Company NameSkyflights Limited
Company StatusDissolved
Company Number06933663
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Ashok Shresta
Date of BirthApril 1973 (Born 51 years ago)
NationalityIndian
StatusClosed
Appointed04 February 2019(9 years, 7 months after company formation)
Appointment Duration4 years (closed 07 February 2023)
RoleIT Engineer
Country of ResidenceIndia
Correspondence Address14 Ravenings Parade Goodmayes Road
Goodmayes
Ilford
Essex
IG3 9NR
Secretary NameMr Ashok Shresta
StatusClosed
Appointed01 January 2020(10 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 07 February 2023)
RoleCompany Director
Correspondence Address14 Ravenings Parade Goodmayes Road
Goodmayes
Ilford
Essex
IG3 9NR
Director NameMr Krishen Kumar
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Norfolk Road
Seven Kings
Ilford
Essex
IG3 8LJ
Director NameMrs Sharmila Kumar
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69a Norfolk Road
Seven Kings
Ilford
Essex
IG3 8LJ
Director NameMiss Shivani Bhardwaj
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(1 year after company formation)
Appointment Duration9 years, 6 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ravenings Parade 39 Goodmayes Road
Ilford
Essex
IG3 9NR
Secretary NameShivani Bhardwaj
NationalityBritish
StatusResigned
Appointed21 December 2010(1 year, 6 months after company formation)
Appointment Duration9 years (resigned 01 January 2020)
RoleCompany Director
Correspondence Address14 Ravenings Parade 39 Goodmayes Road
Ilford
Essex
IG3 9NR
Director NameMr Akshay Kumar Bhardwaj
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(2 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ravenings Parade Goodmayes Road
Goodmayes
Ilford
Essex
IG3 9NR

Contact

Websitewww.skyflights.com

Location

Registered Address14 Ravenings Parade Goodmayes Road
Goodmayes
Ilford
Essex
IG3 9NR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London

Shareholders

2.5k at £1Shivani Bhardwaj
49.96%
Ordinary
2.5k at £1Shivani Bhardwaj & Akshay Kumar Kumar
49.96%
Ordinary
-OTHER
0.04%
-
1 at £1Krishen Kumar
0.02%
Ordinary
1 at £1Sharmila Kumar
0.02%
Ordinary

Financials

Year2014
Net Worth£16,725
Cash£4,611
Current Liabilities£3,691

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

7 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2020Voluntary strike-off action has been suspended (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
29 October 2020Application to strike the company off the register (1 page)
7 October 2020Termination of appointment of Shivani Bhardwaj as a director on 1 January 2020 (1 page)
7 October 2020Cessation of Shivani Bhardwaj as a person with significant control on 1 January 2020 (1 page)
7 October 2020Appointment of Mr Ashok Shresta as a secretary on 1 January 2020 (2 pages)
7 October 2020Termination of appointment of Shivani Bhardwaj as a secretary on 1 January 2020 (1 page)
18 September 2019Compulsory strike-off action has been discontinued (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
13 September 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
21 May 2019Micro company accounts made up to 30 June 2018 (2 pages)
16 February 2019Appointment of Mr Ashok Shresta as a director on 4 February 2019 (2 pages)
16 February 2019Termination of appointment of Akshay Kumar Bhardwaj as a director on 30 June 2018 (1 page)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (2 pages)
12 January 2017Amended total exemption small company accounts made up to 30 June 2015 (2 pages)
12 January 2017Amended total exemption small company accounts made up to 30 June 2015 (2 pages)
11 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4,999.9992
(5 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4,999.9992
(5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (2 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (2 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 4,999.9992
(5 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 4,999.9992
(5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (2 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (2 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
11 April 2013Amended accounts made up to 30 June 2012 (2 pages)
11 April 2013Amended accounts made up to 30 June 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
31 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
31 July 2012Appointment of Mr Akshay Kumar Bhardwaj as a director (2 pages)
31 July 2012Appointment of Mr Akshay Kumar Bhardwaj as a director (2 pages)
20 June 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 June 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 November 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
27 September 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
27 September 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
5 August 2011Compulsory strike-off action has been suspended (1 page)
5 August 2011Compulsory strike-off action has been suspended (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
16 March 2011Appointment of Shivani Bhardwaj as a director (2 pages)
16 March 2011Appointment of Shivani Bhardwaj as a director (2 pages)
11 March 2011Appointment of Shivani Bhardwaj as a director
  • ANNOTATION Appointment date was removed from AP01 on 21/04/2011 as it was factually inaccurate
(3 pages)
11 March 2011Appointment of Shivani Bhardwaj as a director
  • ANNOTATION Appointment date was removed from AP01 on 21/04/2011 as it was factually inaccurate
(3 pages)
3 March 2011Annual return made up to 15 June 2010 with a full list of shareholders (14 pages)
3 March 2011Annual return made up to 15 June 2010 with a full list of shareholders (14 pages)
22 February 2011Appointment of Shivani Bhardwaj as a secretary (3 pages)
22 February 2011Appointment of Shivani Bhardwaj as a secretary (3 pages)
21 December 2010Registered office address changed from , 18 Ravenings Parade, Goodmayes Road, Ilford, IG3 9NR, United Kingdom on 21 December 2010 (1 page)
21 December 2010Termination of appointment of Krishen Kumar as a director (2 pages)
21 December 2010Registered office address changed from , 18 Ravenings Parade, Goodmayes Road, Ilford, IG3 9NR, United Kingdom on 21 December 2010 (1 page)
21 December 2010Termination of appointment of Krishen Kumar as a director (2 pages)
21 December 2010Termination of appointment of Sharmila Kumar as a director (1 page)
21 December 2010Termination of appointment of Sharmila Kumar as a director (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2009Incorporation (9 pages)
15 June 2009Incorporation (9 pages)