Company NameSKAR Capital Ltd
Company StatusDissolved
Company Number11478668
CategoryPrivate Limited Company
Incorporation Date23 July 2018(5 years, 9 months ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)
Previous NameNorth Kent Estate Agency Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Oscar Fernandez Delgado
Date of BirthAugust 1976 (Born 47 years ago)
NationalitySpanish
StatusClosed
Appointed28 August 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCarlyle House Lower Ground Floor
235 237 Vauxhall Bridge Road
London
SW1V 1EJ
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(1 year after company formation)
Appointment Duration1 week, 5 days (resigned 28 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA

Location

Registered AddressCarlyle House Lower Ground Floor
235 237 Vauxhall Bridge Road
London
SW1V 1EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 August 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
30 November 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
28 August 2019Confirmation statement made on 28 August 2019 with updates (5 pages)
28 August 2019Termination of appointment of Bryan Thornton as a director on 28 August 2019 (1 page)
28 August 2019Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Carlyle House Lower Ground Floor 235 237 Vauxhall Bridge Road London United Kingdom SW1V1EJ on 28 August 2019 (1 page)
28 August 2019Notification of Oscar Fernandez Delgado as a person with significant control on 28 August 2019 (2 pages)
28 August 2019Appointment of Mr Oscar Fernandez Delgado as a director on 28 August 2019 (2 pages)
28 August 2019Cessation of Cfs Secretaries Limited as a person with significant control on 28 August 2019 (1 page)
28 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-28
(3 pages)
28 August 2019Cessation of Bryan Thornton as a person with significant control on 28 August 2019 (1 page)
22 August 2019Appointment of Mr Bryan Thornton as a director on 16 August 2019 (2 pages)
22 August 2019Notification of Cfs Secretaries Limited as a person with significant control on 16 August 2019 (2 pages)
22 August 2019Notification of Bryan Thornton as a person with significant control on 16 August 2019 (2 pages)
22 August 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
22 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
16 August 2019Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 16 August 2019 (1 page)
24 July 2019Cessation of Peter Valaitis as a person with significant control on 24 July 2019 (1 page)
24 July 2019Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 24 July 2019 (1 page)
24 July 2019Termination of appointment of Peter Anthony Valaitis as a director on 24 July 2019 (1 page)
23 July 2018Incorporation
Statement of capital on 2018-07-23
  • GBP 1
(23 pages)