Company NameSKOL Ltd
Company StatusDissolved
Company Number05880830
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 9 months ago)
Dissolution Date24 October 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Pali Ggeta
Date of BirthApril 1969 (Born 55 years ago)
NationalityAlbanian
StatusClosed
Appointed01 January 2014(7 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 24 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 White City Estate
London
W12 7QP
Director NameMr Sokol Gjoka
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 Chettle Court
Ridge Road
London
N8 9NX
Secretary NameVera Gjoka
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address127 Chettle Court
Ridge Road
London
N8 9NX

Location

Registered Address45 White City Estate
London
W12 7QP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London

Shareholders

100 at £1Sokol Gjoka
100.00%
Ordinary

Financials

Year2014
Net Worth£2,760
Current Liabilities£186,701

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 October 2019Final Gazette dissolved following liquidation (1 page)
24 July 2019Completion of winding up (1 page)
27 March 2018Order of court to wind up (2 pages)
24 March 2018Registered office address changed from PO Box 1196 Harrow Middlesex HA1 9NX United Kingdom to 45 White City Estate London W12 7QP on 24 March 2018 (1 page)
24 March 2018Appointment of Mr Pali Ggeta as a director on 1 January 2014 (2 pages)
14 November 2017Cessation of Sokol Gjoka as a person with significant control on 6 July 2016 (1 page)
14 November 2017Termination of appointment of Vera Gjoka as a secretary on 1 January 2016 (1 page)
14 November 2017Termination of appointment of Sokol Gjoka as a director on 1 January 2016 (1 page)
14 November 2017Termination of appointment of Vera Gjoka as a secretary on 1 January 2016 (1 page)
14 November 2017Termination of appointment of Sokol Gjoka as a director on 1 January 2016 (1 page)
14 November 2017Cessation of Sokol Gjoka as a person with significant control on 6 July 2016 (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 October 2016Registered office address changed from 73 Eastcote Avenue Greenford Middlesex UB6 0NQ to PO Box 1196 Harrow Middlesex HA1 9NX on 18 October 2016 (1 page)
18 October 2016Registered office address changed from 73 Eastcote Avenue Greenford Middlesex UB6 0NQ to PO Box 1196 Harrow Middlesex HA1 9NX on 18 October 2016 (1 page)
9 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 September 2010Director's details changed for Sokol Gjoka on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Sokol Gjoka on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Sokol Gjoka on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 December 2009Compulsory strike-off action has been discontinued (1 page)
19 December 2009Compulsory strike-off action has been discontinued (1 page)
17 December 2009Annual return made up to 19 July 2009 with a full list of shareholders (3 pages)
17 December 2009Annual return made up to 19 July 2009 with a full list of shareholders (3 pages)
8 December 2009Registered office address changed from 127 Chettle Court Ridge Road London N8 9NX on 8 December 2009 (2 pages)
8 December 2009Registered office address changed from 127 Chettle Court Ridge Road London N8 9NX on 8 December 2009 (2 pages)
8 December 2009Registered office address changed from 127 Chettle Court Ridge Road London N8 9NX on 8 December 2009 (2 pages)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 October 2008Return made up to 19/07/08; full list of members (3 pages)
24 October 2008Return made up to 19/07/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 November 2007Return made up to 19/07/07; full list of members (2 pages)
23 November 2007Return made up to 19/07/07; full list of members (2 pages)
2 March 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
2 March 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
19 July 2006Incorporation (17 pages)
19 July 2006Incorporation (17 pages)