Company NameS.K. Executives Limited
Company StatusDissolved
Company Number06925154
CategoryPrivate Limited Company
Incorporation Date5 June 2009(14 years, 11 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Fahad Abbasi
Date of BirthApril 1983 (Born 41 years ago)
NationalityPakistani
StatusClosed
Appointed10 January 2011(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Bridge Road
Wembley
Middlesex
HA9 9AG
Director NameMr Zahid Abbasi
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2014(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 15 December 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address49 Bridge Road
Wembley
Middlesex
HA9 9AG
Director NameKamran Zahoor Abbasi
Date of BirthMarch 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed05 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17b Mason Street
London
SE17 1HF
Director NameMr Amjad Mahmood Ashraf
Date of BirthOctober 1978 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed25 September 2010(1 year, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 December 2010)
RolePrivate Hire
Country of ResidenceEngland
Correspondence Address17b Mason Street
London
SE17 1HF
Director NameMrs Attiya Kamran Abbasi
Date of BirthAugust 1985 (Born 38 years ago)
NationalityPakistani
StatusResigned
Appointed05 October 2010(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17b Mason Street
London
SE17 1HF
Director NameMr Jamil Ahmed Khan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 May 2014)
RolePrivate Hire
Country of ResidenceEngland
Correspondence Address05 Chester Road
Hounslow
TW4 6HP
Director NameMr Zahid Abbasi
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(4 years, 11 months after company formation)
Appointment Duration5 days (resigned 20 May 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address49 Bridge Road
Wembley
Middlesex
HA9 9AG

Location

Registered Address49 Bridge Road
Wembley
Middlesex
HA9 9AG
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Fahad Abbasi
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,177
Current Liabilities£5,754

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
21 August 2015Application to strike the company off the register (3 pages)
21 August 2015Application to strike the company off the register (3 pages)
3 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
3 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
3 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
20 May 2014Termination of appointment of Zahid Abbasi as a director (1 page)
20 May 2014Termination of appointment of Zahid Abbasi as a director (1 page)
20 May 2014Termination of appointment of Jamil Khan as a director (1 page)
20 May 2014Termination of appointment of Jamil Khan as a director (1 page)
20 May 2014Termination of appointment of Jamil Khan as a director (1 page)
20 May 2014Appointment of Mr Zahid Abbasi as a director (2 pages)
20 May 2014Appointment of Mr Zahid Abbasi as a director (2 pages)
20 May 2014Registered office address changed from 05 Chester Road Hounslow TW4 6HP United Kingdom on 20 May 2014 (1 page)
20 May 2014Registered office address changed from 49 Bridge Road Wembley Middlesex HA9 9AG England on 20 May 2014 (1 page)
20 May 2014Registered office address changed from 49 Bridge Road Wembley Middlesex HA9 9AG England on 20 May 2014 (1 page)
20 May 2014Termination of appointment of Jamil Khan as a director (1 page)
20 May 2014Termination of appointment of Jamil Khan as a director (1 page)
20 May 2014Termination of appointment of Jamil Khan as a director (1 page)
20 May 2014Appointment of Mr Zahid Abbasi as a director (2 pages)
20 May 2014Appointment of Mr Zahid Abbasi as a director (2 pages)
20 May 2014Registered office address changed from 05 Chester Road Hounslow TW4 6HP United Kingdom on 20 May 2014 (1 page)
8 February 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
8 February 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
15 November 2012Director's details changed for Mr Fahad Abbasi on 1 November 2012 (2 pages)
15 November 2012Director's details changed for Mr Fahad Abbasi on 1 November 2012 (2 pages)
15 November 2012Director's details changed for Mr Fahad Abbasi on 1 November 2012 (2 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 July 2012Registered office address changed from 17B Mason Street London SE17 1HF United Kingdom on 8 July 2012 (1 page)
8 July 2012Appointment of Mr Jamil Khan as a director (2 pages)
8 July 2012Appointment of Mr Jamil Khan as a director (2 pages)
8 July 2012Registered office address changed from 17B Mason Street London SE17 1HF United Kingdom on 8 July 2012 (1 page)
8 July 2012Registered office address changed from 17B Mason Street London SE17 1HF United Kingdom on 8 July 2012 (1 page)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
27 April 2012Termination of appointment of Attiya Abbasi as a director (1 page)
27 April 2012Termination of appointment of Attiya Abbasi as a director (1 page)
12 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
12 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
12 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
17 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 February 2011Appointment of Mr Fahad Abbasi as a director (2 pages)
2 February 2011Appointment of Mr Fahad Abbasi as a director (2 pages)
11 January 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
11 January 2011Termination of appointment of Amjad Ashraf as a director (1 page)
11 January 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
11 January 2011Termination of appointment of Amjad Ashraf as a director (1 page)
27 October 2010Termination of appointment of Kamran Abbasi as a director (1 page)
27 October 2010Termination of appointment of Kamran Abbasi as a director (1 page)
25 October 2010Appointment of Mrs Attiya Kamran Abbasi as a director (2 pages)
25 October 2010Appointment of Mrs Attiya Kamran Abbasi as a director (2 pages)
7 October 2010Appointment of Mr Amjad Mahmood Ashraf as a director (2 pages)
7 October 2010Appointment of Mr Amjad Mahmood Ashraf as a director (2 pages)
26 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
26 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
26 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
26 July 2010Director's details changed for Kamran Zahoor Abbasi on 5 June 2010 (2 pages)
26 July 2010Director's details changed for Kamran Zahoor Abbasi on 5 June 2010 (2 pages)
26 July 2010Director's details changed for Kamran Zahoor Abbasi on 5 June 2010 (2 pages)
5 June 2009Incorporation (12 pages)
5 June 2009Incorporation (12 pages)