SKILLSMARKET LIMITED

Register to unlock more data on OkredoRegister

SKILLSMARKET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04326293

Incorporation date

21/11/2001

Size

Group

Contacts

Registered address

Registered address

10 Furnival Street, London EC4A 1YHCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2001)
dot icon16/08/2012
Final Gazette dissolved following liquidation
dot icon16/05/2012
Administrator's progress report to 2012-05-11
dot icon16/05/2012
Notice of move from Administration to Dissolution on 2012-05-11
dot icon21/12/2011
Administrator's progress report to 2011-11-17
dot icon26/08/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/08/2011
Statement of affairs with form 2.14B
dot icon12/07/2011
Statement of administrator's proposal
dot icon27/05/2011
Registered office address changed from 2nd Floor Commonwealth House 1-19 New Oxford Street London WC1A 1NU United Kingdom on 2011-05-27
dot icon26/05/2011
Appointment of an administrator
dot icon13/05/2011
Termination of appointment of Daniel Elkins as a director
dot icon27/01/2011
Appointment of Mr Alexander Jonathan Lever as a secretary
dot icon27/01/2011
Termination of appointment of Angela Steele as a secretary
dot icon17/01/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon31/12/2010
Particulars of a mortgage or charge / charge no: 7
dot icon30/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon23/08/2010
Statement of capital following an allotment of shares on 2010-08-10
dot icon12/08/2010
Director's details changed for Daniel Elkins on 2010-07-28
dot icon05/07/2010
Memorandum and Articles of Association
dot icon05/07/2010
Resolutions
dot icon05/07/2010
Statement of capital following an allotment of shares on 2010-06-24
dot icon21/05/2010
Statement of capital following an allotment of shares on 2010-04-09
dot icon21/05/2010
Statement of capital following an allotment of shares on 2010-03-30
dot icon17/05/2010
Appointment of Alexander Jonathan Lever as a director
dot icon27/01/2010
Director's details changed for Daniel Elkins on 2010-01-05
dot icon27/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon17/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon03/11/2009
Termination of appointment of George Graham as a director
dot icon08/09/2009
Statement of affairs
dot icon08/09/2009
Ad 19/08/09 gbp si [email protected]=987.488 gbp ic 2740249.947/2741237.435
dot icon08/09/2009
Director appointed christopher exelby
dot icon04/09/2009
Appointment Terminated Director alan wallace
dot icon04/09/2009
Director appointed jo anthony jason oliver
dot icon26/08/2009
Nc inc already adjusted 19/08/09
dot icon26/08/2009
Resolutions
dot icon25/08/2009
Ad 19/08/09 gbp si [email protected]=622380.49 gbp ic 2117869.457/2740249.947
dot icon29/05/2009
Return made up to 21/11/08; full list of members
dot icon29/05/2009
Director's Change of Particulars / daniel elkins / 01/12/2007 / HouseName/Number was: , now: flat 2 the warehouse; Street was: glen villa, now: 19 bowling green lane; Area was: hill brow road, now: clerkenwell; Post Town was: liss, now: london; Region was: hampshire, now: ; Post Code was: GU33 7LE, now: EC1R 0BD
dot icon22/05/2009
Director's Change of Particulars / alex charles / 17/12/2008 / Occupation was: sales & business development, now: product director
dot icon17/03/2009
Memorandum and Articles of Association
dot icon17/03/2009
Resolutions
dot icon17/03/2009
Director appointed david michael hughes
dot icon11/03/2009
Ad 13/02/09-27/02/09 gbp si 25000@4=100000 gbp si [email protected]=1073.457 gbp ic 2016796/2117869.457
