About

Registered Number: 06394437
Date of Incorporation: 09/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (9 years and 1 month ago)
Registered Address: 2 Beacon End Courtyard, London, Road, Stanway, Colchester, Essex, CO3 0NU

 

Ski La Roche Ltd was registered on 09 October 2007 and are based in Colchester in Essex, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. The companies directors are listed as Magill, Rebecca Jane, Magill, Rebecca Jane, Woodcock, Daniel, Woodcock, Carol, Woodcock, Jonathan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAGILL, Rebecca Jane 09 October 2007 - 1
WOODCOCK, Daniel 09 October 2007 - 1
WOODCOCK, Carol 09 October 2007 23 June 2010 1
WOODCOCK, Jonathan 09 October 2007 23 June 2010 1
Secretary Name Appointed Resigned Total Appointments
MAGILL, Rebecca Jane 12 September 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 December 2014
DS01 - Striking off application by a company 20 November 2014
AA - Annual Accounts 30 September 2014
AA01 - Change of accounting reference date 21 January 2014
AR01 - Annual Return 25 October 2013
CH01 - Change of particulars for director 25 October 2013
CH01 - Change of particulars for director 25 October 2013
CH03 - Change of particulars for secretary 25 October 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 24 November 2010
AP03 - Appointment of secretary 24 November 2010
TM02 - Termination of appointment of secretary 24 November 2010
AA - Annual Accounts 28 July 2010
TM01 - Termination of appointment of director 09 July 2010
TM01 - Termination of appointment of director 09 July 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 07 November 2008
NEWINC - New incorporation documents 09 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.