Company NameSkyrecon Systems (UK) Limited
Company StatusDissolved
Company Number05818585
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 11 months ago)
Dissolution Date26 October 2010 (13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePatrick Prajs
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed15 April 2009(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 26 October 2010)
RoleGeneral Manager
Correspondence Address62 Rue Du Chemin Vert
Paris
75011
Secretary NameEtienne Jacquot
StatusClosed
Appointed15 April 2009(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 26 October 2010)
RoleCompany Director
Correspondence Address71 Avenue Roule
Neuilly
92200
Director NameMr Ravy Truchot
Date of BirthJune 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed16 May 2006(same day as company formation)
RolePresident
Country of ResidenceFrance
Correspondence Address2 Rue Des Coteaux
Verrieres Le Buisson
91370
France
Secretary NameSir Philippe Camille Honigman
NationalityFrench
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleCOO
Correspondence Address4 Boulevard De La Reine
Nanterre
92000
France
Director NameJean-Paul Lucien Dupinay
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed08 December 2008(2 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 April 2009)
RoleGeneral Director
Correspondence Address2 Rue Dufrenoy
Paris
75116
France
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address65 Duke Street
London
W1K 5AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£115,378
Net Worth-£132,313
Cash£5,494
Current Liabilities£7,648

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 December

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
30 June 2010Application to strike the company off the register (3 pages)
30 June 2010Application to strike the company off the register (3 pages)
11 August 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
11 August 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
30 June 2009Return made up to 16/05/09; full list of members (3 pages)
30 June 2009Return made up to 16/05/09; full list of members (3 pages)
23 June 2009Appointment Terminated Director jean-paul dupinay (1 page)
23 June 2009Appointment terminated director jean-paul dupinay (1 page)
23 June 2009Appointment terminated secretary philippe honigman (1 page)
23 June 2009Secretary appointed etienne jacquot (1 page)
23 June 2009Appointment Terminated Secretary philippe honigman (1 page)
23 June 2009Secretary appointed etienne jacquot (1 page)
23 June 2009Director appointed patrick prajs (1 page)
23 June 2009Director appointed patrick prajs (1 page)
30 January 2009Appointment Terminated Director ravy truchot (1 page)
30 January 2009Appointment terminated director ravy truchot (1 page)
19 January 2009Director appointed jean-paul lucien dupinay (1 page)
19 January 2009Director appointed jean-paul lucien dupinay (1 page)
4 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
20 May 2008Return made up to 16/05/08; full list of members (3 pages)
20 May 2008Return made up to 16/05/08; full list of members (3 pages)
29 January 2008Accounting reference date extended from 30/06/07 to 30/12/07 (1 page)
29 January 2008Accounting reference date extended from 30/06/07 to 30/12/07 (1 page)
17 December 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
17 December 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
20 September 2007Accounting reference date shortened from 31/05/07 to 30/06/06 (1 page)
20 September 2007Accounting reference date shortened from 31/05/07 to 30/06/06 (1 page)
13 July 2007Return made up to 16/05/07; full list of members (2 pages)
13 July 2007Return made up to 16/05/07; full list of members (2 pages)
8 January 2007Resolutions
  • RES13 ‐ Re share app approved 19/05/06
(1 page)
8 January 2007Resolutions
  • RES13 ‐ Re share app approved 19/05/06
(1 page)
22 December 2006Ad 13/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 December 2006Ad 13/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New secretary appointed (2 pages)
1 August 2006New secretary appointed (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Director resigned (1 page)
16 May 2006Incorporation (17 pages)
16 May 2006Incorporation (17 pages)