SKILLS EFFECT LTD
Status | DISSOLVED |
Company No. | 06659453 |
Category | |
Incorporated | 29 Jul 2008 |
Age | 15 years, 10 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 04 Aug 2015 |
Years | 8 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
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
Termination director company with name
Date: 21 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Fisher
Documents
Termination director company with name
Date: 21 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cheryl Turner
Documents
Termination director company with name
Date: 21 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Davinder Sandhu
Documents
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
Termination director company with name
Date: 25 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ben Kernighan
Documents
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
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
Appoint person director company with name
Date: 03 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nicola Jane Thompson
Documents
Appoint person director company with name
Date: 03 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kirsty Jane Smith
Documents
Appoint person director company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Janet Hamilton Fleming
Documents
Appoint person director company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Aidan Grills
Documents
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
Termination director company with name
Date: 22 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Gardner
Documents
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
Termination secretary company with name
Date: 29 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clare Spicer
Documents
Appoint person secretary company with name
Date: 29 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Keith John Mogford
Documents
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
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
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
Termination director company with name
Date: 20 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Woods
Documents
Termination director company with name
Date: 20 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Kinsella
Documents
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
Resolution
Date: 19 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notice restriction on company articles
Date: 19 Oct 2011
Category: Change-of-constitution
Type: CC01
Documents
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
Appoint person secretary company with name
Date: 09 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Clare Miriam Spicer
Documents
Termination director company with name
Date: 09 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lesley-Anne Alexander
Documents
Termination secretary company with name
Date: 09 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Wilkes
Documents
Termination director company with name
Date: 09 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olu Olasode
Documents
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
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
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
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
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
Appoint person secretary company with name
Date: 01 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Julie Wilkes
Documents
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
Termination secretary company with name
Date: 30 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy Statham
Documents
Termination director company with name
Date: 10 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Wilkes
Documents
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
Resolution
Date: 16 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/07/09
Documents
Legacy
Date: 18 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed richard charles hawkes
Documents
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
Legacy
Date: 05 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed ben kernighan
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed davinder kaur sandhu
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed cheryl turner
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed julie wilkes
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed martin cornelius kinsella
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed james richard gardner
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed fiona ellen fisher
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed lesley-anne alexander
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed olu olasode
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mary marsh
Documents
Legacy
Date: 14 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed jane elizabeth slowey
Documents
Resolution
Date: 11 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed dame mary marsh
Documents
Legacy
Date: 11 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2009 to 31/03/2009
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director waterlow secretaries LIMITED
Documents
Legacy
Date: 07 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed timothy edward statham
Documents
Legacy
Date: 07 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed alan david woods
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director waterlow nominees LIMITED
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary waterlow secretaries LIMITED
Documents
Some Companies
1 TANNERY LOFTS,LONDON,SE1 3LS
Number: | 07530568 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BARN,SWANLEY VILLAGE,BR8 7PA
Number: | 07420631 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 54 KIELDER SQUARE,SALFORD,M5 4UN
Number: | 08949766 |
Status: | ACTIVE |
Category: | Private Limited Company |
23, KINGSWAY,CUMBRIA,LA12 9AX
Number: | 06237637 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 QUEEN STREET PLACE,LONDON,EC4R 1BE
Number: | 07638993 |
Status: | ACTIVE |
Category: | Community Interest Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11619988 |
Status: | ACTIVE |
Category: | Private Limited Company |