Company NameSkylark Fashons Ltd
Company StatusDissolved
Company Number08340880
CategoryPrivate Limited Company
Incorporation Date24 December 2012(11 years, 3 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)
Previous NamesSkylark Business Solution Limited and Skylark Scientific Solution Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMs Waishali Karlsson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySwedish
StatusClosed
Appointed01 June 2014(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 26 April 2016)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address28 Great Cambridge Road
Enfield
Middlesex
EN1 1UT
Secretary NameMs Waishali Karlsson
StatusClosed
Appointed01 June 2014(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 26 April 2016)
RoleCompany Director
Correspondence Address28 Great Cambridge Road
Enfield
Middlesex
EN1 1UT
Director NameMr Samarendra Bhattacharjee
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBangladeshi
StatusResigned
Appointed24 December 2012(same day as company formation)
RolePrivate Service
Country of ResidenceUnited Kingdom
Correspondence Address57 Sedgwick Road
London
E10 6QP
Secretary NameSamarendra Bhattacharjee
StatusResigned
Appointed24 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address57 Sedgwick Road
London
E10 6QP
Director NameMr Numan Yousaf
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed01 January 2013(1 week, 1 day after company formation)
Appointment Duration6 days (resigned 07 January 2013)
RolePrivate Service
Country of ResidenceEngland
Correspondence Address57 Sedgwick Road
Leyton
London
E10 6QP
Secretary NameMr Ashok Varma Penmatsa
StatusResigned
Appointed01 February 2013(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 01 January 2014)
RoleCompany Director
Correspondence Address163 Kingsley Road
Hounslow
TW3 4AS
Director NameMr Ashok Varma Penmatsa
Date of BirthOctober 1985 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed01 March 2013(2 months, 1 week after company formation)
Appointment Duration10 months (resigned 01 January 2014)
RolePrivate Service
Country of ResidenceEngland
Correspondence Address163 Kingsley Road
Hounslow
TW3 4AS
Director NameMs Ishita Mehta
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2014(1 year after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 May 2014)
RolePrivate Service
Country of ResidenceEngland
Correspondence Address2 Hamilton Road
Gillingham
Kent
ME7 1QJ
Secretary NameMs Ishita Mehta
StatusResigned
Appointed01 January 2014(1 year after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 May 2014)
RoleCompany Director
Correspondence Address2 Hamilton Road
Gillingham
Kent
ME7 1QJ

Location

Registered Address28 Great Cambridge Road
Enfield
Middlesex
EN1 1UT
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London

Shareholders

510 at £100Waishali Karlsson
100.00%
Ordinary

Financials

Year2014
Net Worth£19,987
Cash£2,765
Current Liabilities£3,586

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
5 September 2014Company name changed skylark scientific solution LTD\certificate issued on 05/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-01
(3 pages)
5 September 2014Company name changed skylark scientific solution LTD\certificate issued on 05/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
4 September 2014Registered 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 2014Registered 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 2014Termination of appointment of Ishita Mehta as a secretary on 31 May 2014 (1 page)
4 September 2014Termination of appointment of Ishita Mehta as a director on 31 May 2014 (1 page)
4 September 2014Registered 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 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 51,000
(3 pages)
4 September 2014Termination of appointment of Ishita Mehta as a secretary on 31 May 2014 (1 page)
4 September 2014Termination of appointment of Ishita Mehta as a secretary on 31 May 2014 (1 page)
4 September 2014Appointment of Ms Waishali Karlsson as a secretary on 1 June 2014 (2 pages)
4 September 2014Appointment of Ms Waishali Karlsson as a secretary on 1 June 2014 (2 pages)
4 September 2014Appointment of Ms Waishali Karlsson as a director on 1 June 2014 (2 pages)
4 September 2014Termination of appointment of Ishita Mehta as a secretary on 31 May 2014 (1 page)
4 September 2014Appointment of Ms Waishali Karlsson as a director on 1 June 2014 (2 pages)
4 September 2014Appointment of Ms Waishali Karlsson as a director on 1 June 2014 (2 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 51,000
(3 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 51,000
(3 pages)
4 September 2014Appointment of Ms Waishali Karlsson as a secretary on 1 June 2014 (2 pages)
4 September 2014Termination of appointment of Ishita Mehta as a director on 31 May 2014 (1 page)
22 May 2014Secretary's details changed for Miss Ishita Mehta on 28 February 2014 (1 page)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 51,000
(3 pages)
22 May 2014Secretary's details changed for Miss Ishita Mehta on 28 February 2014 (1 page)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 51,000
(3 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders (3 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders (3 pages)
28 February 2014Company name changed skylark business solution LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2014Company name changed skylark business solution LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders (3 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders (3 pages)
23 February 2014Registered office address changed from 163 Kingsley Road Hounslow TW3 4AS England on 23 February 2014 (1 page)
23 February 2014Appointment of Miss Ishita Mehta as a secretary (2 pages)
23 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 February 2014Termination of appointment of Ashok Penmatsa as a director (1 page)
23 February 2014Termination of appointment of Ashok Penmatsa as a secretary (1 page)
23 February 2014Registered office address changed from 163 Kingsley Road Hounslow TW3 4AS England on 23 February 2014 (1 page)
23 February 2014Appointment of Ms Ishita Mehta as a director (2 pages)
23 February 2014Termination of appointment of Ashok Penmatsa as a secretary (1 page)
23 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 February 2014Appointment of Ms Ishita Mehta as a director (2 pages)
23 February 2014Termination of appointment of Ashok Penmatsa as a director (1 page)
23 February 2014Appointment of Miss Ishita Mehta as a secretary (2 pages)
15 August 2013Termination of appointment of Samarendra Bhattacharjee as a director (1 page)
15 August 2013Termination of appointment of Samarendra Bhattacharjee as a secretary (1 page)
15 August 2013Registered office address changed from 57 Sedgwick Road Leyton London E10 6QP England on 15 August 2013 (1 page)
15 August 2013Appointment of Mr Ashok Varma Penmatsa as a director (2 pages)
15 August 2013Appointment of Mr Ashok Varma Penmatsa as a secretary (2 pages)
15 August 2013Termination of appointment of Samarendra Bhattacharjee as a secretary (1 page)
15 August 2013Termination of appointment of Samarendra Bhattacharjee as a director (1 page)
15 August 2013Appointment of Mr Ashok Varma Penmatsa as a director (2 pages)
15 August 2013Registered office address changed from 57 Sedgwick Road Leyton London E10 6QP England on 15 August 2013 (1 page)
15 August 2013Appointment of Mr Ashok Varma Penmatsa as a secretary (2 pages)
8 March 2013Termination of appointment of Numan Yousaf as a director (1 page)
8 March 2013Termination of appointment of Numan Yousaf as a director (1 page)
24 February 2013Appointment of Mr Numan Yousaf as a director (2 pages)
24 February 2013Appointment of Mr Numan Yousaf as a director (2 pages)
24 December 2012Incorporation (37 pages)
24 December 2012Incorporation (37 pages)