Company NameSkaga UK Limited
Company StatusDissolved
Company Number03138059
CategoryPrivate Limited Company
Incorporation Date14 December 1995(28 years, 4 months ago)
Dissolution Date9 May 2006 (17 years, 12 months ago)
Previous NameLitbuy Limited

Business Activity

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

Directors

Director NameMerle Joy Armstrong
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1995(1 week after company formation)
Appointment Duration10 years, 4 months (closed 09 May 2006)
RoleCompany Director
Correspondence Address4 Clarks Lane
Halstead
Sevenoaks
Kent
TN14 7DQ
Director NamePaula Joy Cooke
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1995(1 week after company formation)
Appointment Duration10 years, 4 months (closed 09 May 2006)
RoleDirector/Company Secretary
Correspondence Address3 The Meadows
Halstead
Kent
TN14 7HD
Secretary NamePaula Joy Cooke
NationalityBritish
StatusClosed
Appointed21 December 1995(1 week after company formation)
Appointment Duration10 years, 4 months (closed 09 May 2006)
RoleDirector/Company Secretary
Correspondence Address3 The Meadows
Halstead
Kent
TN14 7HD
Director NamePaul Barnes Armstrong
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(1 week after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address4 Clarks Lane
Halstead
Sevenoaks
Kent
TN14 7DQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 December 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 December 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 December 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressStephen M Fryer Westgate House
Spital Street
Dartford
Kent
DA1 2EH
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
13 December 2005Return made up to 08/10/05; full list of members (2 pages)
12 December 2005Application for striking-off (1 page)
10 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 November 2004Return made up to 08/10/04; full list of members (7 pages)
12 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
14 October 2003Return made up to 08/10/03; full list of members (7 pages)
13 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
17 October 2002Return made up to 08/10/02; full list of members (7 pages)
26 January 2002Registered office changed on 26/01/02 from: stephen m fryer westgate house spital street dartford kent DA1 2EH (1 page)
2 January 2002Return made up to 08/10/01; full list of members
  • 363(287) ‐ Registered office changed on 02/01/02
(6 pages)
19 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 December 2000Full accounts made up to 30 June 2000 (12 pages)
13 November 2000Return made up to 08/10/00; full list of members (6 pages)
15 June 2000Director resigned (1 page)
17 November 1999Full accounts made up to 30 June 1999 (13 pages)
15 October 1999Return made up to 08/10/99; full list of members (7 pages)
23 February 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
11 December 1998Return made up to 02/12/98; no change of members (4 pages)
28 September 1998Full accounts made up to 31 December 1997 (13 pages)
27 April 1998Return made up to 14/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 November 1997Full accounts made up to 31 December 1996 (13 pages)
27 August 1997Particulars of mortgage/charge (6 pages)
3 January 1997Return made up to 14/12/96; full list of members (6 pages)
18 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 1996Particulars of mortgage/charge (3 pages)
22 January 1996Registered office changed on 22/01/96 from: 33 crwys road cardiff CF2 4YF (1 page)
22 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1996Company name changed litbuy LIMITED\certificate issued on 16/01/96 (2 pages)
14 December 1995Incorporation (28 pages)