SKY EXTRA LIMITED

Register to unlock more data on OkredoRegister

SKY EXTRA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00955321

Incorporation date

02/06/1969

Size

Dormant

Contacts

Registered address

Registered address

Grant Way, Isleworth, Middlesex TW7 5QDCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1969)
dot icon12/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon27/08/2024
First Gazette notice for voluntary strike-off
dot icon16/08/2024
Application to strike the company off the register
dot icon24/07/2024
Director's details changed for Mr Paul Wedlock on 2024-07-24
dot icon20/04/2024
Certificate of change of name
dot icon13/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon24/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon01/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/12/2021
Termination of appointment of Simon Robson as a director on 2021-11-30
dot icon02/12/2021
Termination of appointment of Colin Smith as a director on 2021-11-30
dot icon30/11/2021
Appointment of Mr Robert Nicholls as a director on 2021-11-25
dot icon30/11/2021
Appointment of Mr Paul Wedlock as a director on 2021-11-25
dot icon15/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon07/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon24/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/08/2020
Appointment of Mr Simon Robson as a director on 2020-07-29
dot icon10/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon19/06/2019
Termination of appointment of Christopher Jon Taylor as a secretary on 2019-06-05
dot icon19/06/2019
Appointment of Sky Corporate Secretary Limited as a secretary on 2019-06-05
dot icon19/06/2019
Termination of appointment of Christopher Jon Taylor as a director on 2019-06-05
dot icon19/06/2019
Termination of appointment of Colin Robert Jones as a director on 2019-06-05
dot icon18/06/2019
Termination of appointment of Karl Holmes as a director on 2019-06-05
dot icon18/06/2019
Current accounting period extended from 2019-06-30 to 2019-12-31
dot icon14/06/2019
Appointment of Mr Colin Smith as a director on 2019-06-05
dot icon14/06/2019
Appointment of Tanya Claire Richards as a director on 2019-06-05
dot icon24/09/2018
Accounts for a dormant company made up to 2018-06-30
dot icon24/09/2018
Confirmation statement made on 2018-09-22 with updates
dot icon02/10/2017
Confirmation statement made on 2017-09-22 with updates
dot icon25/09/2017
Accounts for a dormant company made up to 2017-06-30
dot icon24/10/2016
Appointment of Mr Karl Holmes as a director on 2016-10-21
dot icon17/10/2016
Accounts for a dormant company made up to 2016-06-30
dot icon26/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon12/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon25/09/2015
Accounts for a dormant company made up to 2015-06-30
dot icon04/06/2015
Director's details changed for Mr Christopher Jon Taylor on 2014-11-21
dot icon04/06/2015
Secretary's details changed for Christopher Jon Taylor on 2014-11-21
dot icon04/06/2015
Director's details changed for Mr Colin Robert Jones on 2014-11-21
dot icon15/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon08/09/2014
Accounts for a dormant company made up to 2014-06-30
dot icon05/01/2014
Accounts for a dormant company made up to 2013-06-30
dot icon19/12/2013
Resolutions
dot icon19/12/2013
Statement of company's objects
dot icon24/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon22/01/2013
Appointment of Mr Colin Robert Jones as a director
dot icon16/01/2013
Appointment of Christopher Jon Taylor as a director
dot icon16/01/2013
Termination of appointment of Andrew Griffith as a director
dot icon16/01/2013
