Company NameAllskys Limited
Company StatusDissolved
Company Number04893043
CategoryPrivate Limited Company
Incorporation Date9 September 2003(20 years, 7 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSandip Jobanputra
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2003(1 day after company formation)
Appointment Duration5 years, 4 months (closed 20 January 2009)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address7 High Holborn
Flat 110
London
WC1V 6DR
Secretary NameMr Richard Simon Thorp
NationalityBritish
StatusClosed
Appointed11 June 2004(9 months after company formation)
Appointment Duration4 years, 7 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Murray Mews
Camden
London
NW1 9RJ
Director NameMr Simon Philip Kayser
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(9 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 20 January 2009)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressApartment 91
Cinnabar Wharf East, 28 Wapping High Street
London
E1W 1NG
Director NameMr Braden Harris
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 February 2005)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
41 Lancaster Grove
London
NW3 4HB
Director NameDavid William Swannell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2008)
RoleFinancier
Correspondence Address55 Albion Gate
Hyde Park Place
London
W2 2LG
Secretary NameAlastair Giles Lewin
NationalityBritish
StatusResigned
Appointed13 November 2003(2 months after company formation)
Appointment Duration3 months (resigned 13 February 2004)
RoleAccountant
Correspondence Address19 Severnake Close
Isle Of Dogs
London
E14 9WE
Secretary NamePatrick Caron Delion
NationalityBritish
StatusResigned
Appointed13 February 2004(5 months, 1 week after company formation)
Appointment Duration3 months, 4 weeks (resigned 11 June 2004)
RoleSolicitor/Lease Arranger
Correspondence AddressFirst Floor Flat
39 Nevern Square
London
SW5 9PE
Director NamePatrick Caron Delion
Date of BirthMarch 1966 (Born 58 years ago)
StatusResigned
Appointed01 July 2005(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 August 2008)
RoleFinancier
Country of ResidenceEngland
Correspondence Address4 Esmond Road
London
W4 1JQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2008First Gazette notice for voluntary strike-off (1 page)
18 August 2008Application for striking-off (1 page)
12 August 2008Appointment terminated director patrick caron delion (1 page)
1 May 2008Appointment terminated director david swannell (1 page)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
11 September 2007Return made up to 09/09/07; full list of members (3 pages)
9 August 2007Director's particulars changed (1 page)
21 February 2007Registered office changed on 21/02/07 from: 40 queen street london EC4R 1DP (1 page)
20 November 2006Accounts for a dormant company made up to 30 June 2006 (7 pages)
11 September 2006Return made up to 09/09/06; full list of members (3 pages)
23 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
10 November 2005Return made up to 09/09/05; full list of members (8 pages)
28 September 2005Accounts for a dormant company made up to 30 June 2005 (7 pages)
26 July 2005New director appointed (3 pages)
18 February 2005Director resigned (1 page)
8 October 2004Accounts for a dormant company made up to 30 June 2004 (7 pages)
22 September 2004Return made up to 09/09/04; full list of members
  • 363(287) ‐ Registered office changed on 22/09/04
(7 pages)
1 September 2004New director appointed (3 pages)
1 July 2004New secretary appointed (1 page)
1 July 2004Secretary resigned (1 page)
23 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (1 page)
19 December 2003New director appointed (3 pages)
19 December 2003New secretary appointed (2 pages)
19 December 2003New director appointed (3 pages)
19 December 2003New director appointed (3 pages)
18 December 2003Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
18 December 2003New secretary appointed (2 pages)
18 December 2003New director appointed (3 pages)
18 December 2003New director appointed (3 pages)
18 December 2003New director appointed (3 pages)
11 September 2003Secretary resigned (1 page)
11 September 2003Director resigned (1 page)
9 September 2003Incorporation (9 pages)