SKYBOND LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 03592612
Status Active - Proposal to Strike off
Incorporation Date 3 July 1998
Company Type Private Limited Company
Address 3RD FLOOR STERLING HOUSE, LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 2 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of SKYBOND LIMITED are www.skybond.co.uk, and www.skybond.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skybond Limited is a Private Limited Company. The company registration number is 03592612. Skybond Limited has been working since 03 July 1998. The present status of the company is Active - Proposal to Strike off. The registered address of Skybond Limited is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . PORTER, Allan William is a Secretary of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. Secretary ANGUS, George David has been resigned. Secretary DAVIS, Emma has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DAVIS, Lewis John has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PORTER, Allan William
Appointed Date: 24 January 2011

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 14 August 1998
77 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 24 January 2011
Appointed Date: 14 August 1998

Secretary
DAVIS, Emma
Resigned: 14 August 1998
Appointed Date: 06 July 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 06 July 1998
Appointed Date: 03 July 1998

Director
DAVIS, Lewis John
Resigned: 14 August 1998
Appointed Date: 06 July 1998
79 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 06 July 1998
Appointed Date: 03 July 1998

SKYBOND LIMITED Events

18 May 2016
Total exemption full accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2

21 May 2015
Accounts for a dormant company made up to 31 March 2015
06 Mar 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2

12 May 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 45 more events
15 Jul 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jul 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Jul 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Jul 1998
Registered office changed on 10/07/98 from: 120 east road london N1 6AA
03 Jul 1998
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.