Company NameSky Investment & Construction Ltd
Company StatusDissolved
Company Number03358348
CategoryPrivate Limited Company
Incorporation Date23 April 1997(27 years ago)
Dissolution Date10 August 2011 (12 years, 8 months ago)
Previous NameMERC Investment & Construction Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJavid Alavi
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1997(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address24a Hyde Park Gate
London
SW7 5DH
Director NameSassan Alavi
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1997(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address24a Hyde Park Gate
London
SW7 5DH
Secretary NameSassan Alavi
NationalityBritish
StatusClosed
Appointed23 April 1997(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address24a Hyde Park Gate
London
SW7 5DH
Director NameMr Faramarz Jalalpour
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(9 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 May 2008)
RoleBuilding Manager
Country of ResidenceUnited Kingdom
Correspondence Address60 St Dunstans Hill
Sutton
Surrey
SM1 2UD

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,000
Net Worth£271,000
Current Liabilities£17,040,000

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2011Final Gazette dissolved following liquidation (1 page)
10 May 2011Notice of move from Administration to Dissolution on 28 April 2011 (10 pages)
10 May 2011Notice of move from Administration to Dissolution (10 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
8 December 2010Administrator's progress report to 3 November 2010 (8 pages)
8 December 2010Administrator's progress report to 3 November 2010 (8 pages)
8 December 2010Administrator's progress report to 3 November 2010 (8 pages)
3 November 2010Notice of extension of period of Administration (2 pages)
3 November 2010Notice of extension of period of Administration (2 pages)
7 June 2010Administrator's progress report to 3 May 2010 (8 pages)
7 June 2010Administrator's progress report to 3 May 2010 (8 pages)
7 June 2010Administrator's progress report to 3 May 2010 (8 pages)
7 May 2010Notice of extension of period of Administration (2 pages)
7 May 2010Notice of extension of period of Administration (2 pages)
4 December 2009Administrator's progress report to 3 November 2009 (9 pages)
4 December 2009Administrator's progress report to 3 November 2009 (9 pages)
4 December 2009Administrator's progress report to 3 November 2009 (9 pages)
9 November 2009Notice of extension of period of Administration (1 page)
9 November 2009Notice of extension of period of Administration (1 page)
2 June 2009Administrator's progress report to 3 May 2009 (6 pages)
2 June 2009Administrator's progress report to 3 May 2009 (6 pages)
2 June 2009Administrator's progress report to 3 May 2009 (6 pages)
30 December 2008Statement of administrator's proposal (16 pages)
30 December 2008Statement of administrator's proposal (16 pages)
11 November 2008Appointment of an administrator (1 page)
11 November 2008Registered office changed on 11/11/2008 from 50 throwley way sutton surrey SM1 4BF (1 page)
11 November 2008Registered office changed on 11/11/2008 from 50 throwley way sutton surrey SM1 4BF (1 page)
11 November 2008Appointment of an administrator (1 page)
5 June 2008Company name changed merc investment & construction LTD\certificate issued on 05/06/08 (2 pages)
5 June 2008Company name changed merc investment & construction LTD\certificate issued on 05/06/08 (2 pages)
22 May 2008Appointment terminated director faramarz jalalpour (1 page)
22 May 2008Appointment Terminated Director faramarz jalalpour (1 page)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 May 2007Full accounts made up to 31 March 2006 (12 pages)
21 May 2007Full accounts made up to 31 March 2006 (12 pages)
18 April 2007Return made up to 31/03/07; full list of members (3 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Return made up to 31/03/07; full list of members (3 pages)
18 April 2007Director's particulars changed (1 page)
7 August 2006Full accounts made up to 31 March 2005 (11 pages)
7 August 2006Full accounts made up to 31 March 2005 (11 pages)
11 April 2006Return made up to 31/03/06; full list of members (7 pages)
11 April 2006Return made up to 31/03/06; full list of members (7 pages)
15 July 2005Full accounts made up to 31 March 2004 (11 pages)
15 July 2005Full accounts made up to 31 March 2004 (11 pages)
16 June 2005Registered office changed on 16/06/05 from: 52 throwley way sutton surrey SM1 4BF (1 page)
16 June 2005Registered office changed on 16/06/05 from: 52 throwley way sutton surrey SM1 4BF (1 page)
9 May 2005Particulars of mortgage/charge (7 pages)
9 May 2005Particulars of mortgage/charge (7 pages)
11 April 2005Return made up to 31/03/05; full list of members (7 pages)
11 April 2005Return made up to 31/03/05; full list of members (7 pages)
15 July 2004Full accounts made up to 31 March 2003 (11 pages)
15 July 2004Full accounts made up to 31 March 2003 (11 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
3 December 2003Full accounts made up to 31 March 2002 (11 pages)
3 December 2003Full accounts made up to 31 March 2002 (11 pages)
13 June 2003Particulars of mortgage/charge (5 pages)
13 June 2003Particulars of mortgage/charge (5 pages)
13 June 2003Particulars of mortgage/charge (5 pages)
13 June 2003Particulars of mortgage/charge (5 pages)
14 April 2003Return made up to 31/03/03; full list of members (7 pages)
14 April 2003Return made up to 31/03/03; full list of members (7 pages)
5 December 2002Full accounts made up to 31 March 2001 (14 pages)
5 December 2002Full accounts made up to 31 March 2001 (14 pages)
28 May 2002Return made up to 31/03/02; full list of members (7 pages)
28 May 2002Return made up to 31/03/02; full list of members (7 pages)
5 June 2001Return made up to 31/03/01; full list of members (7 pages)
5 June 2001Return made up to 31/03/01; full list of members (7 pages)
21 February 2001Full accounts made up to 31 March 2000 (10 pages)
21 February 2001Full accounts made up to 31 March 2000 (10 pages)
13 January 2001Particulars of mortgage/charge (3 pages)
13 January 2001Particulars of mortgage/charge (3 pages)
10 August 2000Registered office changed on 10/08/00 from: 15A hanover street london W1R 9HG (1 page)
10 August 2000Registered office changed on 10/08/00 from: 15A hanover street london W1R 9HG (1 page)
10 May 2000Full accounts made up to 31 March 1999 (10 pages)
10 May 2000Full accounts made up to 31 March 1999 (10 pages)
29 March 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2000Return made up to 31/03/00; full list of members (7 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
1 April 1999Return made up to 31/03/99; full list of members (6 pages)
1 April 1999Return made up to 31/03/99; full list of members (6 pages)
19 February 1999Particulars of mortgage/charge (5 pages)
19 February 1999Particulars of mortgage/charge (5 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
8 June 1998Particulars of mortgage/charge (3 pages)
8 June 1998Particulars of mortgage/charge (3 pages)
28 April 1998Return made up to 31/03/98; full list of members
  • 363(287) ‐ Registered office changed on 28/04/98
(7 pages)
28 April 1998Return made up to 31/03/98; full list of members (7 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
6 February 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
6 February 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
23 April 1997Incorporation (21 pages)