Termination of appointment of David Darroch as a director
dot icon12/11/2012
Appointment of Christopher Jon Taylor as a secretary
dot icon09/11/2012
Termination of appointment of David Gormley as a secretary
dot icon27/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon18/09/2012
Accounts for a dormant company made up to 2012-06-30
dot icon18/09/2012
Previous accounting period shortened from 2012-10-31 to 2012-06-30
dot icon27/02/2012
Full accounts made up to 2011-10-31
dot icon18/01/2012
Previous accounting period extended from 2011-06-30 to 2011-10-31
dot icon06/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon19/04/2011
Statement by directors
dot icon19/04/2011
Solvency statement dated 15/04/11
dot icon19/04/2011
Resolutions
dot icon19/04/2011
Statement of capital on 2011-04-19
dot icon15/04/2011
Termination of appointment of Euan Smith as a director
dot icon06/12/2010
Full accounts made up to 2010-06-30
dot icon18/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon17/03/2010
Statement of capital on 2010-03-17
dot icon17/03/2010
Statement by directors
dot icon17/03/2010
Solvency statement dated 15/03/10
dot icon17/03/2010
Resolutions
dot icon09/10/2009
Full accounts made up to 2009-06-30
dot icon23/09/2009
Return made up to 22/09/09; full list of members
dot icon23/09/2009
Appointment terminated director alun webber
dot icon13/08/2009
Director appointed euan daryl smith
dot icon03/03/2009
Director's change of particulars / alun webber / 17/02/2009
dot icon31/01/2009
Full accounts made up to 2008-06-30
dot icon14/01/2009
Return made up to 25/11/08; full list of members
dot icon24/09/2008
Re-registration of Memorandum and Articles
dot icon24/09/2008
Application for reregistration from PLC to private
dot icon24/09/2008
Certificate of re-registration from Public Limited Company to Private
dot icon24/09/2008
Resolutions
dot icon01/07/2008
Appointment terminated director alan sugar
dot icon11/06/2008
Director appointed andrew john griffith
dot icon02/06/2008
Appointment terminated director james murdoch
dot icon16/04/2008
Director's change of particulars / david darroch / 06/12/2007
dot icon18/01/2008
Registered office changed on 18/01/08 from: brentwood house 169 kings road brentwood essex CM14 4EF
dot icon18/01/2008
Location of register of members
dot icon17/01/2008
New director appointed
dot icon14/01/2008
Return made up to 25/11/07; bulk list available separately
dot icon29/10/2007
Group of companies' accounts made up to 2007-06-30
dot icon12/10/2007
New secretary appointed
dot icon12/10/2007
New director appointed
dot icon12/10/2007
New director appointed
dot icon11/09/2007
Director resigned
dot icon11/09/2007
Director resigned
dot icon11/09/2007
Secretary resigned;director resigned
dot icon11/09/2007
Director resigned
dot icon11/09/2007
Director resigned
dot icon11/09/2007
Director resigned
dot icon11/09/2007
Director resigned
dot icon03/07/2007
Ad 22/06/07--------- £ si [email protected]=750 £ ic 8330832/8331582
dot icon22/06/2007
New director appointed
dot icon29/01/2007
Director's particulars changed
dot icon10/01/2007
Return made up to 27/11/06; bulk list available separately
dot icon04/12/2006
Group of companies' accounts made up to 2006-06-30
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Resolutions
dot icon13/10/2006
Ad 04/10/06--------- £ si [email protected]=5397 £ ic 8313534/8318931
dot icon13/10/2006
Ad 04/10/06--------- £ si [email protected]=23199 £ ic 8290335/8313534
dot icon05/07/2006
Ad 29/06/06--------- £ si [email protected]=700 £ ic 8289635/8290335
dot icon08/05/2006
Ad 27/04/06--------- £ si [email protected]=1500 £ ic 8288135/8289635
dot icon03/05/2006
