Company NameSkylight Investments Limited
Company StatusDissolved
Company Number07669576
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 10 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMiss Diane Patricia Sanger
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 201 Ramsey House Central Square
Wembley
Middlesex
HA9 7AH

Location

Registered AddressFlat 201 Ramsey House Central Square
Wembley
Middlesex
HA9 7AH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Shareholders

100 at £1Sparkle Overseas Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100
Current Liabilities£17,019,538

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

28 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
12 January 2021Voluntary strike-off action has been suspended (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
4 December 2020Application to strike the company off the register (1 page)
4 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
27 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
25 April 2019Director's details changed for Ms Diane Patricia Sanger on 25 April 2019 (2 pages)
8 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
20 March 2018Notification of a person with significant control statement (2 pages)
20 March 2018Cessation of Sparkle Overseas Investments Limited as a person with significant control on 8 April 2016 (1 page)
14 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
19 July 2016Registered office address changed from , 4th Floor, 54 Conduit Street, London, W1S 2YY to Flat 201 Ramsey House Central Square Wembley Middlesex HA9 7AH on 19 July 2016 (1 page)
19 July 2016Registered office address changed from , 4th Floor, 54 Conduit Street, London, W1S 2YY to Flat 201 Ramsey House Central Square Wembley Middlesex HA9 7AH on 19 July 2016 (1 page)
1 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 October 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
23 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
13 November 2012Accounts for a dormant company made up to 30 June 2012 (10 pages)
13 November 2012Accounts for a dormant company made up to 30 June 2012 (10 pages)
18 June 2012Director's details changed for Ms Diane Patricia Sanger on 18 June 2012 (2 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
18 June 2012Director's details changed for Ms Diane Patricia Sanger on 18 June 2012 (2 pages)
11 August 2011Registered office address changed from , Adam House 14 New Burlington Street, London, W1S 3BQ, United Kingdom on 11 August 2011 (1 page)
11 August 2011Registered office address changed from , Adam House 14 New Burlington Street, London, W1S 3BQ, United Kingdom on 11 August 2011 (1 page)
11 August 2011Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ United Kingdom on 11 August 2011 (1 page)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(40 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(40 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(40 pages)