Company NameSki Neon Ltd
Company StatusDissolved
Company Number07295957
CategoryPrivate Limited Company
Incorporation Date25 June 2010(13 years, 10 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameAngus Grierson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24a Victoria Road
London
N4 3SQ
Director NameMr Hamish Grierson
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24a Victoria Road
London
N4 3SQ

Contact

Websitewww.ski-neon.com

Location

Registered Address24a Victoria Road
London
N4 3SQ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardStroud Green
Built Up AreaGreater London

Shareholders

50 at £1Angus Grierson
50.00%
Ordinary
50 at £1Hamish Grierson
50.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015Application to strike the company off the register (3 pages)
7 July 2015Application to strike the company off the register (3 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
16 March 2014Registered office address changed from Carmelin Pentreath Lane the Lizard Cornwall TR12 7NY on 16 March 2014 (1 page)
16 March 2014Registered office address changed from Carmelin Pentreath Lane the Lizard Cornwall TR12 7NY on 16 March 2014 (1 page)
16 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
5 July 2013Director's details changed for Angus Grierson on 7 June 2013 (2 pages)
5 July 2013Director's details changed for Angus Grierson on 7 June 2013 (2 pages)
5 July 2013Director's details changed for Angus Grierson on 7 June 2013 (2 pages)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
19 January 2012Registered office address changed from Carmelin Chalet Pentreath Lane the Lizard Cornwall TR12 7NY on 19 January 2012 (1 page)
19 January 2012Registered office address changed from Carmelin Chalet Pentreath Lane the Lizard Cornwall TR12 7NY on 19 January 2012 (1 page)
5 January 2012Registered office address changed from 53 Oliphant Street London W10 4ED on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 53 Oliphant Street London W10 4ED on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 53 Oliphant Street London W10 4ED on 5 January 2012 (2 pages)
4 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
25 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)