Company NameSkelton Kings Cross Limited
Company StatusDissolved
Company Number05392730
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Nigel Burns
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHanger Park House Hanger Park House
Hinton Parva
Swindon
Wiltshire
SN4 0DH
Director NameMr Michael John Morrison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall
Colston Bassett
Nottingham
NG12 3FB
Secretary NameMr Michael John Morrison
NationalityBritish
StatusClosed
Appointed15 March 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall
Colston Bassett
Nottingham
NG12 3FB
Director NameMichael Hamilton
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address23 Clarence Terrace
London
NW1 4RD
Director NameMr Duncan John Bernard Moss
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleChartered Surveyor
Correspondence AddressLangham House
Rode
Frome
Somerset
BA11 6PS
Director NameMr Daniel James Chapman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 16 June 2008)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address23 Randall Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5AJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address104 Park Street
London
W1K 6NF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
30 April 2010Application to strike the company off the register (4 pages)
30 April 2010Application to strike the company off the register (4 pages)
31 March 2010Annual return made up to 15 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 1
(5 pages)
31 March 2010Annual return made up to 15 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 1
(5 pages)
6 August 2009Appointment terminated director duncan moss (1 page)
6 August 2009Appointment Terminated Director duncan moss (1 page)
16 April 2009Full accounts made up to 30 June 2008 (20 pages)
16 April 2009Full accounts made up to 30 June 2008 (20 pages)
6 April 2009Return made up to 15/03/09; full list of members (4 pages)
6 April 2009Director's Change of Particulars / james burns / 19/12/2008 / HouseName/Number was: , now: hanger park house; Street was: the hollies, now: hanger park house; Area was: 26 badbury, now: hinton parva; Post Code was: SN4 0EU, now: SN4 0DH (1 page)
6 April 2009Return made up to 15/03/09; full list of members (4 pages)
6 April 2009Director's change of particulars / james burns / 19/12/2008 (1 page)
27 June 2008Appointment Terminated Director daniel chapman (1 page)
27 June 2008Appointment terminated director daniel chapman (1 page)
3 April 2008Director's Change of Particulars / duncan moss / 12/12/2007 / HouseName/Number was: , now: langham house; Street was: denbie, now: langham house; Area was: victoria road, now: rode; Post Town was: trowbridge, now: nr frome; Region was: wiltshire, now: somerset; Post Code was: BA14 7LA, now: BA11 6PS (1 page)
3 April 2008Return made up to 15/03/08; full list of members (4 pages)
3 April 2008Return made up to 15/03/08; full list of members (4 pages)
3 April 2008Director's change of particulars / duncan moss / 12/12/2007 (1 page)
1 December 2007Full accounts made up to 30 June 2007 (18 pages)
1 December 2007Full accounts made up to 30 June 2007 (18 pages)
28 April 2007Full accounts made up to 30 June 2006 (16 pages)
28 April 2007Full accounts made up to 30 June 2006 (16 pages)
15 March 2007Return made up to 15/03/07; full list of members (2 pages)
15 March 2007Return made up to 15/03/07; full list of members (2 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
25 April 2006Full accounts made up to 30 June 2005 (14 pages)
25 April 2006Full accounts made up to 30 June 2005 (14 pages)
20 March 2006Return made up to 15/03/06; full list of members (3 pages)
20 March 2006Return made up to 15/03/06; full list of members (3 pages)
14 April 2005Particulars of mortgage/charge (7 pages)
14 April 2005Particulars of mortgage/charge (7 pages)
14 April 2005Particulars of mortgage/charge (9 pages)
14 April 2005Particulars of mortgage/charge (9 pages)
14 April 2005Particulars of mortgage/charge (7 pages)
14 April 2005Particulars of mortgage/charge (7 pages)
9 April 2005Accounting reference date shortened from 31/03/06 to 30/06/05 (1 page)
9 April 2005Accounting reference date shortened from 31/03/06 to 30/06/05 (1 page)
29 March 2005New director appointed (4 pages)
29 March 2005New director appointed (4 pages)
29 March 2005Director resigned (1 page)
29 March 2005New director appointed (3 pages)
29 March 2005Director resigned (1 page)
29 March 2005New secretary appointed;new director appointed (3 pages)
29 March 2005New secretary appointed;new director appointed (3 pages)
29 March 2005New director appointed (3 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005Secretary resigned (1 page)
15 March 2005Incorporation (16 pages)
15 March 2005Incorporation (16 pages)