About

Registered Number: 06878727
Date of Incorporation: 16/04/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 2 months ago)
Registered Address: CHECKER CARS, Falcon House, Central Way, Feltham, Middlesex, TW14 0UQ,

 

Based in Feltham in Middlesex, Skycars (Contracts) Ltd was setup in 2009, it's status at Companies House is "Dissolved". The business has 2 directors listed as Griffiths, June Kay, Checker Cars (Gatwick) Ltd in the Companies House registry. 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
CHECKER CARS (GATWICK) LTD 24 August 2012 09 December 2013 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, June Kay 01 November 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 10 November 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 19 April 2016
CH03 - Change of particulars for secretary 19 April 2016
AD01 - Change of registered office address 19 April 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 16 April 2014
CH03 - Change of particulars for secretary 16 April 2014
AP01 - Appointment of director 10 December 2013
TM01 - Termination of appointment of director 09 December 2013
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 17 April 2013
AD01 - Change of registered office address 10 January 2013
AA - Annual Accounts 25 October 2012
AP02 - Appointment of corporate director 28 August 2012
TM01 - Termination of appointment of director 24 August 2012
AR01 - Annual Return 17 May 2012
AD01 - Change of registered office address 02 February 2012
AA - Annual Accounts 22 December 2011
AA01 - Change of accounting reference date 27 September 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 01 June 2010
AP03 - Appointment of secretary 02 November 2009
TM02 - Termination of appointment of secretary 02 November 2009
NEWINC - New incorporation documents 16 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.