Ad 25/04/06--------- £ si 3600@1=3600 £ ic 8284535/8288135
dot icon24/04/2006
Ad 13/04/05--------- £ si [email protected]
dot icon12/04/2006
Ad 06/04/06--------- £ si [email protected]=1000 £ ic 8283535/8284535
dot icon03/04/2006
Ad 28/03/06--------- £ si [email protected]=1500 £ ic 8282035/8283535
dot icon03/04/2006
Ad 28/03/06--------- £ si [email protected]=2900 £ ic 8279135/8282035
dot icon27/03/2006
Ad 22/03/06--------- £ si [email protected]=1575 £ ic 8277560/8279135
dot icon17/03/2006
Ad 14/03/06--------- £ si [email protected]=500 £ ic 8277060/8277560
dot icon15/03/2006
Ad 07/03/06--------- £ si [email protected]=1070 £ ic 8275990/8277060
dot icon01/03/2006
Ad 24/02/06--------- £ si [email protected]=30632 £ ic 8245358/8275990
dot icon04/01/2006
Ad 20/12/05--------- £ si [email protected]=3000 £ ic 8242358/8245358
dot icon03/01/2006
Return made up to 27/11/05; bulk list available separately
dot icon21/12/2005
Ad 08/12/05--------- £ si [email protected]=12300 £ ic 8230058/8242358
dot icon06/12/2005
Group of companies' accounts made up to 2005-06-30
dot icon06/12/2005
Resolutions
dot icon06/12/2005
Resolutions
dot icon02/12/2005
Ad 24/11/05--------- £ si [email protected]=3725 £ ic 8226333/8230058
dot icon29/11/2005
Ad 18/11/05--------- £ si [email protected]=5000 £ ic 8221333/8226333
dot icon23/11/2005
Ad 14/11/05--------- £ si [email protected]=1000 £ ic 8220333/8221333
dot icon11/11/2005
Ad 01/11/05--------- £ si [email protected]=18500 £ ic 8201833/8220333
dot icon06/10/2005
Ad 28/09/05--------- £ si [email protected]=35000 £ ic 8166833/8201833
dot icon04/10/2005
Ad 27/09/05--------- £ si [email protected]=1150 £ ic 8165683/8166833
dot icon02/07/2005
Ad 24/06/05--------- £ si [email protected]=1000 £ ic 8164683/8165683
dot icon30/06/2005
Ad 27/06/05--------- £ si [email protected]=800 £ ic 8163883/8164683
dot icon02/06/2005
Ad 25/05/05--------- £ si [email protected]=1000 £ ic 8162883/8163883
dot icon14/04/2005
Ad 11/04/05--------- £ si [email protected]=1000 £ ic 8161883/8162883
dot icon08/04/2005
Ad 04/04/05--------- £ si [email protected]=760 £ ic 8161123/8161883
dot icon24/03/2005
Ad 21/03/05--------- £ si [email protected]=1350 £ ic 8159773/8161123
dot icon22/03/2005
Ad 17/03/05--------- £ si [email protected]=1000 £ ic 8158773/8159773
dot icon16/12/2004
Return made up to 27/11/04; bulk list available separately
dot icon03/12/2004
Resolutions
dot icon03/12/2004
Resolutions
dot icon02/12/2004
Group of companies' accounts made up to 2004-06-30
dot icon19/10/2004
Ad 12/10/04--------- £ si [email protected]=52000 £ ic 8141781/8193781
dot icon01/10/2004
Ad 28/09/04--------- £ si [email protected]=40400 £ ic 8101381/8141781
dot icon02/07/2004
Ad 28/06/04--------- £ si [email protected]=1000 £ ic 8100381/8101381
dot icon16/06/2004
Ad 11/06/04--------- £ si [email protected]=1200 £ ic 8099181/8100381
dot icon11/06/2004
Ad 07/06/04--------- £ si [email protected]=8000 £ ic 8091181/8099181
dot icon09/06/2004
Ad 03/06/04-03/06/04 £ si [email protected]=5900 £ ic 8085281/8091181
dot icon11/05/2004
Ad 05/05/04--------- £ si [email protected]=1250 £ ic 8084031/8085281
dot icon07/05/2004
Ad 28/04/04--------- £ si [email protected]=2669 £ ic 8081362/8084031
dot icon15/04/2004
Ad 07/04/04--------- £ si [email protected]=1330 £ ic 8080032/8081362
dot icon07/04/2004
Ad 02/04/04--------- £ si [email protected]=850 £ ic 8079182/8080032
dot icon06/04/2004
Ad 31/03/04--------- £ si [email protected]=2250 £ ic 8076932/8079182
dot icon19/03/2004
Ad 15/03/04--------- £ si [email protected]=1000 £ ic 8075932/8076932
dot icon18/03/2004
Ad 12/03/04--------- £ si [email protected]=2117 £ ic 8073815/8075932
dot icon11/03/2004
