About

Registered Number: 07483259
Date of Incorporation: 05/01/2011 (13 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: Unit 333 Burford Road, London, E15 2SP,

 

Skyx Digital Cloud Ltd was established in 2011, it's status at Companies House is "Dissolved". The companies directors are Ahmed, Rashid, Choudhury, Sanya Bilkis, Chowdhury, Salimuzzaman, Chowdhury, Salimuzzaman, Choudhury, Sanya Bilkis, Choudhury, Sanya, Chowdhury, Mohammed, Chowdhury, Salimuzzaman, Chowdhury, Salimuzzaman. Currently we aren't aware of the number of employees at the Skyx Digital Cloud Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Rashid 01 August 2018 - 1
CHOUDHURY, Sanya Bilkis 04 June 2015 26 November 2015 1
CHOUDHURY, Sanya 12 July 2012 01 March 2014 1
CHOWDHURY, Mohammed 01 August 2017 05 April 2018 1
CHOWDHURY, Salimuzzaman 23 September 2015 01 September 2017 1
CHOWDHURY, Salimuzzaman 05 January 2011 04 July 2012 1
Secretary Name Appointed Resigned Total Appointments
CHOUDHURY, Sanya Bilkis 05 January 2011 11 May 2012 1
CHOWDHURY, Salimuzzaman 04 June 2015 22 September 2015 1
CHOWDHURY, Salimuzzaman 11 May 2012 20 August 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
SOAS(A) - Striking-off action suspended (Section 652A) 29 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 18 August 2018
PSC07 - N/A 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
AP01 - Appointment of director 06 August 2018
AD01 - Change of registered office address 06 August 2018
CH01 - Change of particulars for director 22 June 2018
CH01 - Change of particulars for director 22 June 2018
AD01 - Change of registered office address 22 June 2018
AD01 - Change of registered office address 19 June 2018
CH01 - Change of particulars for director 18 April 2018
DISS40 - Notice of striking-off action discontinued 07 April 2018
RESOLUTIONS - N/A 05 April 2018
CS01 - N/A 05 April 2018
CH01 - Change of particulars for director 05 April 2018
PSC01 - N/A 05 April 2018
PSC07 - N/A 05 April 2018
AP01 - Appointment of director 05 April 2018
AD01 - Change of registered office address 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
GAZ1 - First notification of strike-off action in London Gazette 27 March 2018
PSC01 - N/A 05 December 2017
PSC07 - N/A 05 December 2017
TM01 - Termination of appointment of director 05 December 2017
AP01 - Appointment of director 05 December 2017
AD01 - Change of registered office address 10 November 2017
AA - Annual Accounts 31 October 2017
TM01 - Termination of appointment of director 03 March 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 25 October 2016
CH01 - Change of particulars for director 05 October 2016
AAMD - Amended Accounts 22 September 2016
AAMD - Amended Accounts 16 September 2016
AAMD - Amended Accounts 16 September 2016
AAMD - Amended Accounts 16 September 2016
AP01 - Appointment of director 24 February 2016
AR01 - Annual Return 22 February 2016
AD01 - Change of registered office address 22 February 2016
TM01 - Termination of appointment of director 27 November 2015
TM01 - Termination of appointment of director 26 November 2015
AA - Annual Accounts 30 October 2015
AP01 - Appointment of director 23 September 2015
TM02 - Termination of appointment of secretary 23 September 2015
CH01 - Change of particulars for director 04 June 2015
AP03 - Appointment of secretary 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
AP01 - Appointment of director 04 June 2015
AR01 - Annual Return 16 February 2015
AD01 - Change of registered office address 16 February 2015
AA - Annual Accounts 30 October 2014
TM02 - Termination of appointment of secretary 20 August 2014
AP01 - Appointment of director 01 March 2014
CH03 - Change of particulars for secretary 01 March 2014
TM01 - Termination of appointment of director 01 March 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 01 February 2013
AR01 - Annual Return 19 October 2012
DISS40 - Notice of striking-off action discontinued 29 September 2012
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 12 July 2012
TM01 - Termination of appointment of director 04 July 2012
AD01 - Change of registered office address 04 July 2012
TM02 - Termination of appointment of secretary 19 June 2012
AP03 - Appointment of secretary 19 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AD01 - Change of registered office address 23 April 2012
NEWINC - New incorporation documents 05 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.