Company NameSKMC 1D Limited
Company StatusDissolved
Company Number04380262
CategoryPrivate Limited Company
Incorporation Date22 February 2002(22 years, 2 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Charles Morse
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms
Marshside
Canterbury
Kent
CT3 4EE
Director NameMr Grant Neville Tromans
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandthorne
Elstead Road Seale
Farnham
Surrey
GU10 1JA
Secretary NameMr Christopher Charles Morse
NationalityBritish
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms
Marshside
Canterbury
Kent
CT3 4EE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address46 Berkeley Square
Mayfair
London
W1J 5AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£96,379
Net Worth-£2,250,637
Cash£1,742
Current Liabilities£3,384

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
21 March 2005Return made up to 22/02/05; full list of members (5 pages)
5 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
11 March 2004Return made up to 22/02/04; full list of members (5 pages)
18 September 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 April 2003Director's particulars changed (1 page)
11 April 2003Return made up to 22/02/03; full list of members (5 pages)
31 December 2002Registered office changed on 31/12/02 from: ringley park house, 59 reigate road, reigate surrey RH2 0QJ (1 page)
16 September 2002Secretary's particulars changed;director's particulars changed (1 page)
25 March 2002New director appointed (3 pages)
25 March 2002Ad 22/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 February 2002Secretary resigned (1 page)
22 February 2002Incorporation (18 pages)