dot icon10/03/2009
Gbp nc 3000000/3001000 13/02/09
dot icon09/03/2009
Appointment Terminated Director matthew taylor
dot icon28/01/2009
Full accounts made up to 2008-03-31
dot icon09/01/2009
Appointment Terminated Director ian griffiths
dot icon09/01/2009
Appointment Terminated Director richard bacon
dot icon03/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon17/12/2008
Director's Change of Particulars / richard bacon / 28/11/2008 / HouseName/Number was: , now: suite 199 56; Street was: flat 11, now: gloucester road; Area was: 41 lexham gardens, now: ; Post Code was: W8 5JR, now: SW7 4UB
dot icon06/10/2008
Resolutions
dot icon28/05/2008
Registered office changed on 28/05/2008 from devonshire house 1 devonshire street london W1W 5DR
dot icon06/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon01/05/2008
Appointment Terminated Director richard koch
dot icon08/03/2008
Ad 13/12/07 gbp si [email protected]=22625 gbp ic 1994171/2016796
dot icon29/02/2008
Ad 13/12/07 gbp si [email protected]=22625 gbp ic 1971546/1994171
dot icon18/02/2008
Director resigned
dot icon30/01/2008
Return made up to 21/11/07; change of members
dot icon28/12/2007
New director appointed
dot icon22/12/2007
Ad 21/11/07--------- £ si [email protected]=8250 £ ic 1963296/1971546
dot icon15/11/2007
Resolutions
dot icon15/11/2007
Resolutions
dot icon31/10/2007
Ad 23/07/07--------- £ si [email protected]=2857 £ ic 1960439/1963296
dot icon30/08/2007
Accounts for a small company made up to 2007-03-31
dot icon29/08/2007
Secretary's particulars changed
dot icon22/08/2007
Ad 27/06/07--------- £ si [email protected]=63378 £ ic 1897061/1960439
dot icon05/08/2007
New director appointed
dot icon04/07/2007
Ad 13/06/07--------- £ si [email protected]=408534 £ ic 1488527/1897061
dot icon25/06/2007
Resolutions
dot icon25/06/2007
Nc inc already adjusted 13/06/07
dot icon25/06/2007
Resolutions
dot icon25/06/2007
Resolutions
dot icon25/06/2007
Resolutions
dot icon28/02/2007
Miscellaneous
dot icon21/02/2007
Accounts for a small company made up to 2006-03-31
dot icon14/02/2007
Certificate of change of name
dot icon30/01/2007
Return made up to 21/11/06; full list of members
dot icon30/01/2007
Director's particulars changed
dot icon30/01/2007
Location of register of members address changed
dot icon12/10/2006
Secretary resigned
dot icon12/10/2006
New secretary appointed
dot icon27/09/2006
Particulars of mortgage/charge
dot icon24/08/2006
New director appointed
dot icon22/08/2006
Resolutions
dot icon22/08/2006
Resolutions
dot icon18/08/2006
Ad 25/07/06--------- £ si [email protected]=148610 £ ic 1340916/1489526
dot icon31/07/2006
Ad 27/06/06--------- £ si [email protected]=333746 £ ic 1007170/1340916
dot icon31/07/2006
Resolutions
dot icon31/07/2006
Resolutions
dot icon26/06/2006
Nc inc already adjusted 16/05/06
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon25/05/2006
New director appointed
dot icon26/04/2006
Ad 30/06/05--------- £ si [email protected]
dot icon12/04/2006
Ad 04/04/06--------- £ si [email protected]=15000 £ ic 992170/1007170
dot icon05/04/2006
Director resigned
dot icon26/01/2006
Director resigned
dot icon24/01/2006
Return made up to 21/11/05; change of members
dot icon10/01/2006
Accounts for a small company made up to 2005-03-31
dot icon12/09/2005
Ad 31/03/05--------- £ si [email protected]=34625 £ ic 957545/992170
dot icon12/09/2005
Ad 30/06/05--------- £ si [email protected]=81000 £ ic 876545/957545
dot icon01/09/2005
Nc inc already adjusted 21/03/05
dot icon01/09/2005
Resolutions
