Company NameSky Plaza Leicester Limited
Company StatusDissolved
Company Number07446142
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date31 May 2016 (7 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

Director NameMr Salim Ali
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityPakistani
StatusClosed
Appointed21 March 2011(3 months, 4 weeks after company formation)
Appointment Duration5 years, 2 months (closed 31 May 2016)
RoleHotel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address501 St. Saviours Road
Leicester
LE5 4HN
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Masihuddin Amer Mohammed
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWonea House 2 Richmond Road
Isleworth
Middlesex
TW7 7BL
Secretary NameMr Abid Ali Khan
StatusResigned
Appointed29 November 2010(1 week after company formation)
Appointment Duration1 month, 1 week (resigned 05 January 2011)
RoleCompany Director
Correspondence AddressWonea House 2 Richmond Road
Isleworth
Middlesex
TW7 7BL

Location

Registered Address788-790 Finchley Road
London
NW11 7TJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Virnix LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£116,521
Cash£7,159
Current Liabilities£37,216

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2015Compulsory strike-off action has been suspended (1 page)
23 October 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015Compulsory strike-off action has been suspended (1 page)
10 March 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
6 June 2014Compulsory strike-off action has been suspended (1 page)
6 June 2014Compulsory strike-off action has been suspended (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
25 October 2013Registered office address changed from C/O C/O Rizvi & Co 39 Curzon Street London W1J 7TZ England on 25 October 2013 (1 page)
25 October 2013Registered office address changed from C/O C/O Rizvi & Co 39 Curzon Street London W1J 7TZ England on 25 October 2013 (1 page)
2 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
2 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
8 January 2013Total exemption small company accounts made up to 30 November 2011 (6 pages)
8 January 2013Total exemption small company accounts made up to 30 November 2011 (6 pages)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
9 August 2012Registered office address changed from Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL United Kingdom on 9 August 2012 (1 page)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
9 August 2012Registered office address changed from Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL United Kingdom on 9 August 2012 (1 page)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
29 March 2011Termination of appointment of Masihuddin Amer Mohammed as a director (1 page)
29 March 2011Termination of appointment of Masihuddin Amer Mohammed as a director (1 page)
21 March 2011Appointment of Mr Salim Ali as a director (2 pages)
21 March 2011Appointment of Mr Salim Ali as a director (2 pages)
5 January 2011Termination of appointment of Abid Ali Khan as a secretary (1 page)
5 January 2011Termination of appointment of Abid Ali Khan as a secretary (1 page)
9 December 2010Termination of appointment of Graham Cowan as a director (1 page)
9 December 2010Termination of appointment of Graham Cowan as a director (1 page)
30 November 2010Appointment of Mr Masihuddin Amer Mohammed as a director (2 pages)
30 November 2010Appointment of Mr Masihuddin Amer Mohammed as a director (2 pages)
29 November 2010Appointment of Mr Abid Ali Khan as a secretary (1 page)
29 November 2010Appointment of Mr Abid Ali Khan as a secretary (1 page)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)