Ad 05/03/04--------- £ si [email protected]=2000 £ ic 8071815/8073815
dot icon03/03/2004
Ad 25/02/04--------- £ si [email protected]=10250 £ ic 8061565/8071815
dot icon19/01/2004
Director's particulars changed
dot icon22/12/2003
Return made up to 27/11/03; bulk list available separately
dot icon14/12/2003
New director appointed
dot icon05/12/2003
Resolutions
dot icon05/12/2003
Resolutions
dot icon03/12/2003
Group of companies' accounts made up to 2003-06-30
dot icon15/10/2003
Ad 08/10/03--------- £ si [email protected]=1000 £ ic 8060565/8061565
dot icon08/10/2003
Ad 01/10/03--------- £ si [email protected]=39600 £ ic 8020965/8060565
dot icon24/06/2003
Ad 17/06/03--------- £ si [email protected]=1000 £ ic 8019965/8020965
dot icon21/06/2003
Ad 13/06/03--------- £ si [email protected]=1000 £ ic 8018965/8019965
dot icon21/06/2003
Ad 11/06/03--------- £ si [email protected]=16000 £ ic 8002965/8018965
dot icon12/06/2003
Ad 06/06/03--------- £ si [email protected]=5000 £ ic 7997965/8002965
dot icon22/05/2003
Ad 16/05/03--------- £ si [email protected]=1000 £ ic 7996965/7997965
dot icon19/03/2003
Location of register of members (non legible)
dot icon17/12/2002
Return made up to 27/11/02; bulk list available separately
dot icon06/12/2002
Group of companies' accounts made up to 2002-06-30
dot icon04/12/2002
Resolutions
dot icon04/12/2002
Resolutions
dot icon18/03/2002
Ad 12/03/02--------- £ si [email protected]=1000 £ ic 7995966/7996966
dot icon08/01/2002
Return made up to 27/11/01; bulk list available separately
dot icon04/12/2001
Group of companies' accounts made up to 2001-06-30
dot icon03/12/2001
Ad 28/11/01--------- £ si [email protected]=3000 £ ic 7992966/7995966
dot icon03/12/2001
Resolutions
dot icon03/12/2001
Resolutions
dot icon16/10/2001
Director resigned
dot icon05/04/2001
Ad 02/04/01--------- £ si [email protected]=4000 £ ic 7988966/7992966
dot icon14/03/2001
Ad 09/03/01--------- £ si [email protected]=4000 £ ic 7984966/7988966
dot icon13/03/2001
Ad 08/03/01--------- £ si [email protected]=39000 £ ic 7945966/7984966
dot icon09/03/2001
Ad 06/03/01--------- £ si [email protected]=3000 £ ic 7942966/7945966
dot icon08/03/2001
Ad 02/03/01--------- £ si [email protected]=9000 £ ic 7933966/7942966
dot icon07/03/2001
Ad 28/02/01--------- £ si [email protected]=18000 £ ic 7915966/7933966
dot icon20/02/2001
Ad 16/02/01--------- £ si [email protected]=3000 £ ic 7912966/7915966
dot icon03/01/2001
Return made up to 27/11/00; bulk list available separately
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Resolutions
dot icon24/11/2000
Full group accounts made up to 2000-06-30
dot icon16/06/2000
Ad 12/06/00--------- £ si [email protected]=2000 £ ic 7910966/7912966
dot icon05/04/2000
Ad 30/03/00--------- £ si [email protected]=10000 £ ic 7900966/7910966
dot icon16/03/2000
Ad 10/03/00--------- £ si [email protected]=2000 £ ic 7898966/7900966
dot icon10/02/2000
Ad 01/02/00--------- £ si [email protected]=10000 £ ic 7888966/7898966
dot icon27/01/2000
Ad 21/01/00--------- £ si [email protected]=8000 £ ic 7880966/7888966
dot icon06/01/2000
Ad 17/12/99--------- £ si [email protected]=10000 £ ic 7870966/7880966
dot icon09/12/1999
Return made up to 27/11/99; bulk list available separately
dot icon02/12/1999
Ad 24/11/99--------- £ si [email protected]=6000 £ ic 7864966/7870966
dot icon02/12/1999
Resolutions
dot icon02/12/1999
Resolutions
dot icon29/11/1999
Full group accounts made up to 1999-06-30
dot icon15/10/1999
Ad 07/10/99--------- £ si [email protected]=15000 £ ic 7849966/7864966
dot icon28/09/1999
New director appointed
dot icon10/09/1999
Ad 07/09/99--------- £ si [email protected]=25000 £ ic 7824966/7849966
dot icon24/06/1999
