Company Information for SKETCH INNOVATION LTD
24 CONDUIT PLACE, LONDON, W2 1EP,
|
Company Registration Number
08915109
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
SKETCH INNOVATION LTD | ||||
Legal Registered Office | ||||
24 CONDUIT PLACE LONDON W2 1EP Other companies in SW1W | ||||
Previous Names | ||||
|
Company Number | 08915109 | |
---|---|---|
Company ID Number | 08915109 | |
Date formed | 2014-02-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2015 | |
Account next due | 30/09/2016 | |
Latest return | 27/02/2016 | |
Return next due | 27/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 18:26:09 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHARLOTTE-ANNE SOPHIA SWERLING |
||
DAVID JAMES YALLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOMINIC ANTHONY CHARLES PERKS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DSM INNOVATIONS LIMITED | Director | 2016-05-17 | CURRENT | 2016-05-17 | Active - Proposal to Strike off | |
NEST APP LIMITED | Director | 2014-12-01 | CURRENT | 2014-03-28 | Liquidation | |
CODEHUB LIMITED | Director | 2014-06-02 | CURRENT | 2014-06-02 | Dissolved 2016-02-16 | |
PLINGOO MEDIA LIMITED | Director | 2013-09-13 | CURRENT | 2012-04-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/07/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2016 FROM C/O SHELLEY STOCK HUTTER LLP 7-10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC PERKS | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 27/02/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2015 FROM SHELLEY STOCK HUTTER LLPC/O 7-10 CHANDOS STREET CHANDOS STREET LONDON W1G 9DQ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2015 FROM C/O SHELLEY STOCK HUTTER LLP CHANDOS STREET LONDON W1G 9DQ ENGLAND | |
AA01 | CURRSHO FROM 28/02/2016 TO 31/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 1 QUEEN ANNE'S GATE BUILDINGS THIRD FLOOR 21 DARTMOUTH STREET LONDON SW1H 9BP | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 1200 | |
SH01 | 23/04/15 STATEMENT OF CAPITAL GBP 1200.00 | |
SH01 | 17/12/14 STATEMENT OF CAPITAL GBP 1193.35 | |
SH01 | 25/06/14 STATEMENT OF CAPITAL GBP 1133.34 | |
SH01 | 05/05/14 STATEMENT OF CAPITAL GBP 1000.00 | |
SH01 | 17/12/14 STATEMENT OF CAPITAL GBP 1193.35 | |
SH01 | 05/05/14 STATEMENT OF CAPITAL GBP 1000 | |
AR01 | 27/02/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CHARLOTTE-ANNE SOPHIA SWERLING | |
RES15 | CHANGE OF NAME 05/01/2015 | |
CERTNM | COMPANY NAME CHANGED CODEHUB VENTURES LTD CERTIFICATE ISSUED ON 16/01/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 6 LOWER GROSVENOR PLACE LONDON SW1W 0EN ENGLAND | |
SH01 | 25/06/14 STATEMENT OF CAPITAL GBP 100510.00 | |
SH01 | 05/05/14 STATEMENT OF CAPITAL GBP 505 | |
RES15 | CHANGE OF NAME 01/07/2014 | |
CERTNM | COMPANY NAME CHANGED GOTGAME APP LTD CERTIFICATE ISSUED ON 13/08/14 | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES YALLAND | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolutions for Winding-up | 2016-07-18 |
Appointment of Liquidators | 2016-07-18 |
Meetings of Creditors | 2016-06-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
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 SKETCH INNOVATION LTD
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as SKETCH INNOVATION LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SKETCH INNOVATION LTD | Event Date | 2016-07-13 |
The registered office of the Company is at 24 Conduit Place, London, W2 1EP and its principal trading address is at 1 Queen Anne's Gate Building, 21 Dartmouth Street, London, SW1H 9BP. At a General Meeting of the members of the above named company, duly convened and held at 24 Conduit Place, London, W2 1EP on 13 July 2016 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. "That the Company be wound up voluntarily". 2. "That Jeremy Karr and Ian Franses of Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Jeremy Karr (IP Number: 009540) and Ian Franses (IP Number: 002294). Any person who requires further information may contact the Joint Liquidators by telephone on 020 7262 1199. Alternatively enquiries can be made to Elliot Segal by e-mail at elliot.segal@begbies-traynor.com or by telephone on 020 7262 1199. Dated: 13 July 2016 Date of Appointment: 13 July 2016 . David Yalland , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SKETCH INNOVATION LTD | Event Date | 2016-07-13 |
Liquidator's name and address: Jeremy Karr and Ian Franses of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP : Further information about this case is available from Elliot Segal at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at elliot.segal@begbies-traynor.com. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SKETCH INNOVATION LTD | Event Date | 2016-06-29 |
Pursuant to Section 98 of the Insolvency Act '1986 ("the Act"), a meeting of the creditors of the above named company will be held at 24 Conduit Place, London, W2 1EP on 13 July 2016 at 11.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditor's must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP not later than 12 noon on 12 July 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company's creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Elliot Segal of Begbies Traynor (Central) LLP by email at elliot.segal@begbies-traynor.com or by telephone on 020 7262 1199. David James Yalland , Director : 23 June 2016 | |||
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. |