About

Registered Number: 05528728
Date of Incorporation: 05/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB,

 

S. K. Y. Enterprise Uk Ltd was registered on 05 August 2005 with its registered office in Edgware, Middlesex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There are 2 directors listed as Saito, Ryuko, Morishita, Masanori for S. K. Y. Enterprise Uk Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORISHITA, Masanori 14 July 2015 - 1
Secretary Name Appointed Resigned Total Appointments
SAITO, Ryuko 14 July 2015 - 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
DISS40 - Notice of striking-off action discontinued 11 December 2019
AA - Annual Accounts 10 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
MR04 - N/A 28 November 2019
TM01 - Termination of appointment of director 31 July 2019
AUD - Auditor's letter of resignation 01 March 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 13 August 2018
AD01 - Change of registered office address 29 March 2018
PSC07 - N/A 26 March 2018
PSC02 - N/A 23 March 2018
CS01 - N/A 08 January 2018
MR04 - N/A 30 September 2017
AA - Annual Accounts 12 September 2017
CH03 - Change of particulars for secretary 21 June 2017
TM01 - Termination of appointment of director 23 May 2017
AP01 - Appointment of director 19 May 2017
AP01 - Appointment of director 10 April 2017
TM01 - Termination of appointment of director 04 April 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 06 January 2016
AA01 - Change of accounting reference date 11 December 2015
AP03 - Appointment of secretary 11 August 2015
AP01 - Appointment of director 11 August 2015
AP01 - Appointment of director 11 August 2015
AP01 - Appointment of director 11 August 2015
TM01 - Termination of appointment of director 11 August 2015
TM01 - Termination of appointment of director 11 August 2015
TM02 - Termination of appointment of secretary 11 August 2015
AA - Annual Accounts 28 July 2015
AA01 - Change of accounting reference date 27 March 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 03 December 2014
MR01 - N/A 12 March 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 30 August 2010
CH01 - Change of particulars for director 30 August 2010
CH01 - Change of particulars for director 30 August 2010
CH01 - Change of particulars for director 30 August 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 27 August 2009
CERTNM - Change of name certificate 09 April 2009
AA - Annual Accounts 20 February 2009
287 - Change in situation or address of Registered Office 17 November 2008
363a - Annual Return 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
AA - Annual Accounts 06 June 2008
287 - Change in situation or address of Registered Office 31 January 2008
395 - Particulars of a mortgage or charge 29 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
363s - Annual Return 01 October 2007
AA - Annual Accounts 15 September 2007
363s - Annual Return 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
NEWINC - New incorporation documents 05 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2014 Fully Satisfied

N/A

Debenture 23 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.