dot icon01/09/2005
Resolutions
dot icon01/09/2005
Resolutions
dot icon01/09/2005
Resolutions
dot icon29/07/2005
Nc inc already adjusted 11/08/04
dot icon29/07/2005
Resolutions
dot icon29/07/2005
Resolutions
dot icon29/07/2005
Resolutions
dot icon05/05/2005
Accounts for a small company made up to 2004-03-31
dot icon21/04/2005
Ad 29/03/05--------- £ si [email protected]=375000 £ ic 501545/876545
dot icon21/04/2005
New director appointed
dot icon23/02/2005
Director resigned
dot icon05/01/2005
Return made up to 21/11/04; full list of members
dot icon12/10/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon05/02/2004
Return made up to 21/11/03; change of members
dot icon05/02/2004
Director's particulars changed
dot icon01/10/2003
Secretary resigned;director resigned
dot icon01/10/2003
New secretary appointed
dot icon11/09/2003
Accounts for a small company made up to 2003-03-31
dot icon11/04/2003
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon09/02/2003
Ad 20/12/02-08/01/03 £ si [email protected]=80208 £ ic 421337/501545
dot icon09/02/2003
Resolutions
dot icon09/02/2003
Resolutions
dot icon09/02/2003
Resolutions
dot icon09/02/2003
£ nc 725615/1000000 20/12/02
dot icon10/12/2002
Return made up to 21/11/02; full list of members
dot icon27/10/2002
Location of register of members
dot icon27/10/2002
Registered office changed on 27/10/02 from: 18 imperial hall 104-122 city road london EC1V 2NR
dot icon25/09/2002
Ad 29/08/02--------- £ si [email protected]=105335 £ ic 316002/421337
dot icon17/09/2002
Nc inc already adjusted 29/08/02
dot icon17/09/2002
Resolutions
dot icon17/09/2002
Resolutions
dot icon17/09/2002
Resolutions
dot icon19/03/2002
New director appointed
dot icon17/01/2002
New secretary appointed
dot icon08/01/2002
New director appointed
dot icon08/01/2002
New director appointed
dot icon08/01/2002
New director appointed
dot icon08/01/2002
New director appointed
dot icon08/01/2002
Director resigned
dot icon04/01/2002
Secretary resigned;director resigned
dot icon04/01/2002
Ad 13/12/01--------- £ si [email protected]=316000 £ ic 2/316002
dot icon04/01/2002
Nc inc already adjusted 13/12/01
dot icon04/01/2002
Resolutions
dot icon04/01/2002
Resolutions
dot icon04/01/2002
Resolutions
dot icon04/01/2002
Resolutions
dot icon04/01/2002
Resolutions
dot icon04/01/2002
S-div 13/12/01
dot icon28/11/2001
Certificate of change of name
dot icon21/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, David Michael
Director
26/02/2009 - Present
42
Exelby, Christopher
Director
19/08/2009 - Present
10
Graham, George Malcolm Roger
Director
30/04/2006 - 01/10/2009
15
Koch, Richard John
Director
01/07/2007 - 27/03/2008
23
Bacon, Richard John
Director
10/07/2006 - 22/12/2008
20

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 SKILLSMARKET LIMITED

SKILLSMARKET LIMITED is an(a) Dissolved company incorporated on 21/11/2001 with the registered office located at 10 Furnival Street, London EC4A 1YH. There are currently 6 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 SKILLSMARKET LIMITED?

toggle

SKILLSMARKET LIMITED is currently Dissolved. It was registered on 21/11/2001 and dissolved on 16/08/2012.

Where is SKILLSMARKET LIMITED located?

toggle

SKILLSMARKET LIMITED is registered at 10 Furnival Street, London EC4A 1YH.

What does SKILLSMARKET LIMITED do?

toggle

SKILLSMARKET LIMITED operates in the Data processing (72.30 - SIC 2003) sector.

What is the latest filing for SKILLSMARKET LIMITED?

toggle

The latest filing was on 16/08/2012: Final Gazette dissolved following liquidation.