Company NameSKB Accountants Limited
Company StatusDissolved
Company Number03601513
CategoryPrivate Limited Company
Incorporation Date21 July 1998(25 years, 9 months ago)
Dissolution Date4 October 2016 (7 years, 7 months ago)
Previous NameSKB Auditors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameKaushik Kantial Budhdeo
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1998(same day as company formation)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address77 Hervey Close
London
N3 2HH
Secretary NameAvani Budhdeo
NationalityBritish
StatusClosed
Appointed10 July 2005(6 years, 11 months after company formation)
Appointment Duration11 years, 2 months (closed 04 October 2016)
RoleLocal Govt Officer
Correspondence Address77 Hervey Close
Finchley
London
N3 2HH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameAlka Budhdeo
NationalityBritish
StatusResigned
Appointed21 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address20 Chesterfield Road
Finchley
London
N3 1PR
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed21 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameKandaiyah Kuhanandan
NationalityBritish
StatusResigned
Appointed20 November 1998(4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 November 1999)
RoleCompany Director
Correspondence Address17 Clarendon Road
Watford
WD1 1JR
Secretary NameAsvin Shah
NationalityBritish
StatusResigned
Appointed01 November 1999(1 year, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 July 2005)
RoleCompany Director
Correspondence Address120 Waverley Road
Harrow
Middlesex
HA2 9RE

Contact

Telephone020 83493001
Telephone regionLondon

Location

Registered Address77 Hervey Close
London
N3 2HH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,118
Cash£18,942
Current Liabilities£19,680

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
7 July 2016Application to strike the company off the register (2 pages)
7 July 2016Application to strike the company off the register (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 100
(4 pages)
26 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
(4 pages)
2 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
23 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 July 2010Director's details changed for Kaushik Kantial Budhdeo on 21 July 2010 (2 pages)
26 July 2010Director's details changed for Kaushik Kantial Budhdeo on 21 July 2010 (2 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 August 2009Return made up to 21/07/09; full list of members (3 pages)
3 August 2009Return made up to 21/07/09; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 July 2008Return made up to 21/07/08; full list of members (3 pages)
28 July 2008Return made up to 21/07/08; full list of members (3 pages)
28 March 2008Capitals not rolled up (2 pages)
28 March 2008Capitals not rolled up (2 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 July 2007Return made up to 21/07/07; full list of members (2 pages)
30 July 2007Return made up to 21/07/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 July 2006Return made up to 21/07/06; full list of members (2 pages)
24 July 2006Return made up to 21/07/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 August 2005Return made up to 21/07/05; full list of members (2 pages)
10 August 2005Return made up to 21/07/05; full list of members (2 pages)
22 July 2005New secretary appointed (2 pages)
22 July 2005Secretary resigned (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005New secretary appointed (2 pages)
19 July 2005Company name changed skb auditors LIMITED\certificate issued on 19/07/05 (2 pages)
19 July 2005Company name changed skb auditors LIMITED\certificate issued on 19/07/05 (2 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 July 2004Return made up to 21/07/04; full list of members (6 pages)
15 July 2004Return made up to 21/07/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 August 2003Return made up to 21/07/03; full list of members (6 pages)
5 August 2003Return made up to 21/07/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 August 2002Return made up to 21/07/02; full list of members (6 pages)
1 August 2002Return made up to 21/07/02; full list of members (6 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
24 July 2001Return made up to 21/07/01; full list of members (6 pages)
24 July 2001Return made up to 21/07/01; full list of members (6 pages)
1 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2000Full accounts made up to 31 March 2000 (8 pages)
1 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2000Full accounts made up to 31 March 2000 (8 pages)
10 December 1999New secretary appointed (2 pages)
10 December 1999Registered office changed on 10/12/99 from: 17 clarendon road watford WD1 1JR (1 page)
10 December 1999Full accounts made up to 31 March 1999 (8 pages)
10 December 1999New secretary appointed (2 pages)
10 December 1999Secretary resigned (1 page)
10 December 1999Registered office changed on 10/12/99 from: 17 clarendon road watford WD1 1JR (1 page)
10 December 1999Full accounts made up to 31 March 1999 (8 pages)
10 December 1999Secretary resigned (1 page)
3 September 1999Return made up to 21/07/99; full list of members (6 pages)
3 September 1999Return made up to 21/07/99; full list of members (6 pages)
30 November 1998New secretary appointed (2 pages)
30 November 1998Registered office changed on 30/11/98 from: 20 chesterfield road finchley london N3 1PR (1 page)
30 November 1998Secretary resigned (1 page)
30 November 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
30 November 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
30 November 1998Secretary resigned (1 page)
30 November 1998Registered office changed on 30/11/98 from: 20 chesterfield road finchley london N3 1PR (1 page)
30 November 1998New secretary appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998Registered office changed on 19/08/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 August 1998New secretary appointed (2 pages)
19 August 1998Secretary resigned (1 page)
19 August 1998Director resigned (1 page)
19 August 1998New secretary appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998Registered office changed on 19/08/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 August 1998Secretary resigned (1 page)
21 July 1998Incorporation (18 pages)
21 July 1998Incorporation (18 pages)