Company NameSkyet Limited
Company StatusDissolved
Company Number10834374
CategoryPrivate Limited Company
Incorporation Date23 June 2017(6 years, 10 months ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Danielle Michelle Dalton-Richards
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor The Port House
Port Solent Marina
Portsmouth
Hampshire
PO6 4TH
Director NameMr Anthony John Dalton-Richards
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor The Port House
Port Solent Marina
Portsmouth
Hampshire
PO6 4TH

Location

Registered Address36 Kingsway
West Wickham
Kent
BR4 9JG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

26 October 2020Cessation of Danielle Michelle Dalton-Richards as a person with significant control on 26 October 2020 (1 page)
16 October 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
16 October 2020Confirmation statement made on 22 June 2019 with no updates (3 pages)
13 October 2020Registered office address changed from PO Box 4385 10834374: Companies House Default Address Cardiff CF14 8LH to 36 Kingsway West Wickham Kent BR4 9JG on 13 October 2020 (1 page)
13 October 2020Termination of appointment of Danielle Michelle Dalton-Richards as a director on 7 October 2020 (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
20 June 2019Voluntary strike-off action has been suspended (1 page)
12 June 2019Application to strike the company off the register (3 pages)
8 June 2019Compulsory strike-off action has been suspended (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
2 May 2019Registered office address changed to PO Box 4385, 10834374: Companies House Default Address, Cardiff, CF14 8LH on 2 May 2019 (1 page)
14 August 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
23 June 2017Incorporation
Statement of capital on 2017-06-23
  • GBP 2
(26 pages)
23 June 2017Incorporation
Statement of capital on 2017-06-23
  • GBP 2
(26 pages)