Company NameSKJA Limited
Company StatusDissolved
Company Number07809783
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 7 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Khadija Hassan
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChambers Business Centre Chapel Road
Oldham
OL8 4QQ
Director NameMiss Carlene Sacha James
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChambers Business Centre Chapel Road
Oldham
OL8 4QQ
Director NameMiss Khadija Hassan
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Epping Street
Manchester
Greater Manchester
M15 6LF
Director NameSacha James
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Fulford Street
Manchester
Greater Manchester
M16 9PU
Director NameMr Aatif Fazlur Rehman
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(4 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House 692 Bolton Road
Pendlebury, Swinton
Manchester
M27 6EL
Director NameSterling Accounts Limited (Corporation)
StatusResigned
Appointed01 March 2012(4 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2013)
Correspondence AddressSterling House 692 Bolton Road
Pendlebury, Swinton
Manchester
M27 6EL

Location

Registered AddressChambers Business Centre
Chapel Road
Oldham
OL8 4QQ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardHollinwood
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150 at £1Carlene Sacha James
50.00%
Ordinary
150 at £1Khadija Hassan
50.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2015Compulsory strike-off action has been suspended (1 page)
12 December 2015Compulsory strike-off action has been suspended (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
19 January 2015Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 300
(4 pages)
19 January 2015Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 300
(4 pages)
1 August 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
1 August 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 300
(4 pages)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 300
(4 pages)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 October 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
9 October 2013Appointment of Khadija Hassan as a director (3 pages)
9 October 2013Appointment of Khadija Hassan as a director (3 pages)
9 October 2013Appointment of Miss Carlene Sacha James as a director (3 pages)
9 October 2013Appointment of Miss Carlene Sacha James as a director (3 pages)
14 August 2013Termination of appointment of Sterling Accounts Limited as a director (2 pages)
14 August 2013Termination of appointment of Sterling Accounts Limited as a director (2 pages)
23 April 2013Registered office address changed from C/O Sterling Accounts Ltd Sterling House 692 Bolton Road Pendlebury, Swinton Manchester M27 6EL United Kingdom on 23 April 2013 (1 page)
23 April 2013Registered office address changed from C/O Sterling Accounts Ltd Sterling House 692 Bolton Road Pendlebury, Swinton Manchester M27 6EL United Kingdom on 23 April 2013 (1 page)
2 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013Compulsory strike-off action has been discontinued (1 page)
1 April 2013Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
1 April 2013Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
31 March 2013Termination of appointment of Aatif Rehman as a director (1 page)
31 March 2013Termination of appointment of Aatif Rehman as a director (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
16 March 2012Registered office address changed from 25 Cariocca Business Park 2 Hellidon Close Ardwick Manchester Greater Manchester M12 4AH England on 16 March 2012 (1 page)
16 March 2012Registered office address changed from 25 Cariocca Business Park 2 Hellidon Close Ardwick Manchester Greater Manchester M12 4AH England on 16 March 2012 (1 page)
15 March 2012Appointment of Mr Aatif Fazlur Rehman as a director (2 pages)
15 March 2012Termination of appointment of Khadija Hassan as a director (1 page)
15 March 2012Appointment of Sterling Accounts Limited as a director (2 pages)
15 March 2012Termination of appointment of Sacha James as a director (1 page)
15 March 2012Termination of appointment of Sacha James as a director (1 page)
15 March 2012Appointment of Sterling Accounts Limited as a director (2 pages)
15 March 2012Termination of appointment of Khadija Hassan as a director (1 page)
15 March 2012Appointment of Mr Aatif Fazlur Rehman as a director (2 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)