Company NameSky Style & Fashion Ltd
Company StatusDissolved
Company Number03392398
CategoryPrivate Limited Company
Incorporation Date20 June 1997(26 years, 10 months ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)

Business Activity

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

Directors

Director NameCapital Premier Limited (Corporation)
StatusClosed
Appointed31 December 1999(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 03 July 2001)
Correspondence AddressDrake Chambers
Road Town
Tortola
Foreign
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed01 January 2001(3 years, 6 months after company formation)
Appointment Duration6 months (closed 03 July 2001)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameVan Doorn (UK) Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address66 Wigmore Street
London
W1H 0HQ
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameLg Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HQ
Director NameJames Simpson Limited (Corporation)
StatusResigned
Appointed02 February 1998(7 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1999)
Correspondence AddressDrake Chambers
Road Town
Tortola
Foreign
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1998(7 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2001)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

3 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2001First Gazette notice for voluntary strike-off (1 page)
28 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: 1 snow hill london EC1A 2EN (1 page)
13 February 2001Registered office changed on 13/02/01 from: 120 east road london N1 6AA (1 page)
30 January 2001Application for striking-off (1 page)
16 August 2000Return made up to 20/06/00; full list of members (6 pages)
2 May 2000Director resigned (1 page)
2 May 2000New director appointed (2 pages)
28 June 1999Return made up to 20/06/99; full list of members (6 pages)
20 April 1999Delivery ext'd 3 mth 30/09/98 (1 page)
25 July 1998Accounting reference date extended from 31/12/97 to 30/09/98 (1 page)
24 June 1998Return made up to 20/06/98; full list of members (6 pages)
25 March 1998Auditor's resignation (1 page)
4 March 1998Registered office changed on 04/03/98 from: somers baker prince kurz premier house 45 ealing road wembley middlesex HA0 4BA (1 page)
19 February 1998Director resigned (1 page)
19 February 1998New director appointed (3 pages)
9 February 1998Registered office changed on 09/02/98 from: 66 wigmore street london W1H 0HQ (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
8 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
30 June 1997New secretary appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997Secretary resigned (1 page)
20 June 1997Incorporation (17 pages)