STEMSKILLS LIMITED

Register to unlock more data on OkredoRegister

STEMSKILLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03184750

Incorporation date

10/04/1996

Size

Dormant

Contacts

Registered address

Registered address

Unit 2, The Orient Centre, Greycaine Road, Watford WD24 7GPCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1996)
dot icon14/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon28/12/2015
First Gazette notice for voluntary strike-off
dot icon23/12/2015
Termination of appointment of Stephen Ball as a director on 2015-12-01
dot icon23/12/2015
Termination of appointment of Stephen Ball as a secretary on 2015-12-01
dot icon23/12/2015
Termination of appointment of Stephen Ball as a director on 2015-12-01
dot icon17/12/2015
Application to strike the company off the register
dot icon16/04/2015
Annual return made up to 2015-04-11 no member list
dot icon14/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon24/09/2014
Registered office address changed from 14 Upton Road Watford Herts WD18 0JT to Unit 2, the Orient Centre Greycaine Road Watford WD24 7GP on 2014-09-25
dot icon14/04/2014
Annual return made up to 2014-04-11 no member list
dot icon14/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-04-11 no member list
dot icon26/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon13/06/2012
Termination of appointment of Philip Whiteman as a director
dot icon13/06/2012
Termination of appointment of Philip Whiteman as a secretary
dot icon12/06/2012
Appointment of Mr Stephen Ball as a secretary
dot icon11/06/2012
Appointment of Mr Stephen Ball as a director
dot icon17/04/2012
Annual return made up to 2012-04-11 no member list
dot icon15/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-04-11 no member list
dot icon14/03/2011
Certificate of change of name
dot icon17/02/2011
Appointment of Mr Philip William Whiteman as a secretary
dot icon04/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon07/12/2010
Termination of appointment of Alison Lydon as a secretary
dot icon21/04/2010
Annual return made up to 2010-04-11 no member list
dot icon08/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon25/05/2009
Annual return made up to 11/04/09
dot icon17/03/2009
Accounts for a dormant company made up to 2008-03-31
dot icon15/05/2008
Annual return made up to 11/04/08
dot icon15/05/2008
Secretary appointed mrs alison jane lydon
dot icon15/05/2008
Appointment terminated secretary alexander morris
dot icon02/08/2007
Accounts for a dormant company made up to 2007-03-31
dot icon18/07/2007
Annual return made up to 11/04/07
dot icon28/11/2006
Secretary resigned
dot icon28/11/2006
New secretary appointed
dot icon22/11/2006
Certificate of change of name
dot icon14/11/2006
Certificate of change of name
dot icon31/10/2006
Registered office changed on 01/11/06 from: 22 old queen street london SW1H 9HP
dot icon04/07/2006
Certificate of change of name
dot icon21/05/2006
Annual return made up to 11/04/06
dot icon02/05/2006
New secretary appointed
dot icon20/04/2006
Secretary resigned
dot icon20/04/2006
Director resigned
dot icon12/06/2005
Accounts for a dormant company made up to 2005-03-31
dot icon14/04/2005
Annual return made up to 11/04/05
dot icon28/07/2004
New secretary appointed
dot icon28/07/2004
Secretary resigned
dot icon20/05/2004
New director appointed
dot icon19/05/2004
Accounts for a dormant company made up to 2004-03-31
dot icon19/04/2004
Annual return made up to 11/04/04
dot icon14/04/2004
Director resigned
dot icon23/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon04/06/2003
Annual return made up to 11/04/03
dot icon22/01/2003
Accounts for a small company made up to 2002-03-31
dot icon15/01/2003
Resolutions
dot icon15/01/2003
Resolutions
dot icon15/01/2003
Resolutions
dot icon30/06/2002
Registered office changed on 01/07/02 from: 20-22 queensberry place london SW7 2DZ
dot icon14/05/2002
Director resigned
dot icon14/05/2002
Annual return made up to 11/04/02
dot icon06/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon06/12/2001
Director resigned
dot icon29/04/2001
Annual return made up to 11/04/01
dot icon20/02/2001
Secretary resigned
dot icon30/01/2001
New secretary appointed
dot icon13/12/2000
Accounts for a small company made up to 2000-03-31
dot icon21/09/2000
Auditor's resignation
dot icon14/05/2000
Annual return made up to 11/04/00
dot icon08/03/2000
Director resigned
dot icon08/03/2000
New director appointed
dot icon08/03/2000
New secretary appointed
dot icon30/09/1999
Director resigned
dot icon30/09/1999
Secretary resigned;director resigned
dot icon30/09/1999
Accounts made up to 1999-03-31
dot icon04/06/1999
Auditor's resignation
dot icon11/05/1999
Annual return made up to 11/04/99
dot icon17/12/1998
Accounts made up to 1998-03-31
dot icon14/06/1998
Certificate of change of name
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New secretary appointed
dot icon11/05/1998
Annual return made up to 11/04/98
dot icon11/05/1998
Secretary resigned
dot icon24/11/1997
Registered office changed on 25/11/97 from: 20-22 queensberry place london SW7 2DZ
dot icon01/11/1997
Accounts made up to 1997-03-31
dot icon14/08/1997
Registered office changed on 15/08/97 from: 16 college house orchard street bristol BS1 5DX
dot icon23/07/1997
New director appointed
dot icon12/07/1997
New director appointed
dot icon17/04/1997
Annual return made up to 11/04/97
dot icon26/03/1997
Accounting reference date shortened from 30/04/97 to 31/03/97
dot icon11/03/1997
Secretary resigned;director resigned
dot icon11/03/1997
New secretary appointed;new director appointed
dot icon22/09/1996
Registered office changed on 23/09/96 from: st bartholomews court 18 christmas street bristol avon BS1 5BT
dot icon06/06/1996
Director resigned
dot icon06/06/1996
Secretary resigned
dot icon06/06/1996
New secretary appointed;new director appointed
dot icon06/06/1996
New director appointed
dot icon06/06/1996
New director appointed
dot icon10/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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
Campbell, John Stewart
Director
02/06/1997 - 06/12/2001
4
Gow, John Stobie
Director
07/05/1996 - 20/09/2005
2
Allen, Geoffrey, Sir
Director
07/05/1996 - 03/11/1999
6
Ball, Steve
Director
31/05/2012 - 01/12/2015
12
Williams, Paul Randall, Dr
Director
02/06/1997 - 30/10/2001
4

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 STEMSKILLS LIMITED

STEMSKILLS LIMITED is an(a) Dissolved company incorporated on 10/04/1996 with the registered office located at Unit 2, The Orient Centre, Greycaine Road, Watford WD24 7GP. There is currently no 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 STEMSKILLS LIMITED?

toggle

STEMSKILLS LIMITED is currently Dissolved. It was registered on 10/04/1996 and dissolved on 14/03/2016.

Where is STEMSKILLS LIMITED located?

toggle

STEMSKILLS LIMITED is registered at Unit 2, The Orient Centre, Greycaine Road, Watford WD24 7GP.

What does STEMSKILLS LIMITED do?

toggle

STEMSKILLS LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for STEMSKILLS LIMITED?

toggle

The latest filing was on 14/03/2016: Final Gazette dissolved via voluntary strike-off.