About

Registered Number: 07777488
Date of Incorporation: 19/09/2011 (12 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (5 years and 11 months ago)
Registered Address: Justin Plaza 2, 341 London Road, Mitcham, Surrey, CR4 4BE

 

Having been setup in 2011, Sky Worldwide Ltd have registered office in Mitcham, it has a status of "Dissolved". This organisation has 5 directors listed as Amir, Mohammad, Asif, Waqas, Basit, Amna, Khan, Raheel Ahmed, Khan, Raheel Ahmed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMIR, Mohammad 29 February 2016 - 1
ASIF, Waqas 01 November 2012 31 January 2014 1
BASIT, Amna 19 September 2011 01 November 2012 1
KHAN, Raheel Ahmed 01 November 2012 31 January 2014 1
KHAN, Raheel Ahmed 01 November 2012 01 November 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1 - First notification of strike-off action in London Gazette 20 March 2018
DISS40 - Notice of striking-off action discontinued 14 October 2017
AA - Annual Accounts 12 October 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
DISS40 - Notice of striking-off action discontinued 01 April 2017
CS01 - N/A 29 March 2017
GAZ1 - First notification of strike-off action in London Gazette 21 March 2017
AR01 - Annual Return 19 March 2016
TM01 - Termination of appointment of director 19 March 2016
AP01 - Appointment of director 19 March 2016
TM01 - Termination of appointment of director 19 March 2016
AA - Annual Accounts 09 March 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 26 January 2015
AD01 - Change of registered office address 08 September 2014
AA - Annual Accounts 30 June 2014
AD01 - Change of registered office address 29 June 2014
DISS40 - Notice of striking-off action discontinued 30 April 2014
AR01 - Annual Return 29 April 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
AP01 - Appointment of director 28 April 2014
AP01 - Appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AD01 - Change of registered office address 30 October 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 13 January 2013
AD01 - Change of registered office address 12 January 2013
TM01 - Termination of appointment of director 12 January 2013
AP01 - Appointment of director 12 January 2013
TM01 - Termination of appointment of director 12 January 2013
AP01 - Appointment of director 12 January 2013
AP01 - Appointment of director 12 January 2013
AR01 - Annual Return 09 November 2012
NEWINC - New incorporation documents 19 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.