Company NameSkyvilla Homes Limited
Company StatusDissolved
Company Number04653984
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 2 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mukesh Ratilal Dadia
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2003(2 weeks, 4 days after company formation)
Appointment Duration3 years, 4 months (closed 11 July 2006)
RoleNutrionist
Country of ResidenceEngland
Correspondence Address19 Catsey Woods
Bushey
Hertfordshire
WD23 4HS
Secretary NameMr Amritlal Devchand Shah
NationalityBritish
StatusClosed
Appointed18 February 2003(2 weeks, 4 days after company formation)
Appointment Duration3 years, 4 months (closed 11 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Temple Avenue
Whetstone
London
N20 9EH
Director NameMr Amritlal Devchand Shah
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2003(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 11 July 2006)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address22 Temple Avenue
Whetstone
London
N20 9EH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address19 Catsey Woods
Bushey
Hertfordshire
WD23 4HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£34,123
Cash£32,072
Current Liabilities£3,102

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
15 February 2006Application for striking-off (1 page)
2 December 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
6 September 2005Return made up to 31/01/05; full list of members (7 pages)
19 October 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
15 May 2004Return made up to 31/01/04; full list of members (7 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003New secretary appointed;new director appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003Director resigned (1 page)
3 March 2003New secretary appointed (2 pages)
3 March 2003Secretary resigned (1 page)
26 February 2003Registered office changed on 26/02/03 from: 788-790 finchley road london NW11 7TJ (1 page)
31 January 2003Incorporation (16 pages)