About

Registered Number: 04203671
Date of Incorporation: 23/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (8 years and 4 months ago)
Registered Address: 249 Jersey Road, Isleworth, Middlesex, TW7 4RF,

 

Skartrad Ltd was founded on 23 April 2001 and are based in Middlesex, it's status at Companies House is "Dissolved". The companies director is listed as Kohli, Sanjay at Companies House. We do not know the number of employees at Skartrad Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOHLI, Sanjay 01 May 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 December 2015
SOAS(A) - Striking-off action suspended (Section 652A) 13 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2015
DS01 - Striking off application by a company 12 August 2015
AA - Annual Accounts 26 June 2015
AD01 - Change of registered office address 26 June 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 31 March 2012
CERTNM - Change of name certificate 22 March 2012
AD01 - Change of registered office address 21 March 2012
AD01 - Change of registered office address 27 May 2011
AA - Annual Accounts 17 May 2011
AD01 - Change of registered office address 10 May 2011
CERTNM - Change of name certificate 21 April 2011
AR01 - Annual Return 21 April 2011
CH01 - Change of particulars for director 20 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
TM02 - Termination of appointment of secretary 29 April 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 13 July 2009
287 - Change in situation or address of Registered Office 03 July 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 07 August 2008
287 - Change in situation or address of Registered Office 20 March 2008
AA - Annual Accounts 03 September 2007
363s - Annual Return 25 July 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 21 February 2006
288a - Notice of appointment of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 19 April 2005
AAMD - Amended Accounts 21 January 2005
AAMD - Amended Accounts 19 January 2005
287 - Change in situation or address of Registered Office 06 January 2005
363s - Annual Return 04 May 2004
CERTNM - Change of name certificate 08 April 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 06 May 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 30 April 2002
395 - Particulars of a mortgage or charge 27 November 2001
395 - Particulars of a mortgage or charge 05 October 2001
395 - Particulars of a mortgage or charge 27 September 2001
395 - Particulars of a mortgage or charge 27 September 2001
395 - Particulars of a mortgage or charge 11 September 2001
395 - Particulars of a mortgage or charge 11 September 2001
395 - Particulars of a mortgage or charge 30 August 2001
395 - Particulars of a mortgage or charge 23 June 2001
395 - Particulars of a mortgage or charge 23 June 2001
395 - Particulars of a mortgage or charge 20 June 2001
395 - Particulars of a mortgage or charge 20 June 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
287 - Change in situation or address of Registered Office 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
NEWINC - New incorporation documents 23 April 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 November 2001 Outstanding

N/A

Legal charge 28 September 2001 Outstanding

N/A

Legal charge 20 September 2001 Outstanding

N/A

Debenture (floating charge) 20 September 2001 Outstanding

N/A

Legal charge 05 September 2001 Outstanding

N/A

Debenture (floating charge) 24 August 2001 Outstanding

N/A

Legal charge 17 August 2001 Outstanding

N/A

Legal charge 13 June 2001 Outstanding

N/A

Debenture (floating charge) 13 June 2001 Outstanding

N/A

Debenture (floating charge) 12 June 2001 Outstanding

N/A

Legal charge 12 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.