Company Name&Skate Ltd
Company StatusDissolved
Company Number07213123
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Director

Director NameMr James William Colledge
Date of BirthApril 1977 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address276 Ewell Road
Surbiton
Surrey
KT6 7AG

Contact

Websitewww.andskate.co.uk/
Telephone07 436261646
Telephone regionMobile

Location

Registered Address276 Ewell Road
Surbiton
Surrey
KT6 7AG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London

Shareholders

1000 at £1James William Colledge
100.00%
Ordinary

Financials

Year2014
Net Worth-£86,443
Cash£240
Current Liabilities£106,582

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 May 2015Registered office address changed from 12 Johnson Road Bromley BR2 9SN England to 276 Ewell Road Surbiton Surrey KT6 7AG on 5 May 2015 (1 page)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(3 pages)
5 May 2015Registered office address changed from 12 Johnson Road Bromley BR2 9SN England to 276 Ewell Road Surbiton Surrey KT6 7AG on 5 May 2015 (1 page)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(3 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(3 pages)
5 May 2015Registered office address changed from 12 Johnson Road Bromley BR2 9SN England to 276 Ewell Road Surbiton Surrey KT6 7AG on 5 May 2015 (1 page)
30 March 2015Registered office address changed from 35 Snow Hill Wolverhampton WV2 4AG to 12 Johnson Road Bromley BR2 9SN on 30 March 2015 (1 page)
30 March 2015Registered office address changed from 35 Snow Hill Wolverhampton WV2 4AG to 12 Johnson Road Bromley BR2 9SN on 30 March 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(3 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(3 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Registered office address changed from Level One the Old Malthouse Clarence Street Bath BA1 5NS United Kingdom on 30 January 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Registered office address changed from Level One the Old Malthouse Clarence Street Bath BA1 5NS United Kingdom on 30 January 2014 (1 page)
8 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
7 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 October 2012Director's details changed for Mr James William Colledge on 18 October 2012 (2 pages)
18 October 2012Director's details changed for Mr James William Colledge on 18 October 2012 (2 pages)
18 October 2012Director's details changed for Mr James William Colledge on 18 October 2012 (2 pages)
18 October 2012Director's details changed for Mr James William Colledge on 18 October 2012 (2 pages)
12 September 2012Registered office address changed from 39 Ennismore Avenue London W4 1SE United Kingdom on 12 September 2012 (1 page)
12 September 2012Registered office address changed from 39 Ennismore Avenue London W4 1SE United Kingdom on 12 September 2012 (1 page)
23 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 September 2011Registered office address changed from 46 Marshall Square Southampton SO15 2PB United Kingdom on 29 September 2011 (1 page)
29 September 2011Registered office address changed from 46 Marshall Square Southampton SO15 2PB United Kingdom on 29 September 2011 (1 page)
11 April 2011Registered office address changed from 7 John Street Southampton SO14 3DR England on 11 April 2011 (1 page)
11 April 2011Director's details changed for Mr James William Colledge on 1 April 2011 (2 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
11 April 2011Registered office address changed from 7 John Street Southampton SO14 3DR England on 11 April 2011 (1 page)
11 April 2011Director's details changed for Mr James William Colledge on 1 April 2011 (2 pages)
11 April 2011Director's details changed for Mr James William Colledge on 1 April 2011 (2 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)