About

Registered Number: 06068886
Date of Incorporation: 26/01/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2017 (6 years and 5 months ago)
Registered Address: Office 2, Building 2 Sentinel House, Harvest Crescent, Ancells Business Park, Fleet, Hampshire, GU51 2UZ,

 

Skyview Partners (UK) Ltd was founded on 26 January 2007 and has its registered office in Fleet in Hampshire, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed as Fredenburg, Wes, Heim, Christopher, Vanderwall, John, Woodbury, Carol Jean for this business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEIM, Christopher 01 July 2015 - 1
VANDERWALL, John 16 June 2010 01 June 2015 1
WOODBURY, Carol Jean 16 June 2010 01 June 2015 1
Secretary Name Appointed Resigned Total Appointments
FREDENBURG, Wes 01 June 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 05 September 2017
DS01 - Striking off application by a company 25 August 2017
DISS40 - Notice of striking-off action discontinued 17 May 2017
CS01 - N/A 16 May 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
AA - Annual Accounts 28 October 2016
AD01 - Change of registered office address 18 April 2016
AR01 - Annual Return 07 April 2016
RESOLUTIONS - N/A 28 August 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 August 2015
AP01 - Appointment of director 05 August 2015
AP01 - Appointment of director 05 August 2015
TM01 - Termination of appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
AD01 - Change of registered office address 04 August 2015
AP03 - Appointment of secretary 04 August 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 24 February 2014
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 05 April 2012
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 10 February 2011
AA01 - Change of accounting reference date 10 February 2011
AD01 - Change of registered office address 20 July 2010
TM01 - Termination of appointment of director 20 July 2010
AP01 - Appointment of director 28 June 2010
TM02 - Termination of appointment of secretary 28 June 2010
AP01 - Appointment of director 28 June 2010
TM01 - Termination of appointment of director 26 June 2010
TM02 - Termination of appointment of secretary 26 June 2010
AD01 - Change of registered office address 17 June 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH03 - Change of particulars for secretary 12 February 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 14 February 2008
225 - Change of Accounting Reference Date 21 November 2007
RESOLUTIONS - N/A 09 July 2007
RESOLUTIONS - N/A 09 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2007
MEM/ARTS - N/A 09 July 2007
NEWINC - New incorporation documents 26 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.