Company NameSKS Trading Company Limited
Company StatusDissolved
Company Number02883087
CategoryPrivate Limited Company
Incorporation Date22 December 1993(30 years, 4 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)
Previous NameNailex Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Kaleem Mazhar
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1994(2 weeks after company formation)
Appointment Duration15 years, 1 month (closed 17 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Dodds Farm
Princes Meadow Gosforth
Newcastle
NE3 4SF
Director NameSakeena Nasreen Mazhar
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1994(2 weeks after company formation)
Appointment Duration15 years, 1 month (closed 17 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Montagu Avenue
Newcastle
Tyne & Wear
NE3 4JN
Director NameMr Saleem Mazhar
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1994(2 weeks after company formation)
Appointment Duration15 years, 1 month (closed 17 February 2009)
RoleWholesale
Country of ResidenceUnited Kingdom
Correspondence Address20 Chollerford Close
Kingsmere Gosforth
Newcastle
NE3 4RN
Director NameMazhar Ul Haq Mazhar
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1994(2 weeks after company formation)
Appointment Duration15 years, 1 month (closed 17 February 2009)
RoleWholesale
Correspondence Address52 Montagu Avenue
Gosforth
Newcastle
NE3 4JN
Secretary NameMr Kaleem Mazhar
NationalityBritish
StatusClosed
Appointed05 January 1994(2 weeks after company formation)
Appointment Duration15 years, 1 month (closed 17 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Dodds Farm
Princes Meadow Gosforth
Newcastle
NE3 4SF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed22 December 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed22 December 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address16 Southshore Road
East Gateshead Industrial Estate
Gateshead
Tyne & Wear
NE8 3AE
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Financials

Year2014
Net Worth£56,137
Cash£29,090
Current Liabilities£11,843

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 April 2006Return made up to 22/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 February 2005Return made up to 22/12/04; full list of members (9 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 December 2003Return made up to 22/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 February 2003Return made up to 22/12/02; full list of members (9 pages)
29 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 February 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 January 2001Return made up to 22/12/00; full list of members (8 pages)
21 December 1999Return made up to 22/12/99; full list of members (8 pages)
22 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 January 1999Return made up to 22/12/98; full list of members (6 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
22 January 1998Return made up to 22/12/97; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
21 February 1997Return made up to 22/12/96; change of members (6 pages)
17 October 1996Company name changed nailex LIMITED\certificate issued on 18/10/96 (2 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
21 February 1996Return made up to 22/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
22 August 1995Ad 08/06/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 May 1995Return made up to 22/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 1995Registered office changed on 26/04/95 from: 527 wilmslow road manchester M20 9BA (1 page)