Company NameSkora Limited
Company StatusDissolved
Company Number04152247
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 3 months ago)
Dissolution Date9 August 2022 (1 year, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NamePeter Ant Hub Willemen
Date of BirthAugust 1942 (Born 81 years ago)
NationalityDutch
StatusClosed
Appointed07 February 2001(6 days after company formation)
Appointment Duration21 years, 6 months (closed 09 August 2022)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressKrinkelsbos 2
Essen
2900
Foreign
Secretary NameMaria M Thiele
NationalityDutch
StatusClosed
Appointed07 February 2001(6 days after company formation)
Appointment Duration21 years, 6 months (closed 09 August 2022)
RoleCompany Director
Correspondence AddressKrinkelsbos 2
Essen
2900
Foreign
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone020 78126580
Telephone regionLondon

Location

Registered Address53 Chandos Place
London
WC2N 4HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Skora Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£13,389
Current Liabilities£4,410

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 October 2002Delivered on: 2 November 2002
Persons entitled: New Cavendish Holdings Limited

Classification: Rent deposit deed
Secured details: £2,500.00 due or to become due from the company to the chargee.
Particulars: The sum of £2,500.00 deposited by the company with the chargee.
Outstanding

Filing History

9 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2022First Gazette notice for voluntary strike-off (1 page)
11 May 2022Application to strike the company off the register (1 page)
11 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
12 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (10 pages)
12 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (8 pages)
10 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
30 April 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
10 April 2018Micro company accounts made up to 31 December 2017 (8 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
11 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (7 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (7 pages)
25 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
25 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
26 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
(4 pages)
26 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
(4 pages)
15 December 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
15 December 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
4 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
30 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
10 October 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
15 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption full accounts made up to 31 December 2009 (18 pages)
25 January 2011Total exemption full accounts made up to 31 December 2009 (18 pages)
7 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Peter Ant Hub Willemen on 29 April 2010 (2 pages)
7 May 2010Director's details changed for Peter Ant Hub Willemen on 29 April 2010 (2 pages)
7 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption full accounts made up to 31 December 2008 (18 pages)
16 January 2010Total exemption full accounts made up to 31 December 2008 (18 pages)
29 May 2009Return made up to 29/04/09; full list of members (3 pages)
29 May 2009Return made up to 29/04/09; full list of members (3 pages)
7 January 2009Total exemption full accounts made up to 31 December 2007 (19 pages)
7 January 2009Total exemption full accounts made up to 31 December 2007 (19 pages)
6 May 2008Return made up to 29/04/08; full list of members (3 pages)
6 May 2008Return made up to 29/04/08; full list of members (3 pages)
23 August 2007Total exemption full accounts made up to 31 December 2006 (19 pages)
23 August 2007Total exemption full accounts made up to 31 December 2006 (19 pages)
12 August 2007Return made up to 29/04/07; no change of members (6 pages)
12 August 2007Return made up to 29/04/07; no change of members (6 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (19 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (19 pages)
23 May 2006Return made up to 29/04/06; change of members (6 pages)
23 May 2006Return made up to 29/04/06; change of members (6 pages)
12 December 2005Total exemption full accounts made up to 31 December 2004 (19 pages)
12 December 2005Total exemption full accounts made up to 31 December 2004 (19 pages)
20 May 2005Return made up to 29/04/05; full list of members (6 pages)
20 May 2005Return made up to 29/04/05; full list of members (6 pages)
18 October 2004Total exemption full accounts made up to 31 December 2003 (18 pages)
18 October 2004Total exemption full accounts made up to 31 December 2003 (18 pages)
31 March 2004Return made up to 01/02/04; full list of members (6 pages)
31 March 2004Return made up to 01/02/04; full list of members (6 pages)
23 March 2004Registered office changed on 23/03/04 from: 158 new cavendish street fitzrovia london W1W 6YP (1 page)
23 March 2004Registered office changed on 23/03/04 from: 158 new cavendish street fitzrovia london W1W 6YP (1 page)
15 April 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
15 April 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
21 February 2003Return made up to 01/02/03; full list of members (6 pages)
21 February 2003Return made up to 01/02/03; full list of members (6 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
17 October 2002Registered office changed on 17/10/02 from: the old dial house 39 high street eton berkshire SL4 6BD (1 page)
17 October 2002Registered office changed on 17/10/02 from: the old dial house 39 high street eton berkshire SL4 6BD (1 page)
23 April 2002Total exemption full accounts made up to 31 December 2001 (15 pages)
23 April 2002Total exemption full accounts made up to 31 December 2001 (15 pages)
23 April 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2002Registered office changed on 03/04/02 from: 7 bishopstone close cheltenham gloucestershire GL51 0UD (1 page)
3 April 2002Registered office changed on 03/04/02 from: 7 bishopstone close cheltenham gloucestershire GL51 0UD (1 page)
3 January 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
3 January 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
6 March 2001New secretary appointed (2 pages)
6 March 2001New secretary appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned (1 page)
1 February 2001Incorporation (12 pages)
1 February 2001Incorporation (12 pages)