About

Registered Number: 04216341
Date of Incorporation: 14/05/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/08/2016 (7 years and 10 months ago)
Registered Address: 150 Aldersgate Street, London, EC1A 4AB

 

Skylight Maritime Ltd was registered on 14 May 2001 and are based in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. There are no directors listed for this company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 August 2016
4.43 - Notice of final meeting of creditors 17 May 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 06 March 2015
COCOMP - Order to wind up 06 March 2015
LIQ MISC OC - N/A 06 March 2015
AD01 - Change of registered office address 15 July 2010
4.31 - Notice of Appointment of Liquidator in winding up by the Court 09 January 2009
2.33B - N/A 09 January 2009
2.24B - N/A 09 January 2009
COCOMP - Order to wind up 19 December 2008
2.33B - N/A 19 December 2008
2.24B - N/A 26 June 2008
2.31B - N/A 20 May 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
2.24B - N/A 05 January 2008
287 - Change in situation or address of Registered Office 18 September 2007
2.17B - N/A 27 July 2007
AA - Annual Accounts 02 July 2007
287 - Change in situation or address of Registered Office 25 June 2007
287 - Change in situation or address of Registered Office 20 June 2007
2.12B - N/A 07 June 2007
287 - Change in situation or address of Registered Office 06 June 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 26 June 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 23 July 2003
AA - Annual Accounts 07 March 2003
395 - Particulars of a mortgage or charge 20 November 2002
395 - Particulars of a mortgage or charge 16 November 2002
395 - Particulars of a mortgage or charge 16 November 2002
395 - Particulars of a mortgage or charge 30 October 2002
395 - Particulars of a mortgage or charge 23 October 2002
395 - Particulars of a mortgage or charge 17 October 2002
395 - Particulars of a mortgage or charge 17 October 2002
363s - Annual Return 20 June 2002
288a - Notice of appointment of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
NEWINC - New incorporation documents 14 May 2001

Mortgages & Charges

Description Date Status Charge by
Second preferred panamanian ship mortgage 12 November 2002 Outstanding

N/A

Second priority statutory ship mortgage 12 November 2002 Outstanding

N/A

Deed of covenants 12 November 2002 Outstanding

N/A

First preferred panamanian ship mortgage over the maya express 22 October 2002 Outstanding

N/A

Security agreement 03 October 2002 Outstanding

N/A

Deed of covenants 03 October 2002 Outstanding

N/A

First priority ship mortgage 03 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.