Company NameSkylinks Limited
Company StatusDissolved
Company Number03919883
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 1 month ago)
Dissolution Date17 June 2003 (20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nilesh Ishverbhai Patel
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(same day as company formation)
RoleComputer Programming
Country of ResidenceUnited Kingdom
Correspondence Address257 West Bromwich Road
Walsall
West Midlands
WS5 4NW
Director NameNita Patel
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(same day as company formation)
RoleSolicitor
Correspondence Address44 Prestwood Road West
Wolverhampton
West Midlands
WV11 1HN
Secretary NameNita Patel
NationalityBritish
StatusClosed
Appointed04 February 2000(same day as company formation)
RoleSolicitor
Correspondence Address44 Prestwood Road West
Wolverhampton
West Midlands
WV11 1HN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Weston Kay
73-75 Mortimer Street
London
W1N 7TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
17 January 2003Application for striking-off (1 page)
19 November 2002Return made up to 04/02/02; full list of members (7 pages)
5 December 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
2 May 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000New secretary appointed;new director appointed (2 pages)
31 July 2000Secretary resigned (1 page)
4 February 2000Incorporation (19 pages)