Loughton
Essex
IG10 4QY
Director Name | Mr Raymond John Stephens |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Role | Contract Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22pilgrim Close Morden Surrey SM4 6QA |
Secretary Name | Lorraine Yvonne Gazzard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4ramones Terrace Yorkshire Road Mitcham Surrey CR4 1ZX |
Secretary Name | Iain Timothy Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(2 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 09 December 2013) |
Role | Company Director |
Correspondence Address | 1st Floor Office 1 Lower Road Sutton Surrey SM1 4QJ |
Website | skycars.co.uk |
---|
Registered Address | 31 Grange Court Upper Park Loughton Essex IG10 4QY |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | S. Barry Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,781 |
Cash | £1,175 |
Current Liabilities | £12,803 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 4 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
31 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
27 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
30 May 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
14 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
7 April 2022 | Compulsory strike-off action has been suspended (1 page) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
9 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
1 May 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
9 May 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
1 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
10 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 April 2015 | Director's details changed for Mr Barry John Cooper on 1 March 2015 (2 pages) |
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Mr Barry John Cooper on 1 March 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr Barry John Cooper on 1 March 2015 (2 pages) |
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
9 December 2013 | Termination of appointment of Iain Thomson as a secretary (1 page) |
9 December 2013 | Termination of appointment of Iain Thomson as a secretary (1 page) |
5 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 November 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 October 2013 | Change of name notice (2 pages) |
28 October 2013 | Company name changed corporate travel & mangement services LIMITED\certificate issued on 28/10/13
|
28 October 2013 | Company name changed corporate travel & mangement services LIMITED\certificate issued on 28/10/13
|
28 October 2013 | Change of name notice (2 pages) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2013 | Registered office address changed from 1St Floor Office 1 Lower Road Sutton Surrey SM1 4QJ on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from 1St Floor Office 1 Lower Road Sutton Surrey SM1 4QJ on 17 October 2013 (1 page) |
15 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
23 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
23 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | Appointment of Mr Barry John Cooper as a director (2 pages) |
1 July 2011 | Termination of appointment of Raymond Stephens as a director (1 page) |
1 July 2011 | Appointment of Mr Barry John Cooper as a director (2 pages) |
1 July 2011 | Termination of appointment of Raymond Stephens as a director (1 page) |
22 October 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 September 2010 | Director's details changed for Raymond John Stephens on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Raymond John Stephens on 1 October 2009 (2 pages) |
14 September 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Raymond John Stephens on 1 October 2009 (2 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2009 | Termination of appointment of Lorraine Gazzard as a secretary (2 pages) |
6 December 2009 | Registered office address changed from 39 Stonecot Hill Sutton Surrey SM3 9HH on 6 December 2009 (2 pages) |
6 December 2009 | Appointment of Iain Timothy Thomson as a secretary (3 pages) |
6 December 2009 | Registered office address changed from 39 Stonecot Hill Sutton Surrey SM3 9HH on 6 December 2009 (2 pages) |
6 December 2009 | Appointment of Iain Timothy Thomson as a secretary (3 pages) |
6 December 2009 | Termination of appointment of Lorraine Gazzard as a secretary (2 pages) |
6 December 2009 | Registered office address changed from 39 Stonecot Hill Sutton Surrey SM3 9HH on 6 December 2009 (2 pages) |
12 November 2009 | Annual return made up to 4 April 2009 (4 pages) |
12 November 2009 | Annual return made up to 4 April 2009 (4 pages) |
12 November 2009 | Annual return made up to 4 April 2009 (4 pages) |
6 November 2009 | Annual return made up to 4 April 2008 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 4 April 2008 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 4 April 2008 with a full list of shareholders (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
21 October 2009 | Restoration by order of the court (2 pages) |
21 October 2009 | Restoration by order of the court (2 pages) |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2007 | Incorporation (14 pages) |
4 April 2007 | Incorporation (14 pages) |