SKEIN CAPITAL LIMITED

Register to unlock more data on OkredoRegister

SKEIN CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07060963

Incorporation date

29/10/2009

Size

Group

Contacts

Registered address

Registered address

100 St. James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2009)
dot icon20/08/2021
Final Gazette dissolved following liquidation
dot icon26/05/2021
Removal of liquidator by court order
dot icon20/05/2021
Return of final meeting in a members' voluntary winding up
dot icon30/04/2021
Appointment of a voluntary liquidator
dot icon29/03/2021
Insolvency filing
dot icon09/11/2020
Declaration of solvency
dot icon09/11/2020
Appointment of a voluntary liquidator
dot icon09/11/2020
Resolutions
dot icon27/10/2020
Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 100 st. James Road Northampton NN5 5LF on 2020-10-27
dot icon25/09/2020
Statement of capital following an allotment of shares on 2020-09-25
dot icon20/11/2019
Confirmation statement made on 2019-10-29 with updates
dot icon19/11/2019
Director's details changed for Mr Jason Robert Voigt on 2019-10-29
dot icon09/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon25/06/2019
Director's details changed for Johannes Jacobus Marx on 2019-06-24
dot icon24/06/2019
Auditor's resignation
dot icon28/02/2019
Termination of appointment of Dean David Hyde as a director on 2019-02-28
dot icon19/12/2018
Appointment of Mr Jason Robert Voigt as a director on 2018-12-07
dot icon12/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon03/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon09/11/2017
Confirmation statement made on 2017-10-29 with updates
dot icon29/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon28/07/2017
Auditor's resignation
dot icon23/01/2017
Previous accounting period extended from 2016-07-06 to 2016-12-31
dot icon06/12/2016
Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 2016-12-06
dot icon06/12/2016
Confirmation statement made on 2016-10-29 with updates
dot icon11/07/2016
Full accounts made up to 2015-07-06
dot icon06/04/2016
Previous accounting period shortened from 2015-12-31 to 2015-07-06
dot icon30/03/2016
Termination of appointment of Crp D1 Limited as a director on 2016-03-18
dot icon19/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon30/09/2015
Statement of capital following an allotment of shares on 2015-06-15
dot icon19/08/2015
Full accounts made up to 2014-12-31
dot icon21/07/2015
Appointment of Dean David Hyde as a director on 2015-06-15
dot icon02/07/2015
Appointment of Mr Egbertus Le Roux as a director on 2015-06-15
dot icon26/04/2015
Certificate of change of name
dot icon26/04/2015
Change of name notice
dot icon14/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon25/07/2014
Full accounts made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon05/11/2012
Certificate of change of name
dot icon05/11/2012
Change of name notice
dot icon11/09/2012
Full accounts made up to 2011-12-31
dot icon25/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon02/11/2011
Appointment of Johannes Jacobus Marx as a director
dot icon02/11/2011
Termination of appointment of Sean O'keefe as a director
dot icon02/11/2011
Termination of appointment of Robert Hickford as a director
dot icon28/10/2011
Certificate of change of name
dot icon28/10/2011
Change of name notice
dot icon15/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/01/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon31/12/2010
Previous accounting period extended from 2010-10-31 to 2010-12-31
dot icon22/12/2010
Registered office address changed from 31 Corsham Street London N1 6DR on 2010-12-22
dot icon09/11/2010
Statement of capital following an allotment of shares on 2010-07-14
dot icon09/11/2010
Statement of capital following an allotment of shares on 2010-07-14
dot icon05/11/2010
Certificate of change of name
dot icon05/11/2010
Change of name notice
dot icon03/06/2010
Appointment of Crp D1 Limited as a director
dot icon03/06/2010
Appointment of Sean Gerald O'keefe as a director
dot icon29/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Le Roux, Egbertus
Director
15/06/2015 - Present
-
Hickford, Robert Alan
Director
29/10/2009 - 01/11/2011
160
O'keefe, Sean Gerald
Director
29/10/2009 - 01/11/2011
-
Voigt, Jason Robert
Director
07/12/2018 - Present
-
Johannes Jacobus Marx
Director
01/11/2011 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SKEIN CAPITAL LIMITED

SKEIN CAPITAL LIMITED is an(a) Dissolved company incorporated on 29/10/2009 with the registered office located at 100 St. James Road, Northampton NN5 5LF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SKEIN CAPITAL LIMITED?

toggle

SKEIN CAPITAL LIMITED is currently Dissolved. It was registered on 29/10/2009 and dissolved on 20/08/2021.

Where is SKEIN CAPITAL LIMITED located?

toggle

SKEIN CAPITAL LIMITED is registered at 100 St. James Road, Northampton NN5 5LF.

What does SKEIN CAPITAL LIMITED do?

toggle

SKEIN CAPITAL LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for SKEIN CAPITAL LIMITED?

toggle

The latest filing was on 20/08/2021: Final Gazette dissolved following liquidation.