Director's particulars changed
dot icon24/03/1999
Ad 17/03/99--------- £ si [email protected]=9000 £ ic 7815966/7824966
dot icon05/03/1999
Ad 26/02/99--------- £ si [email protected]=25000 £ ic 7790966/7815966
dot icon23/02/1999
Ad 17/02/99--------- £ si [email protected]=9000 £ ic 7781966/7790966
dot icon18/01/1999
Ad 13/01/99--------- £ si [email protected]=10000 £ ic 7771966/7781966
dot icon21/12/1998
Return made up to 27/11/98; bulk list available separately
dot icon01/12/1998
Ad 25/11/98--------- £ si [email protected]=5000 £ ic 7766966/7771966
dot icon01/12/1998
Full group accounts made up to 1998-06-30
dot icon01/12/1998
Resolutions
dot icon06/10/1998
New secretary appointed
dot icon06/10/1998
Secretary resigned
dot icon28/07/1998
Declaration of satisfaction of mortgage/charge
dot icon28/07/1998
Declaration of satisfaction of mortgage/charge
dot icon28/07/1998
Declaration of satisfaction of mortgage/charge
dot icon08/06/1998
Ad 22/05/98--------- £ si [email protected]=45000 £ ic 7721966/7766966
dot icon13/05/1998
New director appointed
dot icon13/05/1998
New director appointed
dot icon08/05/1998
Ad 30/04/98--------- £ si [email protected]=4800 £ ic 7717166/7721966
dot icon08/05/1998
Ad 12/11/97--------- £ si [email protected]
dot icon03/04/1998
Director resigned
dot icon13/01/1998
Director resigned
dot icon04/12/1997
Return made up to 27/11/97; no change of members
dot icon04/12/1997
Memorandum and Articles of Association
dot icon28/11/1997
Resolutions
dot icon28/11/1997
Resolutions
dot icon25/11/1997
Certificate of change of name
dot icon03/11/1997
New director appointed
dot icon03/11/1997
Full group accounts made up to 1997-06-30
dot icon15/10/1997
New director appointed
dot icon12/10/1997
Registered office changed on 12/10/97 from: unit 1.ponders end ind.estate, duck lees lane, enfield, middlesex. EN3 7TQ
dot icon01/10/1997
New director appointed
dot icon30/09/1997
Director resigned
dot icon19/08/1997
Secretary resigned;director resigned
dot icon19/08/1997
New director appointed
dot icon19/08/1997
New secretary appointed
dot icon27/07/1997
Particulars of contract relating to shares
dot icon27/07/1997
Ad 03/06/97--------- £ si [email protected]=948905 £ ic 6675260/7624165
dot icon10/07/1997
Declaration of satisfaction of mortgage/charge
dot icon20/06/1997
Resolutions
dot icon03/06/1997
Listing of particulars
dot icon21/02/1997
Declaration of satisfaction of mortgage/charge
dot icon21/02/1997
Declaration of satisfaction of mortgage/charge
dot icon26/01/1997
Resolutions
dot icon22/01/1997
Return made up to 04/12/96; bulk list available separately
dot icon11/12/1996
New secretary appointed
dot icon11/12/1996
New director appointed
dot icon11/12/1996
Secretary resigned
dot icon14/11/1996
New director appointed
dot icon11/11/1996
New director appointed
dot icon11/11/1996
Director resigned
dot icon24/10/1996
Resolutions
dot icon24/10/1996
Resolutions
dot icon18/09/1996
New secretary appointed
dot icon16/09/1996
Full group accounts made up to 1996-06-30
dot icon15/09/1996
Secretary resigned;director resigned
dot icon29/03/1996
New director appointed
dot icon15/03/1996
Director resigned
dot icon19/01/1996
Director resigned
dot icon27/12/1995
Return made up to 04/12/95; no change of members
dot icon20/10/1995
Full group accounts made up to 1995-06-30
dot icon29/08/1995
Director's particulars changed
dot icon24/05/1995
Particulars of mortgage/charge
dot icon30/01/1995
Secretary resigned;new secretary appointed
dot icon10/01/1995
Director resigned;new director appointed
dot icon08/01/1995
Return made up to 04/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
New director appointed
dot icon24/10/1994
