About

Registered Number: 04835381
Date of Incorporation: 17/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 11 months ago)
Registered Address: WILLIAM HOUSE, 32 Bargates, Christchurch, Dorset, BH23 1QL

 

Based in Christchurch, Dorset, S & K Motors Ltd was registered on 17 July 2003, it's status is listed as "Dissolved". We don't currently know the number of employees at S & K Motors Ltd. S & K Motors Ltd has 3 directors listed as Somaiya, Sachin Naresh, Somaiya, Bhavna Kamal, Kassam, Kassam Ashraf in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KASSAM, Kassam Ashraf 17 July 2003 28 October 2004 1
Secretary Name Appointed Resigned Total Appointments
SOMAIYA, Sachin Naresh 28 October 2004 - 1
SOMAIYA, Bhavna Kamal 17 July 2003 28 October 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 13 September 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 02 November 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 14 May 2012
DISS40 - Notice of striking-off action discontinued 05 May 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AD01 - Change of registered office address 09 September 2011
AR01 - Annual Return 05 September 2011
DISS40 - Notice of striking-off action discontinued 09 April 2011
AA - Annual Accounts 07 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 07 July 2009
GAZ1 - First notification of strike-off action in London Gazette 12 May 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 17 September 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 29 January 2005
288a - Notice of appointment of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
363s - Annual Return 20 August 2004
287 - Change in situation or address of Registered Office 09 October 2003
225 - Change of Accounting Reference Date 20 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
NEWINC - New incorporation documents 17 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.