Company NameSkill Search Limited
Company StatusDissolved
Company Number02894324
CategoryPrivate Limited Company
Incorporation Date3 February 1994(30 years, 3 months ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Martin Ashby
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1994(same day as company formation)
RoleFreelance Film & TV Production
Correspondence Address25 Cherington Road
Hanwell
London
W7 3HL
Secretary NameAnne Walgenwitz
NationalityFrench
StatusClosed
Appointed01 October 1995(1 year, 7 months after company formation)
Appointment Duration8 years (closed 28 October 2003)
RoleCompany Director
Correspondence Address25 Cherington Road
London
W7 3HL
Director NameMr Andrew Green
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(same day as company formation)
RoleGraphic Designer
Correspondence Address32 Lancaster Road
London
N4 4PR
Secretary NamePaul Martin Ashby
NationalityBritish
StatusResigned
Appointed03 February 1994(same day as company formation)
RolePublisher
Correspondence Address68 Loveday Road
West Ealing
London
W13 9JX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address25 Cherington Road
Hanwell
London
W7 3HL
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardElthorne
Built Up AreaGreater London

Financials

Year2014
Net Worth-£658
Cash£1
Current Liabilities£659

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2003First Gazette notice for voluntary strike-off (1 page)
4 June 2003Application for striking-off (1 page)
18 February 2003Return made up to 03/02/03; full list of members (6 pages)
11 February 2002Return made up to 03/02/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
25 October 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
9 March 2001Return made up to 03/02/01; full list of members (6 pages)
12 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
24 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1999Accounts for a small company made up to 31 October 1998 (5 pages)
30 March 1999Return made up to 03/02/99; full list of members (6 pages)
6 February 1998Return made up to 03/02/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 October 1997 (5 pages)
23 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
5 February 1997Return made up to 03/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 March 1996Accounts for a small company made up to 31 October 1995 (6 pages)
27 February 1996Registered office changed on 27/02/96 from: 215 uxbridge road london W13 9AA (1 page)
17 October 1995Director resigned;new director appointed (2 pages)
17 October 1995Secretary resigned;new secretary appointed (2 pages)
22 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)