SKD LIMITED

Register to unlock more data on OkredoRegister

SKD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02207058

Incorporation date

20/12/1987

Size

Dormant

Contacts

Registered address

Registered address

55 Baker Street, London W1U 8EWCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1987)
dot icon06/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon24/10/2011
First Gazette notice for voluntary strike-off
dot icon17/10/2011
Application to strike the company off the register
dot icon10/03/2011
Registered office address changed from Kajima Partnerships Limited 55 Baker Street London W1U 8EW United Kingdom on 2011-03-11
dot icon08/03/2011
Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 2011-03-09
dot icon21/10/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon26/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/10/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon15/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/10/2009
Director's details changed for Michiya Uchida on 2009-10-01
dot icon12/10/2009
Secretary's details changed for Mrs Jayne Cheadle on 2009-10-01
dot icon27/08/2009
Secretary appointed jayne cheadle
dot icon27/08/2009
Appointment Terminated Secretary david hedge
dot icon27/01/2009
Return made up to 22/10/08; full list of members
dot icon29/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/11/2007
Return made up to 22/10/07; full list of members
dot icon23/07/2007
Director resigned
dot icon23/07/2007
Secretary resigned
dot icon23/07/2007
New director appointed
dot icon23/07/2007
New secretary appointed
dot icon02/11/2006
Return made up to 22/10/06; full list of members
dot icon07/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/11/2005
Return made up to 22/10/05; full list of members
dot icon24/10/2005
Director's particulars changed
dot icon08/07/2005
Accounts made up to 2004-12-31
dot icon31/10/2004
Return made up to 22/10/04; full list of members
dot icon14/09/2004
Secretary's particulars changed
dot icon02/09/2004
Director resigned
dot icon22/07/2004
Full accounts made up to 2003-12-31
dot icon17/11/2003
Return made up to 22/10/03; full list of members
dot icon31/08/2003
Director resigned
dot icon31/08/2003
New director appointed
dot icon03/06/2003
Full accounts made up to 2002-12-31
dot icon28/10/2002
Return made up to 22/10/02; full list of members
dot icon24/10/2002
Director's particulars changed
dot icon05/06/2002
Full accounts made up to 2001-12-31
dot icon12/11/2001
Return made up to 22/10/01; full list of members
dot icon03/10/2001
New secretary appointed
dot icon03/10/2001
Secretary resigned
dot icon07/08/2001
Full accounts made up to 2000-12-31
dot icon23/04/2001
Return made up to 22/10/00; full list of members
dot icon17/10/2000
New secretary appointed
dot icon11/10/2000
Secretary resigned
dot icon16/08/2000
Secretary's particulars changed
dot icon24/05/2000
Full accounts made up to 1999-12-31
dot icon30/11/1999
New secretary appointed
dot icon30/11/1999
Secretary resigned
dot icon25/11/1999
Return made up to 22/10/99; full list of members
dot icon14/09/1999
Director's particulars changed
dot icon09/06/1999
Director resigned
dot icon10/05/1999
Full accounts made up to 1998-12-31
dot icon10/12/1998
Return made up to 05/11/98; full list of members
dot icon04/08/1998
New director appointed
dot icon21/07/1998
Director resigned
dot icon16/06/1998
Full accounts made up to 1997-12-31
dot icon09/12/1997
Return made up to 05/11/97; no change of members
dot icon09/12/1997
Location of register of members address changed
dot icon12/08/1997
Director's particulars changed
dot icon12/08/1997
Director's particulars changed
dot icon13/07/1997
Full accounts made up to 1996-12-31
dot icon18/06/1997
Declaration of satisfaction of mortgage/charge
dot icon18/06/1997
Declaration of satisfaction of mortgage/charge
dot icon16/04/1997
New director appointed
dot icon16/04/1997
Director resigned
dot icon07/04/1997
Secretary's particulars changed
dot icon18/12/1996
Return made up to 05/11/96; no change of members
dot icon27/07/1996
Full accounts made up to 1995-12-31
dot icon13/03/1996
Director resigned
dot icon13/03/1996
Director resigned
dot icon13/03/1996
Director resigned
dot icon08/01/1996
Resolutions
dot icon08/01/1996
Resolutions
dot icon08/01/1996
Resolutions
dot icon08/01/1996
Resolutions
dot icon08/01/1996
Resolutions
dot icon15/11/1995
Return made up to 05/11/95; full list of members
dot icon15/11/1995
Director's particulars changed
dot icon02/05/1995
