Company NameSkila Services Limited
Company StatusDissolved
Company Number09256370
CategoryPrivate Limited Company
Incorporation Date9 October 2014(9 years, 5 months ago)
Dissolution Date30 March 2021 (2 years, 12 months ago)
Previous NamesEurope Ground Services Limited and Cofid Accountancy Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Martin Stein
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Cofid Corporate Services Limited Suite 12
4/5 Park Place
London
SW1A 1LP
Director NameMr Brian Keith Hamilton-Smith
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cofid Corporate Services Limited Suite 12
4/5 Park Place
London
SW1A 1LP

Location

Registered AddressSuite 112 23 King Street
London
SW1Y 6QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
28 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
10 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-07
(2 pages)
28 December 2018Change of name notice (2 pages)
14 December 2018Accounts for a dormant company made up to 31 October 2018 (3 pages)
10 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
27 November 2017Accounts for a dormant company made up to 31 October 2017 (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
30 December 2016Accounts for a dormant company made up to 31 October 2016 (3 pages)
30 December 2016Accounts for a dormant company made up to 31 October 2016 (3 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
23 June 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
23 June 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
7 January 2015Registered office address changed from Suite 12 4-5 Park Place London SW1A 1LP United Kingdom to Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Suite 12 4-5 Park Place London SW1A 1LP United Kingdom to Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Suite 12 4-5 Park Place London SW1A 1LP United Kingdom to Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015 (1 page)
27 November 2014Company name changed europe ground services LIMITED\certificate issued on 27/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
27 November 2014Company name changed europe ground services LIMITED\certificate issued on 27/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-27
(3 pages)
20 October 2014Statement of capital following an allotment of shares on 20 October 2014
  • GBP 100
(3 pages)
20 October 2014Statement of capital following an allotment of shares on 20 October 2014
  • GBP 100
(3 pages)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(10 pages)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(10 pages)