About

Registered Number: 06564575
Date of Incorporation: 14/04/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2014 (9 years and 7 months ago)
Registered Address: Midas Building Unit A, Roundhouse Close, Peterborough, Cambridgeshire, PE1 5TA

 

Skr Beverages (UK) Ltd was registered on 14 April 2008, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. Waterlow Secretaries Limited, Sauchella, Raffaele Colombo, Shafii, Afshin, Shafii, Babak, Waterlow Nominees Limited are listed as the directors of Skr Beverages (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUCHELLA, Raffaele Colombo 14 April 2008 22 August 2011 1
SHAFII, Afshin 15 November 2011 21 November 2012 1
SHAFII, Babak 14 April 2008 29 October 2010 1
WATERLOW NOMINEES LIMITED 14 April 2008 14 April 2008 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 14 April 2008 14 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 05 August 2014
DS01 - Striking off application by a company 22 July 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 30 January 2013
TM01 - Termination of appointment of director 07 December 2012
AR01 - Annual Return 08 May 2012
SH01 - Return of Allotment of shares 25 April 2012
AA - Annual Accounts 19 January 2012
AD01 - Change of registered office address 12 December 2011
AP01 - Appointment of director 23 November 2011
TM01 - Termination of appointment of director 23 November 2011
AR01 - Annual Return 18 April 2011
TM01 - Termination of appointment of director 18 March 2011
SH01 - Return of Allotment of shares 10 March 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 February 2011
AA - Annual Accounts 23 November 2010
TM02 - Termination of appointment of secretary 15 November 2010
AP01 - Appointment of director 05 November 2010
AP01 - Appointment of director 05 November 2010
TM01 - Termination of appointment of director 02 November 2010
AD01 - Change of registered office address 02 November 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 08 May 2009
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
NEWINC - New incorporation documents 14 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.