SKORA LIMITED

Hellopages » Greater London » Westminster » WC2N 4HS

Company number 04152247
Status Active
Incorporation Date 1 February 2001
Company Type Private Limited Company
Address 53 CHANDOS PLACE, LONDON, WC2N 4HS
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 29 April 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 1 . The most likely internet sites of SKORA LIMITED are www.skora.co.uk, and www.skora.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Battersea Park Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skora Limited is a Private Limited Company. The company registration number is 04152247. Skora Limited has been working since 01 February 2001. The present status of the company is Active. The registered address of Skora Limited is 53 Chandos Place London Wc2n 4hs. . THIELE, Maria M is a Secretary of the company. WILLEMEN, Peter Ant Hub is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


Current Directors

Secretary
THIELE, Maria M
Appointed Date: 07 February 2001

Director
WILLEMEN, Peter Ant Hub
Appointed Date: 07 February 2001
83 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 February 2001
Appointed Date: 01 February 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 February 2001
Appointed Date: 01 February 2001

Persons With Significant Control

Skora S.A.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SKORA LIMITED Events

11 May 2017
Confirmation statement made on 29 April 2017 with updates
30 Sep 2016
Micro company accounts made up to 31 December 2015
25 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Apr 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1

...
... and 32 more events
06 Mar 2001
New secretary appointed
06 Mar 2001
New director appointed
07 Feb 2001
Secretary resigned
07 Feb 2001
Director resigned
01 Feb 2001
Incorporation

SKORA LIMITED Charges

14 October 2002
Rent deposit deed
Delivered: 2 November 2002
Status: Outstanding
Persons entitled: New Cavendish Holdings Limited
Description: The sum of £2,500.00 deposited by the company with the…