Company NameSkeleton Entertainment Limited
Company StatusDissolved
Company Number08745037
CategoryPrivate Limited Company
Incorporation Date23 October 2013(10 years, 6 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Alastair Robert Heathcote
Date of BirthAugust 1977 (Born 46 years ago)
NationalityEnglish
StatusClosed
Appointed23 October 2013(same day as company formation)
RoleOperations
Country of ResidenceEngland
Correspondence Address34 Frewin Road
London
SW18 3LP
Director NameMr Nicholas Alexander Heathcote
Date of BirthJuly 1979 (Born 44 years ago)
NationalityEnglish
StatusClosed
Appointed24 March 2015(1 year, 5 months after company formation)
Appointment Duration4 years (closed 02 April 2019)
RoleBusiness Owner
Country of ResidenceNorthern Ireland
Correspondence Address8 Beeches Road
London
SW17 7LZ
Director NameMr Mark Simon Robert Heathcote
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2015(1 year, 5 months after company formation)
Appointment Duration4 years (closed 02 April 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address34 Frewin Road
London
SW18 3LP

Location

Registered Address34 Frewin Road
London
SW18 3LP
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

2 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
15 December 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
10 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 November 2016Confirmation statement made on 23 October 2016 with updates (8 pages)
7 November 2016Confirmation statement made on 23 October 2016 with updates (8 pages)
26 August 2016Amended total exemption small company accounts made up to 31 October 2015 (4 pages)
26 August 2016Amended total exemption small company accounts made up to 31 October 2015 (4 pages)
1 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 March 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 3
(3 pages)
29 March 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 3
(3 pages)
2 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(5 pages)
2 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(5 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 April 2015Registered office address changed from 2 Warriner Gardens London SW11 4EB to 34 Frewin Road London SW18 3LP on 23 April 2015 (2 pages)
23 April 2015Registered office address changed from 2 Warriner Gardens London SW11 4EB to 34 Frewin Road London SW18 3LP on 23 April 2015 (2 pages)
24 March 2015Appointment of Mr Mark Simon Robert Heathcote as a director on 24 March 2015 (2 pages)
24 March 2015Appointment of Mr Nicholas Alexander Heathcote as a director on 24 March 2015 (2 pages)
24 March 2015Appointment of Mr Nicholas Alexander Heathcote as a director on 24 March 2015 (2 pages)
24 March 2015Appointment of Mr Mark Simon Robert Heathcote as a director on 24 March 2015 (2 pages)
17 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
26 January 2014Registered office address changed from 83 Rivington Street London EC2A 3AY England on 26 January 2014 (1 page)
26 January 2014Registered office address changed from 83 Rivington Street London EC2A 3AY England on 26 January 2014 (1 page)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 1
(24 pages)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 1
(24 pages)