Company NameSkyline Web Services Limited
Company StatusDissolved
Company Number08803870
CategoryPrivate Limited Company
Incorporation Date5 December 2013(10 years, 4 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr George Ryan Byrne
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Homemead Road Bromley
Kent
BR2 8BA
Director NameMr Miles Edward Thorpe
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Goodhart Way West Wickham
Kent
BR4 0ET
Secretary NameMiles Edward Thorpe
StatusResigned
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address71 Goodhart Way West Wickham
Kent
BR4 0ET

Contact

Websiteskylinewebservices.com
Email address[email protected]
Telephone0800 1814889
Telephone regionFreephone

Location

Registered Address181 High Street
Bromley
BR1 1NN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
15 January 2015Termination of appointment of Miles Edward Thorpe as a secretary on 31 October 2014 (2 pages)
15 January 2015Termination of appointment of Miles Edward Thorpe as a secretary on 31 October 2014 (2 pages)
15 January 2015Termination of appointment of Miles Edward Thorpe as a director on 31 October 2014 (2 pages)
15 January 2015Termination of appointment of Miles Edward Thorpe as a director on 31 October 2014 (2 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 100
(34 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 100
(34 pages)