Company NameSkyline Solar Control Limited
DirectorChung Wai Lau
Company StatusActive
Company Number05191278
CategoryPrivate Limited Company
Incorporation Date28 July 2004(19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Chung Wai Lau
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2004(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address38 John Bunn Mill
Bourneside Road
Addlestone
KT15 2JX
Director NameCherylynn Chok
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address58 Beverley Gardens
Wembley
Middlesex
HA9 9RA
Secretary NameSonja Sonthiem
NationalityBritish
StatusResigned
Appointed28 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Garth Close
Kingston Upon Thames
Surrey
KT2 5PA
Director NameSonja Lau
Date of BirthJuly 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2011(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Canterbury Road
Harrow
Middlesex
HA2 6AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Cooper Harland Unit 1.14, Barking Enterprise Centre
50 Cambridge Road
Barking
Essex
IG11 8FG
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,819
Cash£543
Current Liabilities£6,468

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

25 April 2023Micro company accounts made up to 31 July 2022 (6 pages)
26 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (6 pages)
11 November 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (6 pages)
31 October 2020Change of details for Mr Chung Wai Lau as a person with significant control on 20 October 2020 (2 pages)
31 October 2020Director's details changed for Mr Chung Wai Lau on 20 October 2020 (2 pages)
23 October 2020Registered office address changed from Unit 2 Canterbury Road Harrow Middlesex HA2 6AA to C/O Cooper Harland Unit 1.14, Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG on 23 October 2020 (1 page)
23 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (6 pages)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
29 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
30 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
26 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
11 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
11 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
27 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
24 February 2014Termination of appointment of Sonja Lau as a director (1 page)
24 February 2014Termination of appointment of Sonja Lau as a director (1 page)
24 February 2014Termination of appointment of Sonja Sonthiem as a secretary (1 page)
24 February 2014Termination of appointment of Sonja Sonthiem as a secretary (1 page)
27 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
24 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 January 2011Registered office address changed from Lynwood House, 373/375 Station Road, Harrow Middlesex HA1 2AW on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from Lynwood House, 373/375 Station Road, Harrow Middlesex HA1 2AW on 14 January 2011 (2 pages)
14 January 2011Appointment of Sonja Lau as a director (3 pages)
14 January 2011Appointment of Sonja Lau as a director (3 pages)
11 November 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
11 November 2010Director's details changed for Chung Wai Lau on 1 October 2009 (2 pages)
11 November 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
11 November 2010Director's details changed for Chung Wai Lau on 1 October 2009 (2 pages)
11 November 2010Director's details changed for Chung Wai Lau on 1 October 2009 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
29 January 2010Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
29 January 2010Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
14 August 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 August 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 January 2009Return made up to 28/07/08; full list of members (3 pages)
14 January 2009Return made up to 28/07/08; full list of members (3 pages)
12 January 2009Director's change of particulars / chung lau / 18/09/2008 (1 page)
12 January 2009Director's change of particulars / chung lau / 18/09/2008 (1 page)
12 January 2009Secretary's change of particulars / sonja sonthiem / 18/09/2008 (1 page)
12 January 2009Secretary's change of particulars / sonja sonthiem / 18/09/2008 (1 page)
2 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
31 March 2008Return made up to 28/07/07; full list of members (3 pages)
31 March 2008Return made up to 28/07/07; full list of members (3 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 November 2006Return made up to 28/07/06; full list of members (2 pages)
21 November 2006Return made up to 28/07/06; full list of members (2 pages)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 October 2005Return made up to 28/07/05; full list of members (2 pages)
21 October 2005Return made up to 28/07/05; full list of members (2 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
3 September 2004Ad 28/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2004Ad 28/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2004New secretary appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004Secretary resigned (1 page)
11 August 2004Secretary resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004New secretary appointed (2 pages)
11 August 2004New director appointed (2 pages)
28 July 2004Incorporation (16 pages)
28 July 2004Incorporation (16 pages)