Company NameSky Valley Cleaning Ltd
Company StatusDissolved
Company Number08753295
CategoryPrivate Limited Company
Incorporation Date29 October 2013(10 years, 5 months ago)
Dissolution Date11 April 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Adam Markham
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Manor Road
Hockley
Essex
SS5 4RJ
Director NameMrs Emma Mary Qureshi
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2014(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Coram Green
Hutton
Brentwood
Essex
CM13 1LL

Location

Registered Address11 Manor Road
Hockley
Essex
SS5 4RJ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Adam Markham
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,950
Cash£1,417
Current Liabilities£7,367

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 February 2016Registered office address changed from 18 the Trinity 50 Crown Hill Rayleigh Essex SS6 7FR to 11 Manor Road Hockley Essex SS5 4RJ on 10 February 2016 (1 page)
10 February 2016Registered office address changed from 18 the Trinity 50 Crown Hill Rayleigh Essex SS6 7FR to 11 Manor Road Hockley Essex SS5 4RJ on 10 February 2016 (1 page)
17 January 2016Termination of appointment of Emma Mary Qureshi as a director on 31 December 2015 (1 page)
17 January 2016Termination of appointment of Emma Mary Qureshi as a director on 31 December 2015 (1 page)
12 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(4 pages)
12 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 April 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
7 April 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
14 December 2014Appointment of Mrs Emma Mary Qureshi as a director on 14 December 2014 (2 pages)
14 December 2014Appointment of Mrs Emma Mary Qureshi as a director on 14 December 2014 (2 pages)
2 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 1
(3 pages)
2 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 1
(3 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)