About

Registered Number: 07929181
Date of Incorporation: 30/01/2012 (12 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years and 1 month ago)
Registered Address: 2 Molasses House, Clove Hitch Quay, London, SW11 3TN,

 

Founded in 2012, Skylogic Technologies Private Ltd have registered office in London, it has a status of "Dissolved". There are 4 directors listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANILKIEWICZ-MITTAL, Jolanta 01 October 2017 - 1
MITTAL, Tanuj 15 March 2012 - 1
MADAN, Viresh 30 January 2012 01 November 2013 1
SKYLOGIC TECHNOLOGIES PVT LTD 15 March 2012 01 January 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2020
DS01 - Striking off application by a company 30 December 2019
AA - Annual Accounts 27 December 2019
CS01 - N/A 12 November 2019
AAMD - Amended Accounts 07 February 2019
AAMD - Amended Accounts 07 February 2019
AAMD - Amended Accounts 07 February 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 10 October 2018
AD01 - Change of registered office address 13 June 2018
AP01 - Appointment of director 13 June 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 07 May 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 29 September 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 15 December 2015
CH01 - Change of particulars for director 15 December 2015
CH01 - Change of particulars for director 24 June 2015
AD01 - Change of registered office address 22 June 2015
AA - Annual Accounts 06 December 2014
AR01 - Annual Return 18 November 2014
AA01 - Change of accounting reference date 06 October 2014
AD01 - Change of registered office address 06 October 2014
CH01 - Change of particulars for director 25 February 2014
TM01 - Termination of appointment of director 25 February 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 29 September 2013
AR01 - Annual Return 14 September 2013
AD01 - Change of registered office address 11 May 2013
AD01 - Change of registered office address 11 May 2013
AD01 - Change of registered office address 11 May 2013
AR01 - Annual Return 11 March 2013
CH01 - Change of particulars for director 30 January 2013
CH01 - Change of particulars for director 28 January 2013
TM01 - Termination of appointment of director 26 January 2013
AD01 - Change of registered office address 23 October 2012
AD01 - Change of registered office address 25 June 2012
CH01 - Change of particulars for director 18 March 2012
AP02 - Appointment of corporate director 15 March 2012
AP01 - Appointment of director 15 March 2012
NEWINC - New incorporation documents 30 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.