SKILLS EFFECT LTD

CAN MEZZANINE CAN MEZZANINE, London, N1 6AH
StatusDISSOLVED
Company No.06659453
Category
Incorporated29 Jul 2008
Age15 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution04 Aug 2015
Years8 years, 10 months, 1 day

SUMMARY

SKILLS EFFECT LTD is an dissolved with number 06659453. It was incorporated 15 years, 10 months, 7 days ago, on 29 July 2008 and it was dissolved 8 years, 10 months, 1 day ago, on 04 August 2015. The company address is CAN MEZZANINE CAN MEZZANINE, London, N1 6AH.



Company Fillings

Gazette dissolved compulsory

Date: 04 Aug 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Auditors resignation company

Date: 13 Oct 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Sep 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Fisher

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cheryl Turner

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Davinder Sandhu

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Kernighan

Documents

View document PDF

Certificate change of name company

Date: 03 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed skills for the third sector\certificate issued on 03/09/13

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Sep 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Jane Thompson

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kirsty Jane Smith

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janet Hamilton Fleming

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Aidan Grills

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Charles Hawkes

Change date: 2013-02-28

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Gardner

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2013

Action Date: 22 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jane Elizabeth Slowey

Change date: 2013-08-22

Documents

View document PDF

Termination secretary company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clare Spicer

Documents

View document PDF

Appoint person secretary company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Keith John Mogford

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2013

Action Date: 29 May 2013

Category: Address

Type: AD01

Old address: the Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW

Change date: 2013-05-29

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Aug 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Woods

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Kinsella

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Resolution

Date: 19 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notice restriction on company articles

Date: 19 Oct 2011

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Sep 2011

Action Date: 29 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-29

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Clare Miriam Spicer

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley-Anne Alexander

Documents

View document PDF

Termination secretary company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Wilkes

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olu Olasode

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Sep 2010

Action Date: 29 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-29

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 29 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Fiona Ellen Fisher

Change date: 2010-07-29

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 26 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-26

Officer name: Alan David Woods

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 29 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Richard Gardner

Change date: 2010-07-29

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Julie Wilkes

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2010

Action Date: 31 Mar 2010

Category: Address

Type: AD01

Old address: Centre Court Atlas Way Sheffield S4 7QQ

Change date: 2010-03-31

Documents

View document PDF

Termination secretary company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Statham

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Wilkes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Memorandum articles

Date: 16 Oct 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/07/09

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed richard charles hawkes

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 11/08/2009 from centre court atlas way sheffield SS4 7QQ

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed ben kernighan

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed davinder kaur sandhu

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed cheryl turner

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed julie wilkes

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed martin cornelius kinsella

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed james richard gardner

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed fiona ellen fisher

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed lesley-anne alexander

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed olu olasode

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mary marsh

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed jane elizabeth slowey

Documents

View document PDF

Resolution

Date: 11 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed dame mary marsh

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director waterlow secretaries LIMITED

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed timothy edward statham

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed alan david woods

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director waterlow nominees LIMITED

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary waterlow secretaries LIMITED

Documents

View document PDF

Incorporation company

Date: 29 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

170172 LIMITED

1 TANNERY LOFTS,LONDON,SE1 3LS

Number:07530568
Status:ACTIVE
Category:Private Limited Company

BROCKLEY GLASS LIMITED

THE OLD BARN,SWANLEY VILLAGE,BR8 7PA

Number:07420631
Status:ACTIVE
Category:Private Limited Company

CANWICK GUARANTEED LTD

FLAT 54 KIELDER SQUARE,SALFORD,M5 4UN

Number:08949766
Status:ACTIVE
Category:Private Limited Company

HEACOL LIMITED

23, KINGSWAY,CUMBRIA,LA12 9AX

Number:06237637
Status:ACTIVE
Category:Private Limited Company

ME WE TRADING CIC

10 QUEEN STREET PLACE,LONDON,EC4R 1BE

Number:07638993
Status:ACTIVE
Category:Community Interest Company

TIDAL BULK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11619988
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source