About

Registered Number: 07096630
Date of Incorporation: 05/12/2009 (14 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years ago)
Registered Address: SCOTT HUNT, The Cider House 82 Mill Road, Friston, Saxmundham, Suffolk, IP17 1PH

 

Ski Hd Ltd was registered on 05 December 2009 with its registered office in Saxmundham, it has a status of "Dissolved". We do not know the number of employees at the organisation. Hunt, Scott Anthony, Hunt, Scott Anthony, Davies, Marc Philippe Glyn, Mcclymont, Stuart are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Scott Anthony 05 December 2009 - 1
DAVIES, Marc Philippe Glyn 05 December 2009 10 April 2010 1
MCCLYMONT, Stuart 01 December 2010 01 December 2010 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Scott Anthony 05 December 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
DS01 - Striking off application by a company 02 January 2018
AA - Annual Accounts 24 January 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 29 March 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 10 November 2011
AD01 - Change of registered office address 27 September 2011
TM01 - Termination of appointment of director 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
AR01 - Annual Return 04 January 2011
AP01 - Appointment of director 04 January 2011
AP01 - Appointment of director 01 January 2011
CH01 - Change of particulars for director 01 January 2011
CH03 - Change of particulars for secretary 01 January 2011
AD01 - Change of registered office address 01 December 2010
AD01 - Change of registered office address 16 April 2010
TM01 - Termination of appointment of director 16 April 2010
NEWINC - New incorporation documents 05 December 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.