About

Registered Number: 05102518
Date of Incorporation: 15/04/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2017 (6 years and 9 months ago)
Registered Address: GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Sky Parks International Ltd was founded on 15 April 2004 and are based in London, it's status at Companies House is "Dissolved". There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRY, Tom 15 February 2007 10 September 2009 1
CORCORAN, Tony 15 February 2007 10 September 2009 1
TODD, Ian Thomas 04 June 2004 04 May 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 29 June 2017
4.68 - Liquidator's statement of receipts and payments 24 February 2017
4.68 - Liquidator's statement of receipts and payments 03 April 2016
2.24B - N/A 17 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 04 February 2015
2.34B - N/A 26 January 2015
2.24B - N/A 11 September 2014
2.12B - N/A 11 September 2014
2.31B - N/A 09 September 2014
2.24B - N/A 08 May 2014
2.23B - N/A 19 March 2014
2.17B - N/A 05 February 2014
2.12B - N/A 10 December 2013
2.30B - N/A 25 October 2013
2.24B - N/A 07 February 2013
2.24B - N/A 22 August 2012
2.31B - N/A 22 August 2012
2.24B - N/A 15 February 2012
2.40B - N/A 07 September 2011
2.24B - N/A 07 September 2011
2.24B - N/A 07 September 2011
LIQ MISC OC - N/A 07 September 2011
2.31B - N/A 01 September 2011
2.23B - N/A 29 March 2011
2.17B - N/A 11 March 2011
2.16B - N/A 09 March 2011
2.18B - N/A 01 March 2011
2.18B - N/A 28 February 2011
AD01 - Change of registered office address 31 January 2011
2.40B - N/A 31 January 2011
AD01 - Change of registered office address 13 October 2010
2.12B - N/A 13 October 2010
CH01 - Change of particulars for director 23 June 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
TM01 - Termination of appointment of director 05 May 2010
AA - Annual Accounts 19 April 2010
288b - Notice of resignation of directors or secretaries 20 September 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 16 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2008
363a - Annual Return 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
AA - Annual Accounts 18 June 2008
287 - Change in situation or address of Registered Office 28 February 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 04 May 2007
363a - Annual Return 17 April 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
RESOLUTIONS - N/A 14 March 2007
RESOLUTIONS - N/A 14 March 2007
RESOLUTIONS - N/A 14 March 2007
RESOLUTIONS - N/A 14 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
123 - Notice of increase in nominal capital 14 March 2007
225 - Change of Accounting Reference Date 23 October 2006
287 - Change in situation or address of Registered Office 01 March 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 12 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2005
225 - Change of Accounting Reference Date 12 April 2005
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
NEWINC - New incorporation documents 15 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.