Company NameSkmc-Coh Limited
Company StatusDissolved
Company Number04380964
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)
Dissolution Date10 January 2006 (18 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Grant Neville Tromans
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 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
StatusClosed
Appointed25 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
Appointed25 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
Net Worth£1,000

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

10 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2005First Gazette notice for voluntary strike-off (1 page)
16 August 2005Application for striking-off (1 page)
16 July 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
11 March 2004Return made up to 25/02/04; full list of members (5 pages)
3 February 2004Accounts for a dormant company made up to 30 September 2002 (1 page)
27 April 2003Return made up to 25/02/03; full list of members (5 pages)
23 April 2003Director's particulars changed (1 page)
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 (1 page)
25 March 2002Ad 25/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002Incorporation (18 pages)