Company Name09247945 Limited
Company StatusDissolved
Company Number09247945
CategoryPrivate Limited Company
Incorporation Date3 October 2014(9 years, 2 months ago)
Dissolution Date21 April 2019 (4 years, 7 months ago)
Previous NameSky Staffing Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Augusto Muniz
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed13 June 2016(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 21 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address644 FernÁNdez Juncos Ave
San Juan
00907
Puerto Rico
Director NameMr Paul James Manley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Trevilson Close
St. Newlyn East
Newquay
Cornwall
TR8 5NX
Director NameMiss Kirsty Jayne Slavin
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Great Ancoats Street
Manchester
M4 6DE
Secretary NameCounty West Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 October 2014(same day as company formation)
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ

Location

Registered AddressClavering House
Clavering Place
Newcastle Upon Tyne
NE1 3NG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kirsty Jayne Slavin
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 November 2017First Gazette notice for compulsory strike-off (1 page)
28 October 2016Registered office address changed from 134 Great Ancoats Street Manchester M4 6DE England to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 28 October 2016 (1 page)
27 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-01
(3 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 June 2016Appointment of Mr Augusto Muniz as a director on 13 June 2016 (2 pages)
26 June 2016Termination of appointment of Kirsty Jayne Slavin as a director on 13 June 2016 (1 page)
16 June 2016Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 134 Great Ancoats Street Manchester M4 6DE on 16 June 2016 (1 page)
29 March 2016Termination of appointment of County West Secretarial Services Limited as a secretary on 4 October 2015 (1 page)
26 November 2015Second filing of AR01 previously delivered to Companies House made up to 3 October 2015 (15 pages)
11 November 2015Appointment of Miss Kirsty Jayne Slavin as a director on 3 October 2014 (2 pages)
11 November 2015Termination of appointment of Paul James Manley as a director on 3 October 2014 (1 page)
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 26/11/2015
(6 pages)
3 October 2014Incorporation
Statement of capital on 2014-10-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)