Company NameSKYS Creative (London) Ltd.
Company StatusDissolved
Company Number08205793
CategoryPrivate Limited Company
Incorporation Date7 September 2012(11 years, 8 months ago)
Dissolution Date30 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Director

Director NameMs Fung Ling Helen Li
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address262 Caledonian Road
London
N1 0NG

Location

Registered Address262 Caledonian Road
London
N1 0NG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Financials

Year2013
Net Worth-£8,322
Cash£1,107
Current Liabilities£9,429

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
6 November 2017Application to strike the company off the register (1 page)
6 November 2017Application to strike the company off the register (1 page)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 December 2015Registered office address changed from Suite 11 Townsend House 22-25 Dean Street London W1D 3RY to 262 Caledonian Road London N1 0NG on 3 December 2015 (1 page)
3 December 2015Registered office address changed from Suite 11 Townsend House 22-25 Dean Street London W1D 3RY to 262 Caledonian Road London N1 0NG on 3 December 2015 (1 page)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
7 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)