Company NameSkyline One Limited
Company StatusDissolved
Company Number05022196
CategoryPrivate Limited Company
Incorporation Date21 January 2004(20 years, 3 months ago)
Dissolution Date2 July 2013 (10 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Radhakrishnan Kadamban
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2004(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address54 Lower Addiscombe Road
Croydon
CR0 6AA
Director NamePillainayagam Sivanayagam
Date of BirthJune 1982 (Born 41 years ago)
NationalitySri Lankan
StatusClosed
Appointed21 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Lower Addiscombe Road
Croydon
CR0 6AA
Secretary NameRadhakrishnan Kadamban
NationalitySri Lankan
StatusClosed
Appointed21 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Lower Addiscombe Road
Croydon
CR0 6AA

Location

Registered Address54 Lower Addiscombe Road
Croydon
CR0 6AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Application to strike the company off the register (3 pages)
12 March 2013Application to strike the company off the register (3 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
1 May 2012Annual return made up to 21 January 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 100
(4 pages)
1 May 2012Director's details changed for Pillainayagam Sivanayagam on 28 December 2011 (2 pages)
1 May 2012Director's details changed for Radhakrishnan Kadamban on 28 December 2011 (2 pages)
1 May 2012Secretary's details changed for Radhakrishnan Kadamban on 28 December 2011 (1 page)
1 May 2012Secretary's details changed for Radhakrishnan Kadamban on 28 December 2011 (1 page)
1 May 2012Annual return made up to 21 January 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 100
(4 pages)
1 May 2012Director's details changed for Radhakrishnan Kadamban on 28 December 2011 (2 pages)
1 May 2012Director's details changed for Pillainayagam Sivanayagam on 28 December 2011 (2 pages)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
1 March 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 December 2011Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY on 28 December 2011 (1 page)
28 December 2011Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY on 28 December 2011 (1 page)
4 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
9 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
9 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
5 March 2010Director's details changed for Pillainayagam Sivanayagam on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Radhakrishnan Kadamban on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Radhakrishnan Kadamban on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Radhakrishnan Kadamban on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Pillainayagam Sivanayagam on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Pillainayagam Sivanayagam on 1 October 2009 (2 pages)
15 December 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
15 December 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
2 March 2009Return made up to 21/01/09; full list of members (4 pages)
2 March 2009Return made up to 21/01/09; full list of members (4 pages)
13 November 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
13 November 2008Accounts made up to 29 February 2008 (5 pages)
27 March 2008Return made up to 21/01/08; full list of members (4 pages)
27 March 2008Return made up to 21/01/08; full list of members (4 pages)
2 January 2008Accounts made up to 28 February 2007 (5 pages)
2 January 2008Accounts for a dormant company made up to 28 February 2007 (5 pages)
14 August 2007Return made up to 21/01/07; full list of members (2 pages)
14 August 2007Return made up to 21/01/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 March 2006Return made up to 21/01/06; full list of members (8 pages)
7 March 2006Return made up to 21/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
25 November 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
25 November 2005Accounts made up to 28 February 2005 (2 pages)
13 September 2005Registered office changed on 13/09/05 from: marchant lewis 19 margaret street london W1W 8RR (1 page)
13 September 2005Registered office changed on 13/09/05 from: marchant lewis 19 margaret street london W1W 8RR (1 page)
24 February 2005Ad 21/01/04--------- £ si 100@1 (2 pages)
24 February 2005Ad 21/01/04--------- £ si 100@1 (2 pages)
11 February 2005Return made up to 21/01/05; full list of members (3 pages)
11 February 2005Return made up to 21/01/05; full list of members
  • 363(287) ‐ Registered office changed on 11/02/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 January 2005Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
11 January 2005Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
22 January 2004Registered office changed on 22/01/04 from: 59 skylines village limeharbour london E14 9TS (1 page)
22 January 2004Registered office changed on 22/01/04 from: 59 skylines village limeharbour london E14 9TS (1 page)
21 January 2004Incorporation (19 pages)
21 January 2004Incorporation (19 pages)