This company is commonly known as Skygate Now Limited. The company was founded 16 years ago and was given the registration number 06401286. The firm's registered office is in ROMFORD. You can find them at Wayside Stapleford Road, Stapleford Abbotts, Romford, Essex. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | SKYGATE NOW LIMITED |
---|---|---|
Company Number | : | 06401286 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2007 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wayside Stapleford Road, Stapleford Abbotts, Romford, Essex, RM4 1EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wayside, Stapleford Road, Stapleford Abbotts, Romford, RM4 1EJ | Secretary | 31 March 2009 | Active |
Wayside Stapleford Road, Stapleford Abbotts, Essex, RM4 1EJ | Director | 23 October 2007 | Active |
Wayside Stapleford Road, Stapleford Abbotts, Essex, RM4 1EJ | Secretary | 23 October 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 17 October 2007 | Active |
P1-A5 Khu T.T Dai Hoc Mo, - Dai Chat Hanoi, Dong Ngac, Tu Liem, Vietnam, FOREIGN | Director | 23 October 2007 | Active |
8/82 Nguyen Phuc Lai Street, Dong Da, Vietnam, FOREIGN | Director | 23 October 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 17 October 2007 | Active |
Mr James Michael Mccombie | ||
Notified on | : | 04 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Address | : | Wayside, Stapleford Road, Romford, RM4 1EJ |
Nature of control | : |
|
Mrs Valerie Mccombie | ||
Notified on | : | 04 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Address | : | Wayside, Stapleford Road, Romford, RM4 1EJ |
Nature of control | : |
|
Mr Pham Thanh Do | ||
Notified on | : | 17 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | Vietnamese |
Address | : | Wayside, Stapleford Road, Romford, RM4 1EJ |
Nature of control | : |
|
Mr Nguyen Huu Phuc | ||
Notified on | : | 17 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | Vietnamese |
Address | : | Wayside, Stapleford Road, Romford, RM4 1EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-23 | Gazette | Gazette notice voluntary. | Download |
2021-03-11 | Dissolution | Dissolution application strike off company. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-14 | Officers | Termination director company with name termination date. | Download |
2017-08-14 | Officers | Termination director company with name termination date. | Download |
2017-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.