Company NameSKEM Stores Limited
Company StatusDissolved
Company Number07893698
CategoryPrivate Limited Company
Incorporation Date29 December 2011(12 years, 4 months ago)
Dissolution Date29 December 2020 (3 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Hitesh Amrat Patel
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2020(8 years, 7 months after company formation)
Appointment Duration4 months, 1 week (closed 29 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Union Street Business Park
Huddersfield
West Yorkshire
HD8 9JL
Director NameBohemian Recovery Limited (Corporation)
StatusClosed
Appointed18 August 2020(8 years, 7 months after company formation)
Appointment Duration4 months, 1 week (closed 29 December 2020)
Correspondence AddressGreengates Lodge 830a Harrogate Road
Greengates
Bradford
BD10 0RA
Director NameSodhi Singh
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address225 Elmers Green Lane
Skelmersdale
WN8 6SJ
Director NameMr Sodhi Singh
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(7 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Union Street Business Park
Huddersfield
West Yorkshire
HD8 9JL

Location

Registered AddressUnit 6 Union Street Business Park
Huddersfield
West Yorkshire
HD8 9JL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaSkelmanthorpe/Clayton West

Financials

Year2013
Net Worth£2,136
Cash£31,665
Current Liabilities£92,284

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

29 December 2020Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2020Notification of Hitesh Amrat Patel as a person with significant control on 18 August 2020 (2 pages)
18 August 2020Termination of appointment of Sodhi Singh as a director on 18 August 2020 (1 page)
18 August 2020Appointment of Bohemian Recovery Limited as a director on 18 August 2020 (2 pages)
18 August 2020Appointment of Mr Hitesh Amrat Patel as a director on 18 August 2020 (2 pages)
18 August 2020Cessation of Sodhi Singh as a person with significant control on 18 August 2020 (1 page)
14 August 2020Registered office address changed from Unit 6 Union Street Business Park Huddersfield West Yorkshire HD8 9JL United Kingdom to Unit 6 Union Street Business Park Huddersfield West Yorkshire HD8 9JL on 14 August 2020 (1 page)
14 August 2020Director's details changed for Mr Sodhi Singh on 14 August 2020 (2 pages)
14 August 2020Registered office address changed from Unit 6 Wakefield Road Scissett Huddersfield HD8 9JL England to Unit 6 Union Street Business Park Huddersfield HD8 9JL on 14 August 2020 (1 page)
14 August 2020Registered office address changed from Unit 6 Union Street Business Park Huddersfield HD8 9JL England to Unit 6 Union Street Business Park Huddersfield West Yorkshire HD8 9JL on 14 August 2020 (1 page)
15 April 2020Compulsory strike-off action has been suspended (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
26 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
31 October 2019Director's details changed for Mr Sohdi Singh on 31 October 2019 (2 pages)
31 October 2019Notification of Sodhi Singh as a person with significant control on 31 October 2019 (2 pages)
31 October 2019Appointment of Mr Sohdi Singh as a director on 31 October 2019 (2 pages)
9 August 2019Termination of appointment of Sodhi Singh as a director on 9 August 2019 (1 page)
9 August 2019Cessation of Sodhi Singh as a person with significant control on 9 August 2019 (1 page)
30 July 2019Registered office address changed from 830a Harrogate Road Greengates Lodge Bradford BD10 0RA England to Unit 6 Wakefield Road Scissett Huddersfield HD8 9JL on 30 July 2019 (1 page)
24 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
15 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Registered office address changed from 51 Lord Street Manchester M3 1HE to 830a Harrogate Road Greengates Lodge Bradford BD10 0RA on 30 November 2017 (1 page)
30 November 2017Registered office address changed from 51 Lord Street Manchester M3 1HE to 830a Harrogate Road Greengates Lodge Bradford BD10 0RA on 30 November 2017 (1 page)
30 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
7 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
2 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 6
(4 pages)
2 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 6
(4 pages)
26 April 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
26 April 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
2 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 6
(4 pages)
2 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 6
(4 pages)
7 July 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
7 July 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
23 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 6
(4 pages)
23 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 6
(4 pages)
1 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
1 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
4 September 2013Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page)
4 September 2013Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page)
14 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
29 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)