Company NameSky Signs & Blinds Limited
Company StatusDissolved
Company Number06081265
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 2 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Sewa Singh Johal
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollow Hill Cottage
Hollow Hill Lane
Iver
Buckinghamshire
SL0 0JJ
Secretary NameMr Sewa Singh Johal
NationalityBritish
StatusClosed
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollow Hill Cottage
Hollow Hill Lane
Iver
Buckinghamshire
SL0 0JJ
Director NameNiaz Rauf
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleSign Maker
Correspondence Address10 Mount Road
Hendon
Middx
NW4 3PU
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressSky Studios
Arundel Road
Uxbridge
UB8 2RP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
20 August 2009Appointment Terminated Director niaz rauf (1 page)
20 August 2009Appointment terminated director niaz rauf (1 page)
19 February 2009Return made up to 05/02/09; full list of members (4 pages)
19 February 2009Return made up to 05/02/09; full list of members (4 pages)
21 October 2008Return made up to 05/02/08; full list of members (4 pages)
21 October 2008Return made up to 05/02/08; full list of members (4 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
1 March 2007New secretary appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New secretary appointed (2 pages)
5 February 2007Incorporation (13 pages)
5 February 2007Director resigned (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007Registered office changed on 05/02/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007Incorporation (13 pages)
5 February 2007Registered office changed on 05/02/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
5 February 2007Director resigned (1 page)