Company NameSkiwave Limited
Company StatusDissolved
Company Number05741964
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years ago)
Dissolution Date21 March 2017 (7 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Secretary NameNoor Ahmed
NationalityBritish
StatusClosed
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 Gibson Close
London
E1 4JT
Director NameNoor Ahmed
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(4 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 21 March 2017)
RoleBus Driver
Country of ResidenceUnited Kingdom
Correspondence Address41 Lampits Hill
Corringham
Stanford Le Hope
SS17 9AA
Director NameMr Muhinur Rahman
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Hitchin Square
Hewlett Road
London
E3 5QD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address41 Lampits Hill
Corringham
Stanford Le Hope
Essex
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Noor Ahmed
100.00%
Ordinary

Financials

Year2014
Turnover£54,875
Gross Profit£35,890
Net Worth-£10,462
Cash£1,013
Current Liabilities£25,150

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
7 July 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
7 July 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
1 July 2015Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
1 July 2015Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
20 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
29 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
29 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
20 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
23 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
23 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
18 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
20 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
6 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
6 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
1 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (14 pages)
1 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (14 pages)
8 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
8 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
19 August 2010Appointment of Noor Ahmed as a director (3 pages)
19 August 2010Appointment of Noor Ahmed as a director (3 pages)
12 August 2010Termination of appointment of Muhinur Rahman as a director (2 pages)
12 August 2010Termination of appointment of Muhinur Rahman as a director (2 pages)
30 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (14 pages)
30 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (14 pages)
12 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
12 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
19 June 2009Return made up to 14/03/09; full list of members (10 pages)
19 June 2009Return made up to 14/03/09; full list of members (10 pages)
2 December 2008Full accounts made up to 31 March 2008 (8 pages)
2 December 2008Full accounts made up to 31 March 2008 (8 pages)
3 June 2008Return made up to 14/03/08; full list of members (6 pages)
3 June 2008Return made up to 14/03/08; full list of members (6 pages)
11 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
11 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
22 June 2007Return made up to 14/03/07; full list of members (6 pages)
22 June 2007Return made up to 14/03/07; full list of members (6 pages)
13 April 2006Registered office changed on 13/04/06 from: am accounting services 251B east india dock road poplar london E14 0EG (1 page)
13 April 2006Registered office changed on 13/04/06 from: am accounting services 251B east india dock road poplar london E14 0EG (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006New director appointed (2 pages)
21 March 2006Registered office changed on 21/03/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Registered office changed on 21/03/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 March 2006Director resigned (1 page)
14 March 2006Incorporation (6 pages)
14 March 2006Incorporation (6 pages)