Company NameSkydex Limited
Company StatusDissolved
Company Number05802903
CategoryPrivate Limited Company
Incorporation Date2 May 2006(17 years, 11 months ago)
Dissolution Date22 April 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMarc Howard Weltzman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2006(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 22 April 2009)
RoleRetailer
Correspondence Address6 Windmill Street
Bushey Heath
Hertfordshire
WD23 1NB
Director NameMaurice Lewis Weltzman
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2006(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 22 April 2009)
RoleRetailer
Correspondence Address17 Boyes Crescent
Napesbury Park
London Colney
Hertfordshire
AL2 1UB
Secretary NameMarc Howard Weltzman
NationalityBritish
StatusClosed
Appointed07 August 2006(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 22 April 2009)
RoleRetailer
Correspondence Address6 Windmill Street
Bushey Heath
Hertfordshire
WD23 1NB
Director NamePaul David Weitzman
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(3 days after company formation)
Appointment Duration2 months (resigned 08 July 2006)
RoleRetailer
Correspondence Address17 Boyes Crescent
London Colney
Hertfordshire
AL2 1UB
Secretary NameMrs Lindsay June Weitzman
NationalityBritish
StatusResigned
Appointed05 May 2006(3 days after company formation)
Appointment Duration3 months (resigned 07 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Boyes Crescent
London Colney
Herts
AL2 1UB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSuite 2 1st Floor Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£49,507
Cash£4,294
Current Liabilities£148,137

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 January 2009Liquidators statement of receipts and payments to 16 January 2009 (5 pages)
22 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
6 May 2008Appointment of a voluntary liquidator (1 page)
6 May 2008Statement of affairs with form 4.19 (8 pages)
6 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2008Registered office changed on 10/04/2008 from c/o richard freedman & co suite 2 1ST floor fountain house 1A elm park stanmore middlesex HA7 4AU (1 page)
29 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 May 2007Return made up to 02/05/07; full list of members (3 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006New secretary appointed;new director appointed (2 pages)
29 August 2006New director appointed (2 pages)
22 May 2006Memorandum and Articles of Association (16 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New secretary appointed (2 pages)
19 May 2006Director resigned (1 page)
19 May 2006Registered office changed on 19/05/06 from: 6-8 underwood street london N1 7JQ (1 page)
19 May 2006Secretary resigned (1 page)
18 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 May 2006Nc inc already adjusted 05/05/06 (1 page)