Full group accounts made up to 1994-06-30
dot icon10/02/1994
New director appointed
dot icon10/01/1994
Return made up to 04/12/93; full list of members
dot icon16/11/1993
Full group accounts made up to 1993-06-30
dot icon05/11/1993
Particulars of mortgage/charge
dot icon27/09/1993
Particulars of mortgage/charge
dot icon08/07/1993
Secretary resigned;new secretary appointed
dot icon21/06/1993
Return made up to 04/06/93; bulk list available separately
dot icon29/05/1993
Declaration of satisfaction of mortgage/charge
dot icon29/05/1993
Declaration of satisfaction of mortgage/charge
dot icon24/05/1993
Location of register of members (non legible)
dot icon17/05/1993
Particulars of mortgage/charge
dot icon22/04/1993
Certificate of reduction of issued capital and share premium
dot icon21/04/1993
Court order
dot icon05/04/1993
Resolutions
dot icon05/04/1993
Resolutions
dot icon23/03/1993
Particulars of mortgage/charge
dot icon17/02/1993
Director's particulars changed
dot icon28/01/1993
Location of register of members
dot icon14/01/1993
Full group accounts made up to 1992-06-30
dot icon08/12/1992
Particulars of mortgage/charge
dot icon28/10/1992
Accounting reference date shortened from 31/12 to 30/06
dot icon14/10/1992
Director resigned
dot icon13/08/1992
Ad 21/07/92--------- £ si [email protected]=2336965 £ ic 5511016/7847981
dot icon11/08/1992
Director resigned
dot icon31/07/1992
Full group accounts made up to 1991-12-31
dot icon31/07/1992
Return made up to 04/06/92; full list of members
dot icon21/07/1992
Ad 03/07/92--------- £ si [email protected]=2395000 £ ic 3116016/5511016
dot icon29/06/1992
Resolutions
dot icon29/06/1992
Resolutions
dot icon29/06/1992
£ nc 3870000/10000000 22/06/92
dot icon09/06/1992
Listing of particulars
dot icon16/03/1992
New director appointed
dot icon05/03/1992
Director resigned
dot icon05/09/1991
Director resigned
dot icon03/09/1991
New director appointed
dot icon03/09/1991
Director resigned
dot icon23/07/1991
Full group accounts made up to 1990-12-31
dot icon15/07/1991
Certificate of reduction of share premium
dot icon09/07/1991
Reduction of iss capital and minute (oc)
dot icon08/07/1991
Return made up to 04/06/91; bulk list available separately
dot icon08/06/1991
Particulars of mortgage/charge
dot icon06/06/1991
Resolutions
dot icon01/03/1991
Director resigned
dot icon01/03/1991
New director appointed
dot icon24/02/1991
Director resigned
dot icon06/09/1990
Director's particulars changed
dot icon04/07/1990
Return made up to 04/06/90; bulk list available separately
dot icon04/07/1990
Full group accounts made up to 1989-12-31
dot icon08/03/1990
Registered office changed on 08/03/90 from: unit 12, ponders end industrial estate, duck lees lane, enfield, middlesex. EN3 7TQ.
dot icon27/10/1989
New director appointed
dot icon20/09/1989
Statement of affairs
dot icon13/09/1989
Wd 05/09/89 ad 27/07/89--------- premium £ si [email protected]=14015 £ ic 3102000/3116015
dot icon24/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/06/1989
New director appointed
dot icon19/06/1989
Return made up to 08/05/89; full list of members
dot icon19/06/1989
Full group accounts made up to 1988-12-31
dot icon13/01/1989
Nc inc already adjusted
dot icon13/01/1989
Wd 14/12/88 ad 25/10/88--------- premium £ si [email protected]=2900000 £ ic 202000/3102000
dot icon09/01/1989
New director appointed
dot icon09/01/1989
New director appointed
dot icon09/01/1989
Director resigned
dot icon22/12/1988
Listing of particulars
dot icon12/12/1988
Resolutions
dot icon12/12/1988
Resolutions
dot icon12/12/1988
Resolutions
dot icon12/12/1988
Resolutions
dot icon12/12/1988
Memorandum and Articles of Association
dot icon09/12/1988
S-div
