About

Registered Number: 07812584
Date of Incorporation: 17/10/2011 (12 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years and 2 months ago)
Registered Address: 34 34 New House, 67-68 Hatton Garden, London, EC1N 8JY,

 

Founded in 2011, Sky High Creative Ltd has its registered office in London. Ondhia, Neel, Nasser, Mustafa, Ondhia, Neel are the current directors of the organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ONDHIA, Neel 27 February 2012 - 1
NASSER, Mustafa 14 November 2011 11 February 2012 1
ONDHIA, Neel 17 October 2011 28 November 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 March 2020
GAZ1 - First notification of strike-off action in London Gazette 07 January 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 16 November 2018
DISS40 - Notice of striking-off action discontinued 10 October 2018
AA - Annual Accounts 09 October 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
AD01 - Change of registered office address 31 May 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 06 October 2017
AD01 - Change of registered office address 02 February 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 25 November 2015
AD01 - Change of registered office address 28 September 2015
AD01 - Change of registered office address 28 September 2015
AA - Annual Accounts 08 March 2015
AR01 - Annual Return 08 January 2015
CH01 - Change of particulars for director 08 January 2015
AD01 - Change of registered office address 08 January 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 18 November 2013
AD01 - Change of registered office address 18 November 2013
TM01 - Termination of appointment of director 18 November 2013
TM01 - Termination of appointment of director 18 November 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 23 January 2013
AD01 - Change of registered office address 09 January 2013
AP01 - Appointment of director 27 February 2012
TM01 - Termination of appointment of director 11 February 2012
SH01 - Return of Allotment of shares 28 November 2011
TM01 - Termination of appointment of director 28 November 2011
AP01 - Appointment of director 14 November 2011
AP01 - Appointment of director 14 November 2011
NEWINC - New incorporation documents 17 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.