Company NameS & K Footwear Limited
Company StatusDissolved
Company Number03167087
CategoryPrivate Limited Company
Incorporation Date4 March 1996(28 years, 1 month ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Jack Michael Kallou
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1996(same day as company formation)
RoleFootwear Retail/Wholesale
Country of ResidenceEngland
Correspondence Address34 Lullington Garth
London
N12 7AP
Director NameDonald George Sleath
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1996(same day as company formation)
RoleWholesale Footwear
Correspondence Address40 Roland Road
Walthamstow
London
E17 9HN
Secretary NameMr Jack Michael Kallou
NationalityBritish
StatusClosed
Appointed04 March 1996(same day as company formation)
RoleFootwear Retail/Wholesale
Country of ResidenceEngland
Correspondence Address34 Lullington Garth
London
N12 7AP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address122 St Pancras Way
London
NW1 9NB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
2 April 2001Return made up to 04/03/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
4 April 2000Return made up to 04/03/00; full list of members (6 pages)
28 January 2000Full accounts made up to 31 March 1999 (12 pages)
11 March 1999Return made up to 04/03/99; no change of members (4 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
20 April 1998Return made up to 04/03/98; no change of members (4 pages)
26 January 1998Full accounts made up to 31 March 1997 (10 pages)
22 May 1997Return made up to 04/03/97; full list of members (6 pages)
25 March 1996Registered office changed on 25/03/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
25 March 1996New secretary appointed;new director appointed (2 pages)
25 March 1996New director appointed (2 pages)
11 March 1996Director resigned (1 page)
11 March 1996Secretary resigned (1 page)
4 March 1996Incorporation (17 pages)