About

Registered Number: 06450957
Date of Incorporation: 11/12/2007 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 7 months ago)
Registered Address: Office Scf7 New Western International Market, Hayes Road, Southhall, Middlesex, UB2 5XJ,

 

Having been setup in 2007, S K Exotics Ltd are based in Middlesex, it's status is listed as "Dissolved". There is only one director listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

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.