Company NameSea To Sky Innovations Limited
Company StatusDissolved
Company Number04602356
CategoryPrivate Limited Company
Incorporation Date27 November 2002(21 years, 5 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Frederick Lescure
Date of BirthJune 1960 (Born 63 years ago)
NationalityFrench
StatusClosed
Appointed02 January 2018(15 years, 1 month after company formation)
Appointment Duration1 year, 12 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Director NameLaurent Emmanuel Sanchez
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed02 January 2018(15 years, 1 month after company formation)
Appointment Duration1 year, 12 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Secretary NameLaurent Sanchez
StatusClosed
Appointed02 January 2018(15 years, 1 month after company formation)
Appointment Duration1 year, 12 months (closed 31 December 2019)
RoleCompany Director
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Director NameBonita Chau
Date of BirthMay 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleBusiness Woman
Correspondence Address31 Great Queen Street
London
WC2B 5AE
Director NameMarcus Paul Glucina
Date of BirthAugust 1975 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleLawyer
Country of ResidenceHong Kong
Correspondence AddressFlat E
7/F Bella Vista 3 Ying Fai Terrace
Mid Levels
Hong K0ng
Hong Kong
Secretary NameMarcus Paul Glucina
NationalityNew Zealander
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleLawyer
Country of ResidenceHong Kong
Correspondence AddressFlat E
7/F Bella Vista 3 Ying Fai Terrace
Mid Levels
Hong K0ng
Hong Kong
Secretary NameMichael John Rebbins
NationalityBritish
StatusResigned
Appointed10 June 2005(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 2006)
RoleAccountant
Correspondence Address122 Chipstead Lane
Sevenoaks
Kent
TN13 2AL
Secretary NameMr Christopher Guy Haydon
NationalityBritish
StatusResigned
Appointed03 November 2006(3 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Cranley Mews
London
SW7 3BY
Director NameMr Graham Sims
Date of BirthJune 1951 (Born 72 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 November 2017(14 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 January 2018)
RoleGeneral Manager
Country of ResidenceCanada
Correspondence AddressUnit 204, 6741 Cariboo Road
Burnaby
British Colombia
V3n 4a3
Canada
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWrights Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2003(7 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 November 2006)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP

Contact

Telephone07 768864360
Telephone regionMobile

Location

Registered AddressTower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£461,599
Gross Profit£208,735
Net Worth£4,952
Cash£35,365
Current Liabilities£106,626

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
2 October 2019Application to strike the company off the register (3 pages)
11 January 2019Confirmation statement made on 15 November 2018 with updates (5 pages)
8 May 2018Cessation of Christopher Guy Haydon as a person with significant control on 2 January 2018 (3 pages)
8 May 2018Notification of Socomore Limited as a person with significant control on 2 January 2018 (4 pages)
3 May 2018Termination of appointment of Graham Sims as a director on 2 January 2018 (2 pages)
2 May 2018Registered office address changed from 36 Cranley Mews London SW7 3BY to Tower Bridge House St. Katharines Way London E1W 1DD on 2 May 2018 (2 pages)
2 May 2018Appointment of Frederic Lescure as a director on 2 January 2018 (2 pages)
2 May 2018Appointment of Laurent Emmanuel Sanchez as a director on 2 January 2018 (2 pages)
2 May 2018Appointment of Laurent Sanchez as a secretary on 2 January 2018 (3 pages)
2 May 2018Termination of appointment of Christopher Guy Haydon as a secretary on 2 January 2018 (2 pages)
12 April 2018Termination of appointment of Marcus Paul Glucina as a director on 29 December 2017 (2 pages)
26 February 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
14 November 2017Appointment of Mr Graham Sims as a director on 12 November 2017 (2 pages)
14 November 2017Appointment of Mr Graham Sims as a director on 12 November 2017 (2 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
18 May 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
18 May 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
11 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
11 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
7 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
28 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
28 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
11 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
11 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
5 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
25 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
3 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
9 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
17 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
17 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
2 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Marcus Paul Glucina on 27 November 2009 (2 pages)
1 February 2010Director's details changed for Marcus Paul Glucina on 27 November 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 January 2009Return made up to 27/11/08; full list of members (3 pages)
5 January 2009Return made up to 27/11/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 February 2008Return made up to 27/11/07; no change of members (6 pages)
19 February 2008Return made up to 27/11/07; no change of members (6 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 January 2007Return made up to 27/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 January 2007Return made up to 27/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 January 2007Return made up to 27/11/05; full list of members (7 pages)
15 December 2006Secretary resigned (1 page)
15 December 2006Secretary resigned (1 page)
28 November 2006Secretary resigned (1 page)
28 November 2006New secretary appointed (2 pages)
28 November 2006Secretary resigned (1 page)
28 November 2006New secretary appointed (2 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
28 July 2006Registered office changed on 28/07/06 from: 122 chipstead lane sevenoaks kent TN13 2AL (1 page)
28 July 2006Registered office changed on 28/07/06 from: 122 chipstead lane sevenoaks kent TN13 2AL (1 page)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
1 July 2005Registered office changed on 01/07/05 from: 8 lincolns inn fields london WC2A 3BP (1 page)
1 July 2005Registered office changed on 01/07/05 from: 8 lincolns inn fields london WC2A 3BP (1 page)
30 June 2005New secretary appointed (2 pages)
30 June 2005New secretary appointed (2 pages)
19 January 2005Return made up to 27/11/04; full list of members (6 pages)
19 January 2005Return made up to 27/11/04; full list of members (6 pages)
11 January 2005Secretary's particulars changed (1 page)
11 January 2005Secretary's particulars changed (1 page)
29 December 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
29 December 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
27 October 2004Ad 01/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 October 2004Ad 01/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 June 2004Compulsory strike-off action has been discontinued (1 page)
8 June 2004Compulsory strike-off action has been discontinued (1 page)
4 June 2004Return made up to 27/11/03; full list of members (5 pages)
4 June 2004Return made up to 27/11/03; full list of members (5 pages)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
24 November 2003Registered office changed on 24/11/03 from: 102 cassiobury drive watford herts WD17 3AQ (1 page)
24 November 2003Registered office changed on 24/11/03 from: 102 cassiobury drive watford herts WD17 3AQ (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
20 August 2003New secretary appointed (1 page)
20 August 2003New secretary appointed (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003Secretary resigned (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003Secretary resigned (2 pages)
25 June 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
25 June 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
25 June 2003Secretary resigned (2 pages)
25 June 2003New secretary appointed;new director appointed (2 pages)
25 June 2003New secretary appointed;new director appointed (2 pages)
25 June 2003Director resigned (2 pages)
25 June 2003Director resigned (2 pages)
27 November 2002Incorporation (18 pages)
27 November 2002Incorporation (18 pages)