Company NameSklab Holdings Limited
Company StatusDissolved
Company Number03999451
CategoryPrivate Limited Company
Incorporation Date23 May 2000(24 years ago)
Dissolution Date18 September 2001 (22 years, 8 months ago)
Previous NameBroomco (2212) Limited

Directors

Director NameJames Dunford
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 18 September 2001)
RoleInsurance Broker
Correspondence Address11 Ash Close
Herne Bay
Kent
CT6 7NJ
Director NameRobert Victor Charles Robins
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 18 September 2001)
RoleCompany Director
Correspondence AddressSt Didier Taggs Island
Hampton
Middlesex
TW12 2HA
Secretary NameJames Dunford
NationalityBritish
StatusClosed
Appointed30 June 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 18 September 2001)
RoleInsurance Broker
Correspondence Address11 Ash Close
Herne Bay
Kent
CT6 7NJ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered Address3 Noble Street
London
EC2V 7EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2001Application for striking-off (1 page)
13 July 2000Company name changed broomco (2212) LIMITED\certificate issued on 14/07/00 (2 pages)
12 July 2000Registered office changed on 12/07/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
7 July 2000Director resigned (1 page)
7 July 2000New secretary appointed;new director appointed (2 pages)
7 July 2000Secretary resigned;director resigned (1 page)
7 July 2000New director appointed (2 pages)
6 July 2000Ad 30/06/00--------- £ si [email protected]=25 £ ic 2/27 (2 pages)
6 July 2000Conve 30/06/00 (1 page)
23 May 2000Incorporation (18 pages)