Company NameSJK Environmental Limited
Company StatusDissolved
Company Number04276630
CategoryPrivate Limited Company
Incorporation Date24 August 2001(22 years, 8 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)
Previous NameMDK Environmental Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameStephen John Kennedy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2001(1 week, 3 days after company formation)
Appointment Duration3 years (closed 14 September 2004)
RoleCompany Director
Correspondence Address23 Bucknall Way
Beckenham
Kent
BR3 3XL
Secretary NameStacey Kennedy
NationalityBritish
StatusClosed
Appointed28 June 2002(10 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 14 September 2004)
RoleCompany Director
Correspondence Address23 Bucknall Way
Beckenham
Kent
BR3 3XL
Director NameGerard Eugene Hallahan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(1 week, 3 days after company formation)
Appointment Duration9 months, 4 weeks (resigned 28 June 2002)
RoleCommercial Director
Correspondence Address10 Wolfs Row
Limpsfield
Surrey
RH8 0EB
Secretary NameGerard Eugene Hallahan
NationalityBritish
StatusResigned
Appointed03 September 2001(1 week, 3 days after company formation)
Appointment Duration9 months, 4 weeks (resigned 28 June 2002)
RoleCommercial Director
Correspondence Address10 Wolfs Row
Limpsfield
Surrey
RH8 0EB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address219 Wickham Road
Shirley Croydon
Surrey
CR0 8TG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
20 April 2004Application for striking-off (1 page)
26 February 2004Total exemption full accounts made up to 30 June 2003 (1 page)
23 September 2003Return made up to 24/08/03; full list of members (6 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (1 page)
28 October 2002Return made up to 24/08/02; full list of members (7 pages)
21 October 2002New secretary appointed (2 pages)
17 July 2002Secretary resigned;director resigned (1 page)
13 February 2002Director's particulars changed (1 page)
25 October 2001Registered office changed on 25/10/01 from: amy johnson house 15 cherry orchard road croydon surrey CR9 6BA (1 page)
26 September 2001Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page)
11 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Registered office changed on 11/09/01 from: 219 wickham road shirley croydon CR0 8TG (1 page)
11 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Registered office changed on 05/09/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
5 September 2001Secretary resigned (1 page)