Full accounts made up to 1994-06-30
dot icon29/04/1995
Accounting reference date extended from 30/06 to 31/12
dot icon12/04/1995
Director resigned;new director appointed
dot icon12/04/1995
Director resigned;new director appointed
dot icon12/04/1995
Director resigned;new director appointed
dot icon09/04/1995
Memorandum and Articles of Association
dot icon05/04/1995
Certificate of change of name
dot icon28/03/1995
Secretary resigned;new secretary appointed
dot icon28/03/1995
Registered office changed on 29/03/95 from: 5TH floor,lansdowne house berkeley square london W1X 6BP
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon07/12/1994
Secretary resigned
dot icon05/12/1994
New secretary appointed
dot icon21/11/1994
Return made up to 05/11/94; no change of members
dot icon21/11/1994
Secretary's particulars changed
dot icon15/02/1994
Full accounts made up to 1993-06-30
dot icon12/12/1993
Return made up to 05/11/93; no change of members
dot icon06/09/1993
Director resigned
dot icon06/09/1993
New director appointed
dot icon07/07/1993
New director appointed
dot icon07/07/1993
New director appointed
dot icon22/02/1993
Secretary's particulars changed
dot icon15/02/1993
Full accounts made up to 1992-06-30
dot icon18/12/1992
Declaration of satisfaction of mortgage/charge
dot icon24/11/1992
Return made up to 05/11/92; full list of members
dot icon18/11/1992
Registered office changed on 19/11/92 from: lansdowne house berkeley square london. W1X 6BP
dot icon02/08/1992
Secretary resigned;new secretary appointed
dot icon01/02/1992
Secretary resigned;new secretary appointed
dot icon12/01/1992
Full accounts made up to 1991-06-30
dot icon10/11/1991
Return made up to 05/11/91; no change of members
dot icon28/11/1990
Full accounts made up to 1990-06-30
dot icon13/11/1990
Return made up to 05/11/90; full list of members
dot icon18/02/1990
Director resigned;new director appointed
dot icon07/02/1990
Return made up to 22/12/89; full list of members
dot icon07/02/1990
Registered office changed on 08/02/90 from: 27-31 blandford street london W1H 3AD
dot icon01/01/1990
Full accounts made up to 1989-06-30
dot icon07/11/1989
Particulars of mortgage/charge
dot icon20/08/1989
Accounting reference date shortened from 31/03 to 30/06
dot icon03/08/1989
Return made up to 31/12/88; full list of members
dot icon01/08/1989
Secretary resigned;new secretary appointed
dot icon30/07/1989
Full accounts made up to 1988-06-30
dot icon05/12/1988
Memorandum and Articles of Association
dot icon05/12/1988
Resolutions
dot icon05/12/1988
Secretary resigned;new secretary appointed
dot icon05/12/1988
New director appointed
dot icon22/11/1988
Particulars of mortgage/charge
dot icon20/11/1988
Particulars of mortgage/charge
dot icon19/07/1988
Director resigned
dot icon03/05/1988
Resolutions
dot icon03/05/1988
Resolutions
dot icon03/05/1988
Resolutions
dot icon03/05/1988
Resolutions
dot icon03/05/1988
Resolutions
dot icon03/05/1988
Wd 07/04/88 ad 22/03/88--------- £ si 2749999@1=2749999 £ ic 2750001/5500000
dot icon03/05/1988
Wd 07/04/88 ad 22/03/88--------- £ si 2749999@1=2749999 £ ic 2/2750001
dot icon03/05/1988
£ nc 100/20000000
dot icon20/04/1988
New director appointed
dot icon17/04/1988
New director appointed
dot icon17/04/1988
Registered office changed on 18/04/88 from: watling house 35/37 cannon street london EC4M 5SD
dot icon17/04/1988
Secretary resigned;new secretary appointed
dot icon06/03/1988
Certificate of change of name
dot icon01/02/1988
Secretary resigned;new secretary appointed
dot icon20/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dantzic, Roy Matthew
Director
02/08/1993 - 31/03/1995
48
Nakagawa, Yukiyasu
Director
31/03/1995 - 06/07/1998
9
Suzuki, Fujio
Director
11/04/1997 - 15/07/2003
19
Uchida, Michiya
Director
31/05/2007 - Present
37
Bibby, Simon Nicholas
Secretary
22/11/1999 - 28/09/2000
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SKD LIMITED

SKD LIMITED is an(a) Dissolved company incorporated on 20/12/1987 with the registered office located at 55 Baker Street, London W1U 8EW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SKD LIMITED?

toggle

SKD LIMITED is currently Dissolved. It was registered on 20/12/1987 and dissolved on 06/02/2012.

Where is SKD LIMITED located?

toggle

SKD LIMITED is registered at 55 Baker Street, London W1U 8EW.

What does SKD LIMITED do?

toggle

SKD LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for SKD LIMITED?

toggle

The latest filing was on 06/02/2012: Final Gazette dissolved via voluntary strike-off.