Company NameSkwish Limited
Company StatusDissolved
Company Number05507399
CategoryPrivate Limited Company
Incorporation Date13 July 2005(18 years, 9 months ago)
Dissolution Date7 October 2008 (15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameMr Clive Murray Coker
NationalityBritish
StatusClosed
Appointed06 January 2006(5 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 07 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lyndhurst Close
Selborne Road
Croydon
CR0 5LU
Director NameMr Kirit Kumar Purshottam Amin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(6 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 07 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Woodberry Way
Finchley
London
N12 0HG
Director NameStephanie June Knight
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Blackbrook Park Avenue
Fareham
Hampshire
PO15 5JJ
Secretary NameSteven Paul Sims-Mindry
NationalityBritish
StatusResigned
Appointed13 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address28 Wickham Road
Fareham
Hampshire
PO16 7EY

Location

Registered Address1 Lyndhurst Close
Selborne Road
Croydon
Surrey
CR0 5LU
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£382
Cash£22,610
Current Liabilities£360

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
20 May 2008Application for striking-off (1 page)
25 January 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
31 August 2007Return made up to 13/07/07; no change of members (6 pages)
27 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
13 April 2007S-div 29/12/06 (1 page)
25 August 2006Return made up to 13/07/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 February 2006New director appointed (2 pages)
12 January 2006New secretary appointed (3 pages)
12 January 2006Registered office changed on 12/01/06 from: the hot hatch university of east london 4 university way london E16 2RD (1 page)
12 January 2006Secretary resigned (1 page)
13 July 2005Incorporation (17 pages)