Enfield
Middlesex
EN1 1UT
Secretary Name | Ms Waishali Karlsson |
---|---|
Status | Closed |
Appointed | 01 June 2014(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 April 2016) |
Role | Company Director |
Correspondence Address | 28 Great Cambridge Road Enfield Middlesex EN1 1UT |
Director Name | Mr Samarendra Bhattacharjee |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 24 December 2012(same day as company formation) |
Role | Private Service |
Country of Residence | United Kingdom |
Correspondence Address | 57 Sedgwick Road London E10 6QP |
Secretary Name | Samarendra Bhattacharjee |
---|---|
Status | Resigned |
Appointed | 24 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Sedgwick Road London E10 6QP |
Director Name | Mr Numan Yousaf |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 January 2013(1 week, 1 day after company formation) |
Appointment Duration | 6 days (resigned 07 January 2013) |
Role | Private Service |
Country of Residence | England |
Correspondence Address | 57 Sedgwick Road Leyton London E10 6QP |
Secretary Name | Mr Ashok Varma Penmatsa |
---|---|
Status | Resigned |
Appointed | 01 February 2013(1 month, 1 week after company formation) |
Appointment Duration | 11 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | 163 Kingsley Road Hounslow TW3 4AS |
Director Name | Mr Ashok Varma Penmatsa |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 March 2013(2 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 01 January 2014) |
Role | Private Service |
Country of Residence | England |
Correspondence Address | 163 Kingsley Road Hounslow TW3 4AS |
Director Name | Ms Ishita Mehta |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 2014(1 year after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 May 2014) |
Role | Private Service |
Country of Residence | England |
Correspondence Address | 2 Hamilton Road Gillingham Kent ME7 1QJ |
Secretary Name | Ms Ishita Mehta |
---|---|
Status | Resigned |
Appointed | 01 January 2014(1 year after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 May 2014) |
Role | Company Director |
Correspondence Address | 2 Hamilton Road Gillingham Kent ME7 1QJ |
Registered Address | 28 Great Cambridge Road Enfield Middlesex EN1 1UT |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Jubilee |
Built Up Area | Greater London |
510 at £100 | Waishali Karlsson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,987 |
Cash | £2,765 |
Current Liabilities | £3,586 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2014 | Company name changed skylark scientific solution LTD\certificate issued on 05/09/14
|
5 September 2014 | Company name changed skylark scientific solution LTD\certificate issued on 05/09/14
|
4 September 2014 | Registered office address changed from 2 Hamilton Road Gillingham Kent ME7 1QJ to 28 Great Cambridge Road Enfield Middlesex EN1 1UT on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 2 Hamilton Road Gillingham Kent ME7 1QJ to 28 Great Cambridge Road Enfield Middlesex EN1 1UT on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Ishita Mehta as a secretary on 31 May 2014 (1 page) |
4 September 2014 | Termination of appointment of Ishita Mehta as a director on 31 May 2014 (1 page) |
4 September 2014 | Registered office address changed from 2 Hamilton Road Gillingham Kent ME7 1QJ to 28 Great Cambridge Road Enfield Middlesex EN1 1UT on 4 September 2014 (1 page) |
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Termination of appointment of Ishita Mehta as a secretary on 31 May 2014 (1 page) |
4 September 2014 | Termination of appointment of Ishita Mehta as a secretary on 31 May 2014 (1 page) |
4 September 2014 | Appointment of Ms Waishali Karlsson as a secretary on 1 June 2014 (2 pages) |
4 September 2014 | Appointment of Ms Waishali Karlsson as a secretary on 1 June 2014 (2 pages) |
4 September 2014 | Appointment of Ms Waishali Karlsson as a director on 1 June 2014 (2 pages) |
4 September 2014 | Termination of appointment of Ishita Mehta as a secretary on 31 May 2014 (1 page) |
4 September 2014 | Appointment of Ms Waishali Karlsson as a director on 1 June 2014 (2 pages) |
4 September 2014 | Appointment of Ms Waishali Karlsson as a director on 1 June 2014 (2 pages) |
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Appointment of Ms Waishali Karlsson as a secretary on 1 June 2014 (2 pages) |
4 September 2014 | Termination of appointment of Ishita Mehta as a director on 31 May 2014 (1 page) |
22 May 2014 | Secretary's details changed for Miss Ishita Mehta on 28 February 2014 (1 page) |
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Secretary's details changed for Miss Ishita Mehta on 28 February 2014 (1 page) |
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders (3 pages) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders (3 pages) |
28 February 2014 | Company name changed skylark business solution LIMITED\certificate issued on 28/02/14
|
28 February 2014 | Company name changed skylark business solution LIMITED\certificate issued on 28/02/14
|
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders (3 pages) |
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders (3 pages) |
23 February 2014 | Registered office address changed from 163 Kingsley Road Hounslow TW3 4AS England on 23 February 2014 (1 page) |
23 February 2014 | Appointment of Miss Ishita Mehta as a secretary (2 pages) |
23 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 February 2014 | Termination of appointment of Ashok Penmatsa as a director (1 page) |
23 February 2014 | Termination of appointment of Ashok Penmatsa as a secretary (1 page) |
23 February 2014 | Registered office address changed from 163 Kingsley Road Hounslow TW3 4AS England on 23 February 2014 (1 page) |
23 February 2014 | Appointment of Ms Ishita Mehta as a director (2 pages) |
23 February 2014 | Termination of appointment of Ashok Penmatsa as a secretary (1 page) |
23 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 February 2014 | Appointment of Ms Ishita Mehta as a director (2 pages) |
23 February 2014 | Termination of appointment of Ashok Penmatsa as a director (1 page) |
23 February 2014 | Appointment of Miss Ishita Mehta as a secretary (2 pages) |
15 August 2013 | Termination of appointment of Samarendra Bhattacharjee as a director (1 page) |
15 August 2013 | Termination of appointment of Samarendra Bhattacharjee as a secretary (1 page) |
15 August 2013 | Registered office address changed from 57 Sedgwick Road Leyton London E10 6QP England on 15 August 2013 (1 page) |
15 August 2013 | Appointment of Mr Ashok Varma Penmatsa as a director (2 pages) |
15 August 2013 | Appointment of Mr Ashok Varma Penmatsa as a secretary (2 pages) |
15 August 2013 | Termination of appointment of Samarendra Bhattacharjee as a secretary (1 page) |
15 August 2013 | Termination of appointment of Samarendra Bhattacharjee as a director (1 page) |
15 August 2013 | Appointment of Mr Ashok Varma Penmatsa as a director (2 pages) |
15 August 2013 | Registered office address changed from 57 Sedgwick Road Leyton London E10 6QP England on 15 August 2013 (1 page) |
15 August 2013 | Appointment of Mr Ashok Varma Penmatsa as a secretary (2 pages) |
8 March 2013 | Termination of appointment of Numan Yousaf as a director (1 page) |
8 March 2013 | Termination of appointment of Numan Yousaf as a director (1 page) |
24 February 2013 | Appointment of Mr Numan Yousaf as a director (2 pages) |
24 February 2013 | Appointment of Mr Numan Yousaf as a director (2 pages) |
24 December 2012 | Incorporation (37 pages) |
24 December 2012 | Incorporation (37 pages) |