Company NameSkyline Commercial Sales Limited
Company StatusDissolved
Company Number08380794
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 3 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Graham Ella
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 61a Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RZ
Director NameMr Martin Ella
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 61a Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RZ
Director NameSarah Dalton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 61a Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RZ

Location

Registered Address10 Willett Road
Thornton Heath
Surrey
CR7 6AA
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London

Shareholders

100 at £1Sarah Dalton
50.00%
Ordinary B
50 at £1Graham Ella
25.00%
Ordinary A
50 at £1Martin Ella
25.00%
Ordinary A

Financials

Year2014
Net Worth-£474
Cash£3,326
Current Liabilities£9,015

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015Application to strike the company off the register (3 pages)
22 September 2015Application to strike the company off the register (3 pages)
27 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 June 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
11 June 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 200
(5 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 200
(5 pages)
16 October 2014Termination of appointment of Sarah Dalton as a director on 1 October 2014 (1 page)
16 October 2014Termination of appointment of Sarah Dalton as a director on 1 October 2014 (1 page)
16 October 2014Termination of appointment of Sarah Dalton as a director on 1 October 2014 (1 page)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 March 2014Registered office address changed from Regency House 61a Walton Street Walton-on-the-Hill Tadworth Surrey KT20 7RZ on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Regency House 61a Walton Street Walton-on-the-Hill Tadworth Surrey KT20 7RZ on 12 March 2014 (1 page)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 200
(6 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 200
(6 pages)
1 October 2013Registered office address changed from 22 Selsdon Road South Croydon Surrey CR2 6PB England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 22 Selsdon Road South Croydon Surrey CR2 6PB England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 22 Selsdon Road South Croydon Surrey CR2 6PB England on 1 October 2013 (1 page)
28 May 2013Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ United Kingdom on 28 May 2013 (1 page)
28 May 2013Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ United Kingdom on 28 May 2013 (1 page)
30 January 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
30 January 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
29 January 2013Incorporation (37 pages)
29 January 2013Incorporation (37 pages)