About

Registered Number: 06450957
Date of Incorporation: 11/12/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (5 years and 7 months ago)
Registered Address: Office Scf7 New Western International Market, Hayes Road, Southhall, Middlesex, UB2 5XJ,

 

Based in Middlesex, S K Exotics Ltd was registered on 11 December 2007, it's status is listed as "Dissolved". The company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Jaysukhlal Devshi 03 December 2018 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 12 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 09 January 2019
TM01 - Termination of appointment of director 04 December 2018
AP01 - Appointment of director 04 December 2018
PSC01 - N/A 04 December 2018
PSC07 - N/A 04 December 2018
PSC01 - N/A 04 December 2018
PSC07 - N/A 04 December 2018
TM01 - Termination of appointment of director 04 December 2018
AP01 - Appointment of director 04 December 2018
AD01 - Change of registered office address 02 November 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 18 July 2011
DISS40 - Notice of striking-off action discontinued 15 June 2011
GAZ1 - First notification of strike-off action in London Gazette 14 June 2011
AR01 - Annual Return 13 June 2011
TM01 - Termination of appointment of director 02 February 2011
AP01 - Appointment of director 02 February 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 15 February 2010
TM02 - Termination of appointment of secretary 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AD01 - Change of registered office address 15 February 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 19 March 2009
287 - Change in situation or address of Registered Office 19 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
NEWINC - New incorporation documents 11 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.