Company NameSk & Sk (UK) Limited
Company StatusDissolved
Company Number05095396
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years, 1 month ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameSamandeep Kaur Sidhu
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2004(3 weeks after company formation)
Appointment Duration7 years, 4 months (closed 20 September 2011)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address73 Avery Hill Road
London
SE9 2BJ
Secretary NameSamandeep Kaur Sidhu
NationalityBritish
StatusClosed
Appointed26 April 2004(3 weeks after company formation)
Appointment Duration7 years, 4 months (closed 20 September 2011)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address73 Avery Hill Road
London
SE9 2BJ
Director NameMr Jasdeep Singh
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2009(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Avery Hill Road
New Eltham
London
SE9 2BJ
Director NameSundeep Kaur Sidhu
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 2009)
RoleRetail
Correspondence Address45 Oxhawth Crescent
Pettswood
BR2 8BJ
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Director NameSk &Sk (UK)Ltd (Corporation)
StatusResigned
Appointed01 November 2009(5 years, 7 months after company formation)
Appointment Duration1 week, 6 days (resigned 14 November 2009)
Correspondence Address73 Avery Hill Road
New Eletham
Kent
SE9 2BJ

Location

Registered Address73 Avery Hill Road
New Eltham
London
SE9 2BJ
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 November

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2011Previous accounting period shortened from 30 April 2011 to 4 November 2010 (1 page)
15 August 2011Previous accounting period shortened from 30 April 2011 to 4 November 2010 (1 page)
15 August 2011Previous accounting period shortened from 30 April 2011 to 4 November 2010 (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
25 May 2011Application to strike the company off the register (3 pages)
25 May 2011Application to strike the company off the register (3 pages)
25 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 August 2010Appointment of Mr Jasdeep Singh as a director (2 pages)
19 August 2010Termination of appointment of Sk &Sk (Uk)Ltd as a director (1 page)
19 August 2010Appointment of Mr Jasdeep Singh as a director (2 pages)
19 August 2010Termination of appointment of Sk &Sk (Uk)Ltd as a director (1 page)
19 April 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 2
(5 pages)
19 April 2010Director's details changed for Samandeep Kaur Sidhu on 19 October 2009 (2 pages)
19 April 2010Director's details changed for Samandeep Kaur Sidhu on 19 October 2009 (2 pages)
19 April 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 2
(5 pages)
19 April 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 2
(5 pages)
16 November 2009Appointment of Sk &Sk (Uk)Ltd as a director (2 pages)
16 November 2009Appointment of Sk &Sk (Uk)Ltd as a director (2 pages)
14 November 2009Termination of appointment of Sundeep Sidhu as a director (1 page)
14 November 2009Termination of appointment of Sundeep Sidhu as a director (1 page)
21 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 May 2009Return made up to 05/04/09; full list of members (4 pages)
29 May 2009Return made up to 05/04/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 May 2008Return made up to 05/04/08; full list of members (7 pages)
22 May 2008Return made up to 05/04/08; full list of members (7 pages)
2 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 June 2007Return made up to 05/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/07
(7 pages)
14 June 2007Return made up to 05/04/07; full list of members (7 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 March 2006Return made up to 05/04/06; full list of members (7 pages)
24 March 2006Return made up to 05/04/06; full list of members
  • 363(287) ‐ Registered office changed on 24/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 January 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
13 January 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
15 June 2005Return made up to 05/04/05; full list of members (7 pages)
15 June 2005Return made up to 05/04/05; full list of members (7 pages)
24 May 2004New secretary appointed;new director appointed (2 pages)
24 May 2004New secretary appointed;new director appointed (2 pages)
20 May 2004Ad 26/04/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 May 2004Ad 26/04/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 May 2004Registered office changed on 13/05/04 from: doshi & co. 1ST floor, windsor house 1270 london road, norbury london SW16 4DH (1 page)
13 May 2004Registered office changed on 13/05/04 from: doshi & co. 1ST floor, windsor house 1270 london road, norbury london SW16 4DH (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004Director resigned (1 page)
5 April 2004Incorporation (12 pages)
5 April 2004Incorporation (12 pages)