Company NameSk Properties (Bungay) Limited
Company StatusDissolved
Company Number05734241
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years, 1 month ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)
Previous NameS K Properties (st Albans) Limited

Business Activity

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

Directors

Director NameMr Karim Lalani
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2006(5 months after company formation)
Appointment Duration4 years, 2 months (closed 19 October 2010)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressCardale House Kenwood Close
Hampstead
London
NW3 7JL
Director NameMr Shiraz Anver Jafferali Dhanji
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2006(5 months after company formation)
Appointment Duration4 years, 2 months (closed 19 October 2010)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressAyman Lodge
Oxhey Lane
Hatch End
Middlesex
HA5 4AL
Secretary NameMr Karim Lalani
NationalityBritish
StatusClosed
Appointed07 August 2006(5 months after company formation)
Appointment Duration4 years, 2 months (closed 19 October 2010)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressCardale House Kenwood Close
Hampstead
London
NW3 7JL
Director NameRichard Howard Corporate Law Services Llp (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence AddressThe Open Space
Edgcott Road
Doddershall
Buckinghamshire
HP22 4DE
Secretary NameOxford Registrars Limited (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence AddressThe Open Space
Edgcott Road
Doddershall
Buckinghamshire
HP22 4DE

Location

Registered AddressLiberty House
30 Whitchurch Lane
Edgware
Middlesex
HA8 6LE
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£16,133
Current Liabilities£16,133

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 April 2009Return made up to 08/03/09; full list of members (4 pages)
2 April 2009Return made up to 08/03/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 April 2008Return made up to 08/03/08; full list of members (7 pages)
10 April 2008Return made up to 08/03/08; full list of members (7 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 December 2007Return made up to 08/03/07; full list of members (7 pages)
10 December 2007Return made up to 08/03/07; full list of members (7 pages)
4 November 2007Registered office changed on 04/11/07 from: 150 fenchurch street london EC3M 6BB (1 page)
4 November 2007Registered office changed on 04/11/07 from: 150 fenchurch street london EC3M 6BB (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006Secretary resigned (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006New secretary appointed (3 pages)
7 September 2006New director appointed (3 pages)
7 September 2006Registered office changed on 07/09/06 from: the open space edgcott road doddershall buckinghamshire HP22 4DE (1 page)
7 September 2006Registered office changed on 07/09/06 from: the open space edgcott road doddershall buckinghamshire HP22 4DE (1 page)
7 September 2006New secretary appointed (3 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (3 pages)
18 August 2006Memorandum and Articles of Association (4 pages)
18 August 2006Memorandum and Articles of Association (4 pages)
4 August 2006Company name changed s k properties (st albans) limit ed\certificate issued on 04/08/06 (2 pages)
4 August 2006Company name changed s k properties (st albans) limit ed\certificate issued on 04/08/06 (2 pages)
8 March 2006Incorporation (16 pages)
8 March 2006Incorporation (16 pages)