Company NameSky World (UK) Limited
Company StatusDissolved
Company Number06970501
CategoryPrivate Limited Company
Incorporation Date23 July 2009(14 years, 9 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Binod Chandra Dahal
Date of BirthMarch 1982 (Born 42 years ago)
NationalityNepalese
StatusClosed
Appointed23 July 2009(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address23 Ivanhoe Road
Hounslow
TW4 7JH
Secretary NameMr Binod Chandra Dahal
NationalityNepalese
StatusClosed
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Ivanhoe Road
Hounslow
TW4 7JH
Director NameMr Santosh Dhungana
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityNepalese
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleBusiness
Correspondence Address3 Cavendish Avenue
Harrow
Middlesex
HA1 3RD
Director NameMrs Kamala Limbu
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(1 month after company formation)
Appointment Duration4 months, 1 week (resigned 01 January 2010)
RoleBusiness
Correspondence Address30 Osborne Road
Hounslow
Middlesex
TW3 3EP
Director NameMr Santosh Dhungana
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityNepalese
StatusResigned
Appointed15 September 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Ivanhoe Road
Hounslow
TW4 7JH

Location

Registered Address23 Ivanhoe Road
Hounslow
TW4 7JH
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£293
Cash£74
Current Liabilities£369

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
11 April 2012Application to strike the company off the register (3 pages)
11 April 2012Application to strike the company off the register (3 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 1,000
(3 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 1,000
(3 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 1,000
(3 pages)
3 January 2012Termination of appointment of Santosh Dhungana as a director on 30 October 2011 (1 page)
3 January 2012Termination of appointment of Santosh Dhungana as a director (1 page)
12 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 September 2010Director's details changed for Mr Binod Chandra Dahal on 23 July 2010 (2 pages)
15 September 2010Secretary's details changed for Mr Binod Chandra Dahal on 23 July 2010 (1 page)
15 September 2010Appointment of Mr Santosh Dhungana as a director (2 pages)
15 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
15 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
15 September 2010Director's details changed for Mr Binod Chandra Dahal on 23 July 2010 (2 pages)
15 September 2010Secretary's details changed for Mr Binod Chandra Dahal on 23 July 2010 (1 page)
15 September 2010Appointment of Mr Santosh Dhungana as a director (2 pages)
14 May 2010Registered office address changed from 233 Allenby Road Southall UB1 2HB on 14 May 2010 (1 page)
14 May 2010Registered office address changed from 233 Allenby Road Southall UB1 2HB on 14 May 2010 (1 page)
20 April 2010Termination of appointment of Kamala Limbu as a director (1 page)
20 April 2010Termination of appointment of Kamala Limbu as a director (1 page)
18 March 2010Termination of appointment of Santosh Dhungana as a director (1 page)
18 March 2010Termination of appointment of Santosh Dhungana as a director (1 page)
25 August 2009Director appointed mrs kamala limbu (1 page)
25 August 2009Director appointed mrs kamala limbu (1 page)
27 July 2009Director's Change of Particulars / santosh dhungana / 26/07/2009 / Street was: hill house, now: cavendish avenue; Area was: cavendish avenue, now: ; Region was: , now: middlesex (2 pages)
27 July 2009Director's change of particulars / santosh dhungana / 26/07/2009 (2 pages)
23 July 2009Incorporation (16 pages)
23 July 2009Incorporation (16 pages)