11/02 from: 14 reading road south fleet hampshire GU13 9QL (1 page)
18 April 2002Return made up to 10/03/02; full list of members (6 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 April 2001Return made up to 10/03/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
20 April 2000Return made up to 10/03/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999New secretary appointed (2 pages)
20 August 1999Ad 20/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 1999Return made up to 10/03/99; full list of members (6 pages)
5 March 1999Ad 30/11/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 April 1998Return made up to 10/03/98; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 March 1997Return made up to 10/03/97; no change of members (4 pages)
30 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 March 1996Return made up to 10/03/96; full list of members (6 pages)
15 March 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Registered office changed on 15/03/95 from: 83 leonard street london EC2A 4QS (1 page)
15 March 1995Director resigned;new director appointed (2 pages)
10 March 1995Incorporation (30 pages)