Company NameSkywatch Limited
Company StatusDissolved
Company Number03154743
CategoryPrivate Limited Company
Incorporation Date2 February 1996(28 years, 3 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Patric Marc Gaudini
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1996(3 days after company formation)
Appointment Duration20 years, 1 month (closed 15 March 2016)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Westside Court
113 Elgin Avenue
London
W9 2NP
Secretary NameMr Patric Marc Gaudini
NationalityBritish
StatusClosed
Appointed05 February 1996(3 days after company formation)
Appointment Duration20 years, 1 month (closed 15 March 2016)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Westside Court
113 Elgin Avenue
London
W9 2NP
Director NameDavid Alan Bryant
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(3 days after company formation)
Appointment Duration8 months (resigned 07 October 1996)
RoleSales Supervisor
Correspondence Address5 Greville House
Biggs Row Putney
London
SW15 1DN
Secretary NameMr Patrick John McGinley
NationalityBritish
StatusResigned
Appointed17 December 1998(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65b Breakspears Road
London
SE4 1TS
Director NameMr Gurmakh Singh Minhas
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Tycehurst Hill
Loughton
Essex
IG10 1DA
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitewww.skywatch.ie
Email address[email protected]

Location

Registered Address8 Percy Road
London
N12 8BU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Patric M. Gaudini
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,747
Cash£38
Current Liabilities£22,838

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2016Voluntary strike-off action has been suspended (1 page)
4 February 2016Voluntary strike-off action has been suspended (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
18 November 2015Application to strike the company off the register (3 pages)
18 November 2015Application to strike the company off the register (3 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
11 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
13 October 2011Termination of appointment of a secretary (2 pages)
13 October 2011Termination of appointment of a secretary (2 pages)
10 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
12 July 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
12 July 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
2 June 2010Registered office address changed from C/O Ak Associates 8 Percy Road London N12 8BU United Kingdom on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 7 Westside Court 113 Elgin Avenue London W9 2NP on 2 June 2010 (1 page)
2 June 2010Registered office address changed from C/O Ak Associates 8 Percy Road London N12 8BU United Kingdom on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 7 Westside Court 113 Elgin Avenue London W9 2NP on 2 June 2010 (1 page)
2 June 2010Registered office address changed from C/O Ak Associates 8 Percy Road London N12 8BU United Kingdom on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 7 Westside Court 113 Elgin Avenue London W9 2NP on 2 June 2010 (1 page)
23 February 2010Director's details changed for Patric Marc Gaudini on 2 October 2009 (2 pages)
23 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Patric Marc Gaudini on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Patric Marc Gaudini on 2 October 2009 (2 pages)
23 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
2 December 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
5 February 2009Return made up to 02/02/09; full list of members (3 pages)
5 February 2009Return made up to 02/02/09; full list of members (3 pages)
5 June 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
5 June 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
10 April 2008Return made up to 02/02/08; full list of members (3 pages)
10 April 2008Return made up to 02/02/08; full list of members (3 pages)
14 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
14 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
27 February 2007Return made up to 02/02/07; full list of members (2 pages)
27 February 2007Return made up to 02/02/07; full list of members (2 pages)
11 April 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 April 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 April 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
10 April 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
24 March 2006Return made up to 02/02/06; full list of members (2 pages)
24 March 2006Return made up to 02/02/06; full list of members (2 pages)
10 June 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 June 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 June 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
8 June 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
16 February 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2004Resolutions
  • RES13 ‐ Exclud section 384 28/02/04
(1 page)
14 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
14 December 2004Resolutions
  • RES13 ‐ Exclud section 384 28/02/04
(1 page)
14 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
17 August 2004Registered office changed on 17/08/04 from: 2ND floor 17/18 margaret street london W1N 7LE (1 page)
17 August 2004Registered office changed on 17/08/04 from: 2ND floor 17/18 margaret street london W1N 7LE (1 page)
30 January 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 30/01/04
(7 pages)
30 January 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 30/01/04
(7 pages)
9 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
9 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
12 February 2003Return made up to 02/02/03; full list of members (7 pages)
12 February 2003Return made up to 02/02/03; full list of members (7 pages)
11 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
11 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
24 January 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
24 January 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 January 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 January 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
29 January 2001Return made up to 02/02/01; full list of members (7 pages)
29 January 2001Return made up to 02/02/01; full list of members (7 pages)
7 November 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
7 November 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
4 February 2000Return made up to 02/02/00; full list of members (7 pages)
4 February 2000Return made up to 02/02/00; full list of members (7 pages)
26 January 2000Accounts for a dormant company made up to 28 February 1999 (1 page)
26 January 2000Accounts for a dormant company made up to 28 February 1999 (1 page)
26 August 1999Registered office changed on 26/08/99 from: flat 3A styles charters road sunningdale berkshire SL5 9QD (1 page)
26 August 1999Registered office changed on 26/08/99 from: flat 3A styles charters road sunningdale berkshire SL5 9QD (1 page)
1 March 1999Return made up to 02/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/99
(8 pages)
1 March 1999Return made up to 02/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/99
(8 pages)
30 December 1998New secretary appointed (2 pages)
30 December 1998New secretary appointed (2 pages)
27 November 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
27 November 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
6 February 1998Return made up to 02/02/98; full list of members (6 pages)
6 February 1998Return made up to 02/02/98; full list of members (6 pages)
16 April 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
16 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
16 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1997Return made up to 02/02/97; full list of members (6 pages)
8 April 1997Return made up to 02/02/97; full list of members (6 pages)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
22 February 1996Registered office changed on 22/02/96 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page)
22 February 1996Director resigned (2 pages)
22 February 1996New director appointed (1 page)
22 February 1996Secretary resigned (2 pages)
22 February 1996Director resigned (2 pages)
22 February 1996Secretary resigned (2 pages)
22 February 1996New secretary appointed;new director appointed (1 page)
22 February 1996New secretary appointed;new director appointed (1 page)
22 February 1996Registered office changed on 22/02/96 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page)
22 February 1996New director appointed (1 page)
2 February 1996Incorporation (14 pages)
2 February 1996Incorporation (14 pages)