This company is commonly known as Skd 4 Limited. The company was founded 22 years ago and was given the registration number 04335920. The firm's registered office is in LONDON. You can find them at Commodity Quay, St Katharine Docks, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | SKD 4 LIMITED |
---|---|---|
Company Number | : | 04335920 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Commodity Quay, St Katharine Docks, London, E1W 1AZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Commodity Quay, St Katharine Docks, London, E1W 1AZ | Director | 12 May 2021 | Active |
Commodity Quay, St Katharine Docks, London, E1W 1AZ | Director | 11 May 2022 | Active |
33, King William Street, London, EC4R 9AS | Secretary | 05 July 2011 | Active |
Hope Cottage, Littley Green, Chelmsford, CM3 1BU | Secretary | 07 December 2001 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 07 December 2001 | Active |
Commodity Quay, St Katharine Docks, London, E1W 1AZ | Director | 08 September 2017 | Active |
28 Manor Way, Croxley Green, Rickmansworth, WD3 3LY | Director | 01 April 2003 | Active |
19, Tempus Wharf, 33 Bermondsey Wall West, London, England, SE16 4ST | Director | 07 December 2001 | Active |
Commodity Quay, St Katharine Docks, London, E1W 1AZ | Director | 17 August 2015 | Active |
Commodity Quay, St Katharine Docks, London, E1W 1AZ | Director | 01 February 2017 | Active |
Commodity Quay, St Katharine Docks, London, E1W 1AZ | Director | 07 October 2016 | Active |
Commodity Quay, St Katharine Docks, London, E1W 1AZ | Director | 15 December 2021 | Active |
Commodity Quay, St Katharine Docks, London, E1W 1AZ | Director | 05 July 2011 | Active |
Commodity Quay, St Katharine Docks, London, E1W 1AZ | Director | 06 March 2018 | Active |
53 Granville Road, London, SW18 5SE | Director | 07 December 2001 | Active |
11, Sandelswood End, Beaconsfield, United Kingdom, HP9 2NW | Director | 10 July 2012 | Active |
33, King William Street, London, EC4R 9AS | Director | 05 July 2010 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 07 December 2001 | Active |
Six Degrees Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Commodity Quay, St Katharine Docks, London, England, E1W 1AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2021-12-24 | Officers | Termination director company with name termination date. | Download |
2021-12-24 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2020-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Accounts | Legacy. | Download |
2018-11-09 | Other | Legacy. | Download |
2018-11-09 | Other | Legacy. | Download |
2018-03-08 | Officers | Appoint person director company with name date. | Download |
2018-03-08 | Officers | Termination director company with name termination date. | Download |
2018-03-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.