SKD 5 LIMITED

Commodity Quay Commodity Quay, London, E1W 1AZ
StatusDISSOLVED
Company No.04335936
CategoryPrivate Limited Company
Incorporated07 Dec 2001
Age22 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution09 May 2023
Years1 year, 27 days

SUMMARY

SKD 5 LIMITED is an dissolved private limited company with number 04335936. It was incorporated 22 years, 5 months, 29 days ago, on 07 December 2001 and it was dissolved 1 year, 27 days ago, on 09 May 2023. The company address is Commodity Quay Commodity Quay, London, E1W 1AZ.



Company Fillings

Gazette dissolved voluntary

Date: 09 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-11

Officer name: Stylianos Karaolis

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Colin Manuel

Appointment date: 2022-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2021

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-23

Officer name: Steven Keith Mitchell

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stylianos Karaolis

Appointment date: 2021-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Howson

Termination date: 2021-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Crawley-Trice

Appointment date: 2021-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Keith Mitchell

Appointment date: 2018-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-06

Officer name: Jonathan Shanmuganathan

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsty Chapman

Termination date: 2018-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kirsty Chapman

Appointment date: 2017-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-08

Officer name: Michael Andrew Ing

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Watson Smith

Termination date: 2017-04-30

Documents

View document PDF

Certificate change of name company

Date: 13 Apr 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed six degrees unified comms (kam) LIMITED\certificate issued on 13/04/17

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Alastair Richard Mills

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Mr David Michael Howson

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Dec 2016

Category: Address

Type: AD02

New address: Commodity Quay St Katharine Docks London E1W 1AZ

Old address: New London House 6 London Street London EC3R 7LP

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Move registers to registered office company with new address

Date: 21 Dec 2016

Category: Address

Type: AD04

New address: Commodity Quay St Katharine Docks London E1W 1AZ

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2016

Action Date: 03 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-03

Officer name: Mr Alastair Richard Mills

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-07

Officer name: Mr Michael Andrew Ing

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Trevor Howe

Termination date: 2016-10-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Arnold Booth

Termination date: 2016-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Change person secretary company with change date

Date: 17 Dec 2015

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-12-09

Officer name: Andrew Booth

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2015

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alastair Richard Mills

Change date: 2015-12-09

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2015

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ronald Watson Smith

Change date: 2015-12-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-17

Officer name: Adrian Trevor Howe

Documents

View document PDF

Resolution

Date: 09 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Address

Type: AD01

Old address: Commodity Quay St Katherines Dock London E1W 1AZ

Change date: 2014-12-08

New address: Commodity Quay St Katharine Docks London E1W 1AZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Address

Type: AD01

New address: Commodity Quay St Katherines Dock London E1W 1AZ

Change date: 2014-11-26

Old address: 33 King William Street London EC4R 9AS

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Aug 2014

Category: Address

Type: AD03

New address: New London House 6 London Street London EC3R 7LP

Documents

View document PDF

Change sail address company with new address

Date: 17 Jul 2014

Category: Address

Type: AD02

New address: New London House 6 London Street London EC3R 7LP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Resolution

Date: 07 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Apr 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4

Documents

View document PDF

Legacy

Date: 05 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-13

Old address: 18 King William Street London EC4N 7BP

Documents

View document PDF

Legacy

Date: 13 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Shanmuganathan

Documents

View document PDF

Resolution

Date: 15 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Legacy

Date: 02 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Certificate change of name company

Date: 30 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed key account management LIMITED\certificate issued on 30/09/11

Documents

View document PDF

Change of name notice

Date: 30 Sep 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew Booth

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Sep 2011

Action Date: 01 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-01

Old address: 9 Worton Park Cassington Oxfordshire OX29 4SX

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ronald Watson Smith

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alastair Richard Mills

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Lewis

Documents

View document PDF

Legacy

Date: 25 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Change account reference date company current extended

Date: 24 Aug 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 07 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2009

Action Date: 07 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary jenette mcnamara

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 19 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF


Some Companies

ALD CONSULTING LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11702862
Status:ACTIVE
Category:Private Limited Company

BETLINSKY LTD.

146 LANCASTER ROAD,ENFIELD,EN2 0JS

Number:10178665
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EIGHT CONSULTING LTD

A7 GEMINI HOUSE HARGREAVES ROAD,SWINDON,SN25 5AZ

Number:06669499
Status:ACTIVE
Category:Private Limited Company

FLORENCE HOUSE (WANBOROUGH) MANAGEMENT COMPANY LIMITED

UNIT 15 INTERFACE BUSINESS PARK,SWINDON,SN4 8SY

Number:11134699
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SCHWANA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09710675
Status:ACTIVE
Category:Private Limited Company

TIBER DESIGN LTD

JONES LOWNDES DWYER LLP 4 THE STABLES,DIDSBURY,M20 5PG

Number:09626205
Status:LIQUIDATION
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