Company NameSkypoint Limited
Company StatusDissolved
Company Number03170094
CategoryPrivate Limited Company
Incorporation Date11 March 1996(28 years, 1 month ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameAzim Uddin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1996(2 weeks, 4 days after company formation)
Appointment Duration8 years, 7 months (closed 09 November 2004)
RoleMachinist
Correspondence Address52 Solander Gardens
Lowood Street
London
E1 9DF
Secretary NameAbdul Salam
NationalityBritish
StatusClosed
Appointed29 March 1996(2 weeks, 4 days after company formation)
Appointment Duration8 years, 7 months (closed 09 November 2004)
RoleMachinist
Correspondence Address6 Magellan House
Arnest Street
London
E1 4QZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address73 Greenfield Road
London
E1 1EJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
31 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
9 March 2002Return made up to 11/03/02; full list of members (6 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
21 December 2000Full accounts made up to 31 March 2000 (9 pages)
1 June 2000Return made up to 11/03/00; full list of members
  • 363(287) ‐ Registered office changed on 01/06/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 February 2000Registered office changed on 28/02/00 from: 3RD floor 61-75 aliestreet london E1 8EL (1 page)
28 February 2000Full accounts made up to 31 March 1999 (9 pages)
15 May 1999Return made up to 11/03/99; full list of members (6 pages)
10 April 1999Full accounts made up to 31 March 1998 (9 pages)
4 August 1998Full accounts made up to 31 March 1997 (9 pages)
19 March 1997Return made up to 11/03/97; full list of members (6 pages)
15 April 1996New secretary appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996Secretary resigned (1 page)
15 April 1996Director resigned (1 page)
1 April 1996Registered office changed on 01/04/96 from: 788-790 finchley road london NW11 7UR (1 page)