SKILLS EFFECT LTD

Register to unlock more data on OkredoRegister

SKILLS EFFECT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06659453

Incorporation date

28/07/2008

Size

Full

Contacts

Registered address

Registered address

CAN MEZZANINE, 49-51 East Road Old Street, London N1 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2008)
dot icon03/08/2015
Final Gazette dissolved via compulsory strike-off
dot icon20/04/2015
First Gazette notice for compulsory strike-off
dot icon12/10/2014
Auditor's resignation
dot icon22/09/2014
Annual return made up to 2014-07-29 no member list
dot icon20/03/2014
Termination of appointment of Fiona Fisher as a director
dot icon20/03/2014
Termination of appointment of Cheryl Turner as a director
dot icon20/03/2014
Termination of appointment of Davinder Sandhu as a director
dot icon22/12/2013
Full accounts made up to 2013-03-31
dot icon24/09/2013
Termination of appointment of Ben Kernighan as a director
dot icon02/09/2013
Certificate of change of name
dot icon02/09/2013
Annual return made up to 2013-07-29 no member list
dot icon02/09/2013
Appointment of Ms Nicola Jane Thompson as a director
dot icon02/09/2013
Appointment of Ms Kirsty Jane Smith as a director
dot icon01/09/2013
Appointment of Ms Janet Hamilton Fleming as a director
dot icon01/09/2013
Appointment of Mr Peter Aidan Grills as a director
dot icon01/09/2013
Director's details changed for Mr Richard Charles Hawkes on 2013-02-28
dot icon21/08/2013
Termination of appointment of James Gardner as a director
dot icon21/08/2013
Director's details changed for Ms Jane Elizabeth Slowey on 2013-08-22
dot icon28/05/2013
Termination of appointment of Clare Spicer as a secretary
dot icon28/05/2013
Appointment of Keith John Mogford as a secretary
dot icon28/05/2013
Registered office address changed from the Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW on 2013-05-29
dot icon18/02/2013
Full accounts made up to 2012-03-31
dot icon19/08/2012
Annual return made up to 2012-07-29 no member list
dot icon19/08/2012
Termination of appointment of Alan Woods as a director
dot icon19/08/2012
Termination of appointment of Martin Kinsella as a director
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon18/10/2011
Resolutions
dot icon18/10/2011
Notice of Restriction on the Company's Articles
dot icon11/09/2011
Annual return made up to 2011-07-29 no member list
dot icon08/09/2011
Termination of appointment of Lesley-Anne Alexander as a director
dot icon08/09/2011
Appointment of Miss Clare Miriam Spicer as a secretary
dot icon08/09/2011
Termination of appointment of Julie Wilkes as a secretary
dot icon08/09/2011
Termination of appointment of Olu Olasode as a director
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon20/09/2010
Annual return made up to 2010-07-29 no member list
dot icon19/09/2010
Director's details changed for Fiona Ellen Fisher on 2010-07-29
dot icon19/09/2010
Director's details changed for Alan David Woods on 2010-07-26
dot icon19/09/2010
Director's details changed for James Richard Gardner on 2010-07-29
dot icon31/03/2010
Appointment of Ms Julie Wilkes as a secretary
dot icon30/03/2010
Registered office address changed from Centre Court Atlas Way Sheffield S4 7QQ on 2010-03-31
dot icon29/03/2010
Termination of appointment of Timothy Statham as a secretary
dot icon09/11/2009
Termination of appointment of Julie Wilkes as a director
dot icon18/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon15/10/2009
Memorandum and Articles of Association
dot icon15/10/2009
Resolutions
dot icon23/08/2009
Annual return made up to 29/07/09
dot icon17/08/2009
Director appointed richard charles hawkes
dot icon10/08/2009
Registered office changed on 11/08/2009 from centre court atlas way sheffield SS4 7QQ
dot icon04/08/2009
Director appointed ben kernighan
dot icon28/07/2009
Director appointed davinder kaur sandhu
dot icon28/07/2009
Director appointed cheryl turner
dot icon28/07/2009
Director appointed julie wilkes
dot icon28/07/2009
Director appointed martin cornelius kinsella
dot icon28/07/2009
Director appointed james richard gardner
dot icon28/07/2009
Director appointed fiona ellen fisher
dot icon28/07/2009
Director appointed lesley-anne alexander
dot icon28/07/2009
Director appointed olu olasode
dot icon26/07/2009
Appointment terminated director mary marsh
dot icon13/07/2009
Director appointed jane elizabeth slowey
dot icon10/05/2009
Resolutions
dot icon10/05/2009
Resolutions
dot icon10/05/2009
Resolutions
dot icon24/03/2009
Director appointed dame mary marsh
dot icon10/11/2008
Accounting reference date shortened from 31/07/2009 to 31/03/2009
dot icon15/10/2008
Appointment terminated director waterlow secretaries LIMITED
dot icon06/08/2008
Secretary appointed timothy edward statham
dot icon06/08/2008
Director appointed alan david woods
dot icon30/07/2008
Appointment terminated director waterlow nominees LIMITED
dot icon30/07/2008
Appointment terminated secretary waterlow secretaries LIMITED
dot icon28/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexander, Lesley-Anne
Director
01/07/2009 - 25/01/2011
37
Olasode, Olu, Dr
Director
01/07/2009 - 11/10/2010
2
Fisher, Fiona Ellen
Director
01/07/2009 - 09/09/2013
2
Hawkes, Richard Charles
Director
01/07/2009 - Present
8
Slowey, Jane Elizabeth
Director
25/06/2009 - Present
16

Persons with Significant Control

0

No PSC data available.

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 SKILLS EFFECT LTD

SKILLS EFFECT LTD is an(a) Dissolved company incorporated on 28/07/2008 with the registered office located at CAN MEZZANINE, 49-51 East Road Old Street, London N1 6AH. There are currently 7 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 SKILLS EFFECT LTD?

toggle

SKILLS EFFECT LTD is currently Dissolved. It was registered on 28/07/2008 and dissolved on 03/08/2015.

Where is SKILLS EFFECT LTD located?

toggle

SKILLS EFFECT LTD is registered at CAN MEZZANINE, 49-51 East Road Old Street, London N1 6AH.

What does SKILLS EFFECT LTD do?

toggle

SKILLS EFFECT LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for SKILLS EFFECT LTD?

toggle

The latest filing was on 03/08/2015: Final Gazette dissolved via compulsory strike-off.