dot icon09/12/1988
S-div
dot icon09/12/1988
Resolutions
dot icon09/12/1988
Resolutions
dot icon09/12/1988
Nc inc already adjusted
dot icon09/12/1988
Resolutions
dot icon07/12/1988
Resolutions
dot icon06/12/1988
Full group accounts made up to 1987-12-31
dot icon01/12/1988
New director appointed
dot icon01/12/1988
Registered office changed on 01/12/88 from: 37/41 mortimer st london W1N 7RJ
dot icon17/11/1988
Certificate of re-registration from Private to Public Limited Company
dot icon17/11/1988
Declaration on reregistration from private to PLC
dot icon17/11/1988
Balance Sheet
dot icon17/11/1988
Auditor's statement
dot icon17/11/1988
Auditor's report
dot icon17/11/1988
Re-registration of Memorandum and Articles
dot icon17/11/1988
Application for reregistration from private to PLC
dot icon17/11/1988
Resolutions
dot icon17/11/1988
Resolutions
dot icon04/11/1988
New director appointed
dot icon28/10/1988
New director appointed
dot icon28/10/1988
Return made up to 19/02/88; full list of members
dot icon24/06/1988
Resolutions
dot icon02/02/1988
Declaration of satisfaction of mortgage/charge
dot icon02/02/1988
Declaration of satisfaction of mortgage/charge
dot icon02/02/1988
Declaration of satisfaction of mortgage/charge
dot icon02/02/1988
Declaration of satisfaction of mortgage/charge
dot icon02/02/1988
Declaration of satisfaction of mortgage/charge
dot icon11/01/1988
New director appointed
dot icon09/11/1987
Accounts made up to 1986-11-30
dot icon16/06/1987
Accounting reference date extended from 30/11 to 31/12
dot icon10/06/1987
Certificate of change of name
dot icon24/04/1987
New director appointed
dot icon30/03/1987
New director appointed
dot icon26/03/1987
Return made up to 02/02/87; full list of members
dot icon13/03/1987
Secretary resigned;new secretary appointed;director resigned
dot icon06/03/1987
Particulars of mortgage/charge
dot icon08/01/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
Group of companies' accounts made up to 1985-11-30
dot icon22/12/1986
Return made up to 10/12/86; full list of members
dot icon22/12/1986
Certificate of change of name
dot icon02/05/1986
Secretary resigned;new secretary appointed;director resigned
dot icon05/12/1985
Accounts made up to 1984-11-30
dot icon04/06/1985
Accounts made up to 1983-09-30
dot icon17/05/1982
Accounts made up to 1981-09-30
dot icon26/04/1982
Accounts made up to 1980-09-30
dot icon12/11/1969
Registered office changed
dot icon15/08/1969
Certificate of change of name
dot icon02/06/1969
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
10/09/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SKY CORPORATE SECRETARY LIMITED
Corporate Secretary
05/06/2019 - Present
90
Sugar, Simon
Director
01/05/1998 - 04/09/2007
96
Mr Ian Philip Saward
Director
01/05/1998 - 04/09/2007
1
Holmes, Karl
Director
21/10/2016 - 05/06/2019
68
Lord Alan Michael Sugar
Director
23/10/1996 - 30/06/2008
59

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 SKY EXTRA LIMITED

SKY EXTRA LIMITED is an(a) Dissolved company incorporated on 02/06/1969 with the registered office located at Grant Way, Isleworth, Middlesex TW7 5QD. There are currently 4 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 SKY EXTRA LIMITED?

toggle

SKY EXTRA LIMITED is currently Dissolved. It was registered on 02/06/1969 and dissolved on 12/11/2024.

Where is SKY EXTRA LIMITED located?

toggle

SKY EXTRA LIMITED is registered at Grant Way, Isleworth, Middlesex TW7 5QD.

What does SKY EXTRA LIMITED do?

toggle

SKY EXTRA LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for SKY EXTRA LIMITED?

toggle

The latest filing was on 12/11/2024: Final Gazette dissolved via voluntary strike-off.