Company NameDe Skyline Hotel Ltd
Company StatusDissolved
Company Number07344476
CategoryPrivate Limited Company
Incorporation Date12 August 2010(13 years, 8 months ago)
Dissolution Date23 June 2021 (2 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Director

Director NameMr Olusegun Awolowo
Date of BirthJune 1962 (Born 61 years ago)
NationalityNigerian
StatusClosed
Appointed12 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Sherwood Road
Hendon
London
NW4 1AE

Location

Registered AddressFrp Advisory Llp Jubilee House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

100 at £1Olusegun Awolowo
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,026
Cash£133,932
Current Liabilities£17,554

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

23 October 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
23 October 2017Administrative restoration application (3 pages)
23 October 2017Registered office address changed from 393 High Street Harlington Hayes Middlesex UB3 5DH to Brown House 143 Pembury Avenue Worcester Park Surrey KT4 8BX on 23 October 2017 (2 pages)
23 October 2017Confirmation statement made on 12 August 2017 with no updates (2 pages)
23 October 2017Confirmation statement made on 12 August 2016 with updates (8 pages)
24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
29 June 2016Annual return made up to 12 August 2015
Statement of capital on 2016-06-29
  • GBP 100
(19 pages)
29 June 2016Administrative restoration application (3 pages)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 January 2015Compulsory strike-off action has been discontinued (1 page)
12 January 2015Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
7 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
20 December 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
12 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 September 2011Registered office address changed from 49 Sherwood Road Hendon London NW4 1AE England on 22 September 2011 (1 page)
22 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
12 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)