Company NameSky Space (UK) Limited
Company StatusDissolved
Company Number05560104
CategoryPrivate Limited Company
Incorporation Date9 September 2005(18 years, 8 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Charan Singh Gulati
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Farm Road
Hounslow
Middlesex
TW4 5PQ
Secretary NameMr Saran Singh Chopra
NationalityBritish
StatusClosed
Appointed09 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address36 Norman Avenue
Feltham
Middlesex
TW13 5LN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3b Whiteleys Parade
Uxbridge Road
Hillingdon
Middlesex
UB10 0PD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£26,323
Cash£4,964
Current Liabilities£35,005

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
22 April 2010Application to strike the company off the register (3 pages)
22 April 2010Application to strike the company off the register (3 pages)
12 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
22 December 2008Return made up to 09/09/08; full list of members (3 pages)
22 December 2008Return made up to 09/09/08; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 June 2008Registered office changed on 27/06/2008 from unit-B8 3RD floor 372 ealing road alperton middlesex HA0 1BH (2 pages)
27 June 2008Registered office changed on 27/06/2008 from unit-B8 3RD floor 372 ealing road alperton middlesex HA0 1BH (2 pages)
12 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 October 2007Return made up to 09/09/07; no change of members (6 pages)
2 October 2007Return made up to 09/09/07; no change of members (6 pages)
1 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 February 2007Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
26 February 2007Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
12 October 2006Return made up to 09/09/06; full list of members (6 pages)
12 October 2006Return made up to 09/09/06; full list of members (6 pages)
27 September 2005Registered office changed on 27/09/05 from: 18 cedars drive hillingdon middlesex UB10 0JT (1 page)
27 September 2005Registered office changed on 27/09/05 from: 18 cedars drive hillingdon middlesex UB10 0JT (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005Ad 09/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 September 2005New secretary appointed (2 pages)
22 September 2005New secretary appointed (2 pages)
22 September 2005Ad 09/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 September 2005New director appointed (2 pages)
12 September 2005Secretary resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Secretary resigned (1 page)
12 September 2005Director resigned (1 page)
9 September 2005Incorporation (9 pages)
9 September 2005Incorporation (9 pages)