Company NameSkyarch Limited
Company StatusDissolved
Company Number06134607
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 1 month ago)
Dissolution Date3 May 2011 (12 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMohammad Reza Niavarany
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2007(1 week, 4 days after company formation)
Appointment Duration4 years, 1 month (closed 03 May 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 North Crescent
London
N3 3LL
Secretary NameNazanin Saki
NationalityBritish
StatusClosed
Appointed13 March 2007(1 week, 4 days after company formation)
Appointment Duration4 years, 1 month (closed 03 May 2011)
RoleCompany Director
Correspondence Address7 North Crescent
London
N3 3LL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressInforma Uk Unit 7
2 Olaf Street
London
W11 4BE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Accounts

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

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
4 January 2011Application to strike the company off the register (3 pages)
4 January 2011Application to strike the company off the register (3 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010Compulsory strike-off action has been discontinued (1 page)
5 July 2010Director's details changed for Mohammad Reza Niavarany on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mohammad Reza Niavarany on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mohammad Reza Niavarany on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 100
(4 pages)
5 July 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 100
(4 pages)
5 July 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 100
(4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 March 2009Return made up to 02/03/09; full list of members (3 pages)
5 March 2009Return made up to 02/03/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 October 2008Return made up to 02/03/08; full list of members (3 pages)
20 October 2008Return made up to 02/03/08; full list of members (3 pages)
31 March 2007New secretary appointed (2 pages)
31 March 2007New secretary appointed (2 pages)
31 March 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
22 March 2007Secretary resigned (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Registered office changed on 22/03/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Registered office changed on 22/03/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 March 2007Director resigned (1 page)
2 March 2007Incorporation (6 pages)
2 March 2007Incorporation (6 pages)