Company NameSkylink Entertainment Limited
Company StatusDissolved
Company Number07120068
CategoryPrivate Limited Company
Incorporation Date8 January 2010(14 years, 3 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NameSewa Singh Johal
NationalityBritish
StatusClosed
Appointed12 January 2010(4 days after company formation)
Appointment Duration5 years, 3 months (closed 05 May 2015)
RoleCompany Director
Correspondence AddressSky Studio Arundel Road
Uxbridge Industrial Estate
Uxbridge
Middlesex
UB8 2RP
Director NameMr Sewa Singh Johal
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2010(9 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSky Studio Arundel Road
Uxbridge Industrial Estate
Uxbridge
Middlesex
UB8 2RP
Director NameMr Ratan Bhatia
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed08 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSky Studio Arundel Road
Uxbridge Industrial Estate
Uxbridge
Middlesex
UB8 2RP
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressArundel Road
Uxbridge Road Ind. Estate
Uxbridge
Middlesex
UB8 2RP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
7 January 2015Application to strike the company off the register (3 pages)
7 January 2015Application to strike the company off the register (3 pages)
7 November 2014Annual return made up to 8 January 2014 (14 pages)
7 November 2014Annual return made up to 8 January 2014 (14 pages)
7 November 2014Annual return made up to 8 January 2014 (14 pages)
15 August 2014Total exemption full accounts made up to 31 January 2011 (6 pages)
15 August 2014Total exemption full accounts made up to 31 January 2012 (6 pages)
15 August 2014Annual return made up to 8 January 2013 with a full list of shareholders (14 pages)
15 August 2014Annual return made up to 8 January 2012 with a full list of shareholders (14 pages)
15 August 2014Total exemption full accounts made up to 31 January 2012 (6 pages)
15 August 2014Total exemption full accounts made up to 31 January 2011 (6 pages)
15 August 2014Annual return made up to 8 January 2012 with a full list of shareholders (14 pages)
15 August 2014Total exemption full accounts made up to 31 January 2014 (6 pages)
15 August 2014Administrative restoration application (3 pages)
15 August 2014Annual return made up to 8 January 2013 with a full list of shareholders (14 pages)
15 August 2014Annual return made up to 8 January 2013 with a full list of shareholders (14 pages)
15 August 2014Annual return made up to 8 January 2012 with a full list of shareholders (14 pages)
15 August 2014Administrative restoration application (3 pages)
15 August 2014Total exemption full accounts made up to 31 January 2013 (6 pages)
15 August 2014Total exemption full accounts made up to 31 January 2014 (6 pages)
15 August 2014Total exemption full accounts made up to 31 January 2013 (6 pages)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
28 July 2011Annual return made up to 8 January 2011 with a full list of shareholders (14 pages)
28 July 2011Annual return made up to 8 January 2011 with a full list of shareholders (14 pages)
28 July 2011Annual return made up to 8 January 2011 with a full list of shareholders (14 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
26 October 2010Termination of appointment of Ratan Bhatia as a director (1 page)
26 October 2010Termination of appointment of Ratan Bhatia as a director (1 page)
26 October 2010Appointment of Mr Sewa Singh Johal as a director (2 pages)
26 October 2010Appointment of Mr Sewa Singh Johal as a director (2 pages)
28 July 2010Termination of appointment of Elizabeth Davies as a director (1 page)
28 July 2010Termination of appointment of Elizabeth Davies as a director (1 page)
17 January 2010Appointment of Sewa Singh Johal as a secretary (2 pages)
17 January 2010Appointment of Rattan Bhatia as a director (3 pages)
17 January 2010Appointment of Rattan Bhatia as a director (3 pages)
17 January 2010Appointment of Sewa Singh Johal as a secretary (2 pages)
8 January 2010Incorporation (22 pages)
8 January 2010Incorporation (22 pages)