Company NameSki Scott James Limited
Company StatusDissolved
Company Number05378679
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 1 month ago)
Dissolution Date9 June 2009 (14 years, 9 months ago)
Previous NameSquare Corners Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameJames Waring
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 09 June 2009)
RoleCompany Director
Correspondence AddressByre Cottage
Sessay
Thirsk
N Yorks
YO1 9PG
Director NameMaree Waring
Date of BirthOctober 1968 (Born 55 years ago)
NationalityNew Zealander
StatusClosed
Appointed22 April 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 09 June 2009)
RoleCompany Director
Correspondence AddressByre Cottage
Sessay
Thirsk
N Yorks
YO7 3BE
Secretary NameField End Registrars Limited (Corporation)
StatusClosed
Appointed31 December 2006(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 09 June 2009)
Correspondence Address187a Field End Road
Eastcote
Pinner
Middlesex
HA5 1QR
Secretary NameLorna Waring
NationalityBritish
StatusResigned
Appointed20 April 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address41
Sherbrooke Road
London
SW6 7QJ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address187 A Field End Road
Eastcote Pinner
Middx
HA5 1QR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,569
Cash£13,506
Current Liabilities£18,463

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
11 February 2009Application for striking-off (1 page)
15 December 2008Return made up to 01/03/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 June 2007Return made up to 01/03/07; full list of members (2 pages)
7 June 2007Secretary resigned (1 page)
7 June 2007New secretary appointed (1 page)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 November 2006Registered office changed on 27/11/06 from: unit 9, spice court plantation wharf london SW11 3UE (1 page)
13 March 2006Return made up to 01/03/06; full list of members (2 pages)
28 April 2005Ad 20/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 April 2005New director appointed (1 page)
22 April 2005New director appointed (1 page)
20 April 2005Director resigned (1 page)
20 April 2005New secretary appointed (1 page)
20 April 2005Secretary resigned (1 page)
1 March 2005Incorporation (13 pages)