Company NameSkyzone Limited
Company StatusDissolved
Company Number05326343
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 2 months ago)
Dissolution Date1 August 2006 (17 years, 8 months ago)

Directors

Director NameMr Ivan James Southall
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Sandy Ridge
Chislehurst
Kent
BR7 5DR
Director NameMr Lionel William Thain
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 56 William Hunt Mansions
4 Somerville Avenue
London
SW13 8HS
Secretary NameMr Ivan James Southall
NationalityBritish
StatusClosed
Appointed07 January 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Sandy Ridge
Chislehurst
Kent
BR7 5DR
Director NameMr Eoin Stephen Ryan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed21 January 2005(2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 01 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Stroud Road
Wimbledon Park
London
SW19 8DG
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address30 Buckingham Gate
London
SW1E 6NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 April 2006First Gazette notice for voluntary strike-off (1 page)
7 March 2006Application for striking-off (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005New secretary appointed;new director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
7 January 2005Secretary resigned (1 page)
7 January 2005Registered office changed on 07/01/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
7 January 2005Director resigned (1 page)