Company NameSkolars Limited
Company StatusDissolved
Company Number06704328
CategoryPrivate Limited Company
Incorporation Date23 September 2008(15 years, 7 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Harpal Singh
Date of BirthMay 1988 (Born 36 years ago)
NationalityIndian
StatusClosed
Appointed27 July 2014(5 years, 10 months after company formation)
Appointment Duration7 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address447 Lady Margaret Road
Southall
Middlesex
UB1 2QB
Director NameMrs Razwana Hafiz
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address28 Stradbroke Grove
Ilford
Essex
IG5 0DN
Secretary NameMrs Razwana Hafiz
NationalityBritish
StatusResigned
Appointed23 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Stradbroke Grove
Ilford
Essex
IG5 0DN
Director NameMr Nouman Hafiz
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(1 week, 2 days after company formation)
Appointment Duration6 months (resigned 01 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Muirhead Quay
Freshwharf Estate
Barking
Essex
IG11 7BG
Secretary NameMr Nouman Hafiz
NationalityBritish
StatusResigned
Appointed02 October 2008(1 week, 2 days after company formation)
Appointment Duration9 months, 1 week (resigned 06 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Muirhead Quay
Freshwharf Estate
Barking
Essex
IG11 7BG
Director NameMr Khalid Jamil Malik
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(6 months, 1 week after company formation)
Appointment Duration2 months (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Seymour Gardens
Ilford
Essex
IG1 3LP
Director NameMr Mohsin Khalid Malik
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(8 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 27 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Seymour Gardens
Ilford
Essex
IG1 3LP

Location

Registered Address447 Lady Margaret Road
Southall
Middlesex
UB1 2QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardLady Margaret
Built Up AreaGreater London

Shareholders

100 at £1Mohsin Malik
100.00%
Ordinary

Financials

Year2014
Turnover£35,897
Net Worth£3,043
Cash£3,753
Current Liabilities£710

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (2 pages)
1 November 2014Application to strike the company off the register (2 pages)
28 August 2014Termination of appointment of Mohsin Khalid Malik as a director on 27 August 2014 (1 page)
28 August 2014Appointment of Mr Harpal Singh as a director on 27 July 2014 (2 pages)
28 August 2014Appointment of Mr Harpal Singh as a director on 27 July 2014 (2 pages)
28 August 2014Termination of appointment of Mohsin Khalid Malik as a director on 27 August 2014 (1 page)
4 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014Compulsory strike-off action has been discontinued (1 page)
3 March 2014Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
24 May 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
24 May 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
28 March 2012Accounts made up to 31 March 2011 (2 pages)
28 March 2012Accounts made up to 31 March 2011 (2 pages)
29 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
22 October 2010Director's details changed for Mohsin Malik on 1 January 2010 (2 pages)
22 October 2010Director's details changed for Mohsin Malik on 1 January 2010 (2 pages)
22 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
22 October 2010Director's details changed for Mohsin Malik on 1 January 2010 (2 pages)
20 September 2010Accounts made up to 31 March 2010 (2 pages)
20 September 2010Accounts made up to 31 March 2010 (2 pages)
11 August 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
11 August 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
5 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
6 August 2009Appointment terminated secretary razwana hafiz (1 page)
6 August 2009Appointment terminated secretary nouman hafiz (1 page)
6 August 2009Appointment terminated secretary nouman hafiz (1 page)
6 August 2009Appointment terminated secretary razwana hafiz (1 page)
23 July 2009Registered office changed on 23/07/2009 from 8 muirhead quay fresh wharf estate highbridge road barking essex IG11 7BG (1 page)
23 July 2009Director appointed mohsin malik (2 pages)
23 July 2009Registered office changed on 23/07/2009 from 8 muirhead quay fresh wharf estate highbridge road barking essex IG11 7BG (1 page)
23 July 2009Appointment terminated director khalid malik (1 page)
23 July 2009Appointment terminated director khalid malik (1 page)
23 July 2009Director appointed mohsin malik (2 pages)
6 July 2009Director appointed khalid jamil malik (2 pages)
6 July 2009Appointment terminated director nouman hafiz (1 page)
6 July 2009Appointment terminated director nouman hafiz (1 page)
6 July 2009Registered office changed on 06/07/2009 from 164-166 high road ilford essex IG1 1LL united kingdom (1 page)
6 July 2009Director appointed khalid jamil malik (2 pages)
6 July 2009Registered office changed on 06/07/2009 from 164-166 high road ilford essex IG1 1LL united kingdom (1 page)
12 November 2008Appointment terminated director razwana hafiz (1 page)
12 November 2008Appointment terminated director razwana hafiz (1 page)
11 November 2008Director and secretary appointed nouman hafiz (2 pages)
11 November 2008Director and secretary appointed nouman hafiz (2 pages)
23 September 2008Incorporation (13 pages)
23 September 2008Incorporation (13 pages)