SKY PARKS (UK) LIMITED

1 Kings Avenue 1 Kings Avenue, London, N21 3NA
StatusLIQUIDATION
Company No.02881655
CategoryPrivate Limited Company
Incorporated17 Dec 1993
Age30 years, 5 months
JurisdictionEngland Wales
Dissolution21 Jul 2015
Years8 years, 9 months, 27 days

SUMMARY

SKY PARKS (UK) LIMITED is an liquidation private limited company with number 02881655. It was incorporated 30 years, 5 months ago, on 17 December 1993 and it was dissolved 8 years, 9 months, 27 days ago, on 21 July 2015. The company address is 1 Kings Avenue 1 Kings Avenue, London, N21 3NA.



Company Fillings

Gazette dissolved liquidation

Date: 21 Jul 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Nov 2014

Action Date: 07 Oct 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-10-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Apr 2014

Action Date: 07 Apr 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-04-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Oct 2013

Action Date: 07 Oct 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-10-07

Documents

View document PDF

Liquidation miscellaneous

Date: 08 Jul 2013

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:secretary of state's certificate of release of liquidator

Documents

View document PDF

Liquidation miscellaneous

Date: 28 May 2013

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:order of court appointing ninos koumettou as liquidator of the company

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 May 2013

Action Date: 07 Apr 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-04-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Oct 2012

Action Date: 07 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-10-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Apr 2012

Action Date: 07 Apr 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-04-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Oct 2011

Action Date: 07 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-10-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Apr 2011

Action Date: 07 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-04-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Oct 2010

Action Date: 07 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-10-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Apr 2010

Action Date: 07 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-04-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Oct 2009

Action Date: 07 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-10-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 May 2009

Action Date: 07 Apr 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-04-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Oct 2008

Action Date: 07 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-10-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Apr 2008

Action Date: 07 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-10-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 16 Oct 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 03 May 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 25 Oct 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Address

Type: 287

Description: Registered office changed on 04/05/06 from: fergusson house 124-128 city road london EC1V 2NJ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 02 May 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 08 Apr 2005

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report

Date: 21 Dec 2004

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 19 May 2004

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 05 May 2004

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Legacy

Date: 27 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 17/03/04 from: brook point 1412 high road whetstone london N20 9BH

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 10 Mar 2004

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 20/06/03-02/09/03 £ si 150@1=150 £ ic 1880/2030

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/04/03--------- £ si 180@1=180 £ ic 1700/1880

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/12/02--------- £ si 350@1=350 £ ic 1350/1700

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/12/02--------- £ si 350@1=350 £ ic 1000/1350

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/02; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 17 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AAMD

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 24/06/02 from: 7 berkeley court newcastle under lyme staffordshire ST5 1TT

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 26/04/02--------- £ si 50@1=50 £ ic 1000/1050

Documents

View document PDF

Resolution

Date: 07 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Capital

Type: 123

Description: £ nc 1000/10000000 23/04/02

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 24 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/01; full list of members

Documents

View document PDF

Resolution

Date: 23 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 01/06/01--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 22 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/00; full list of members

Documents

View document PDF

Resolution

Date: 02 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Resolution

Date: 08 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/98; no change of members

Documents

View document PDF

Legacy

Date: 29 Apr 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 1998

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 1998

Category: Address

Type: 287

Description: Registered office changed on 21/04/98 from: c/o wilson myddelton solicitors latimer house 189 high street, potters bar hertfordshire EN6 5DN

Documents

View document PDF

Legacy

Date: 05 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 1996

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/94; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Feb 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 18 Nov 1994

Category: Address

Type: 287

Description: Registered office changed on 18/11/94 from: 1 the chase john tate road hertford hertfordshire SG13 7NN

Documents

View document PDF

Legacy

Date: 13 May 1994

Category: Address

Type: 287

Description: Registered office changed on 13/05/94 from: 641 green lanes london N8 ore

Documents

View document PDF

Legacy

Date: 13 May 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 May 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 17 Dec 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRYNNA DOMESTIC APPLIANCES LTD

198 MEADOW RISE,BRYNNA,CF72 9TL

Number:11234465
Status:ACTIVE
Category:Private Limited Company

LYN ROAD 73 LTD

6 GROSVENOR WAY,LONDON,E5 9ND

Number:11622151
Status:ACTIVE
Category:Private Limited Company

MORALS THE MENTOR LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11410368
Status:ACTIVE
Category:Private Limited Company

MVT EUROPE LIMITED

205 CASTLEBLAYNEY ROAD,,BT60 3HY

Number:NI067086
Status:ACTIVE
Category:Private Limited Company

ONLINE SUPPORT FOR YOU LTD

3 RD FLOOR,LONDON,W1B 3HH

Number:08009219
Status:ACTIVE
Category:Private Limited Company

R.G. CARTER PETERBOROUGH LIMITED

9-11 DRAYTON HIGH ROAD,NORWICH,NR8 6AH

Number:02112965
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source