Company Information for SKR SOLUTIONS LTD
14 Hermitage Parade High Street, HIGH STREET, Ascot, SL5 7HE,
|
Company Registration Number
06782227
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SKR SOLUTIONS LTD | |
Legal Registered Office | |
14 Hermitage Parade High Street HIGH STREET Ascot SL5 7HE Other companies in S8 | |
Company Number | 06782227 | |
---|---|---|
Company ID Number | 06782227 | |
Date formed | 2009-01-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-01-31 | |
Account next due | 2023-10-31 | |
Latest return | 2022-05-17 | |
Return next due | 2023-05-31 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB943856977 |
Last Datalog update: | 2024-03-12 00:57:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SKR SOLUTIONS LLC | 12022 KILDAVIE ST RICHMOND TX 77407 | Active | Company formed on the 2022-08-20 |
Officer | Role | Date Appointed |
---|---|---|
BALAJI RAMASAMY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIELLE ISLAM |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AIRVIBES LTD | Director | 2015-07-20 | CURRENT | 2015-07-20 | Dissolved 2018-01-09 | |
SUPREME GLOBAL HOLDINGS LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR BALAJI RAMASAMY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TEJINDER PAL SINGH BAKHSHI | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Balaji Ramasamy on 2021-11-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BALAJI RAMASAMY | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR TEJINDER PAL SINGH BAKHSHI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NARESH KUMAR SOOD | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/21 FROM 250 Imperial Drive Harrow HA2 7HJ England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED DOCTOR NARESH KUMAR SOOD | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/20 FROM Flexi House Imperial Drive 250, Rayners Lane Harrow HA2 7HJ England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMITABH SHARMA | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/20 FROM 23 Brook Way Chigwell IG7 6AW England | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/20 FROM 405 Pentax House South Hill Avenue South Harrow HA2 0DU United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Balaji Ramasamy on 2017-12-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/17 FROM C/O Uhy Hacker Young 6 Broadfield Court Broadfield Way Sheffield S8 0XF | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Balaji Ramasamy on 2016-01-27 | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Balaji Ramasamy on 2016-01-27 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Balaji Ramasamy on 2014-10-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/14 FROM C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield S8 0XF England | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/14 FROM C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield S8 0Xfs8 0Xf | |
AR01 | 05/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 6, ROWLAND COURT 97, ADDISCOMBE ROAD CROYDON CR0 6SH ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DANIELLE ISLAM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BALAJI RAMASAMY / 24/02/2011 | |
AR01 | 05/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BALAJI RAMASAMY / 03/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2010 FROM FLAT#6, ROWLAND COURT ADDISCOMBE ROAD CROYDON CR0 6SH ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BALAJI RAMASAMY / 25/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 116 ANCHOR POINT 323 BRAMALL LANE SHEFFIELD SOUTH YORKSHIRE S2 4RR | |
287 | REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 47 AG1 FURNIVAL STREET SHEFFIELD YORKSHIRE S1 4QS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 9 |
MortgagesNumMortOutstanding | 0.29 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets
Creditors Due Within One Year | 2012-02-01 | £ 41,770 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SKR SOLUTIONS LTD
Called Up Share Capital | 2012-02-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 4,680 |
Current Assets | 2012-02-01 | £ 90,022 |
Debtors | 2012-02-01 | £ 85,342 |
Shareholder Funds | 2012-02-01 | £ 48,252 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as SKR SOLUTIONS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |