Company number 05391606
Status Active
Incorporation Date 14 March 2005
Company Type Private Limited Company
Address ROCHESTER HOUSE, 48 ROCHESTER GARDENS, HOVE, ENGLAND, BN3 3AW
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Registered office address changed from C/O Grant Thornton Uk Llp the Explorer Building Fleming Way Manor Royal Gatwick East Sussex RH10 9GT to Rochester House 48 Rochester Gardens Hove BN3 3AW on 12 September 2016; Current accounting period extended from 31 March 2016 to 30 September 2016. The most likely internet sites of SKOOSH INTERNATIONAL LIMITED are www.skooshinternational.co.uk, and www.skoosh-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Skoosh International Limited is a Private Limited Company.
The company registration number is 05391606. Skoosh International Limited has been working since 14 March 2005.
The present status of the company is Active. The registered address of Skoosh International Limited is Rochester House 48 Rochester Gardens Hove England Bn3 3aw. . HARRIS, Dorian James is a Director of the company. Secretary COX, Thomas Peter Holywell has been resigned. Secretary HARRIS, Dorian James has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director COWEN, Sandra has been resigned. Director COX, Thomas Peter Holywell has been resigned. The company operates in "Travel agency activities".
Current Directors
Resigned Directors
Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 14 March 2005
Appointed Date: 14 March 2005
Director
COWEN, Sandra
Resigned: 07 November 2005
Appointed Date: 14 March 2005
53 years old
Persons With Significant Control
Mr Dorian James Harris
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more
SKOOSH INTERNATIONAL LIMITED Events
14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
12 Sep 2016
Registered office address changed from C/O Grant Thornton Uk Llp the Explorer Building Fleming Way Manor Royal Gatwick East Sussex RH10 9GT to Rochester House 48 Rochester Gardens Hove BN3 3AW on 12 September 2016
09 Sep 2016
Current accounting period extended from 31 March 2016 to 30 September 2016
16 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
16 Mar 2016
Director's details changed for Mr Dorian James Harris on 1 March 2016
...
... and 43 more events
18 Mar 2005
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
18 Mar 2005
Resolutions
-
RES10 ‐
Resolution of allotment of securities
18 Mar 2005
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
14 Mar 2005
Secretary resigned
14 Mar 2005
Incorporation
24 June 2011
Deed of charge over credit balances
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
2 February 2008
Debenture
Delivered: 13 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2007
Deed of charge over credit balances
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…