Company NameSkillsolve Limited
Company StatusDissolved
Company Number03344123
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)
Previous NameSAB Technology Management Services Limited

Business Activity

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

Directors

Director NameAngela Marie Bradley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1997(same day as company formation)
RoleInformation Technology Consult
Country of ResidenceUnited Kingdom
Correspondence Address19 Beech Road
Thame
Oxfordshire
OX9 2AN
Director NameMr John Mark David Smithson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1997(same day as company formation)
RoleInformation Technology Consult
Country of ResidenceUnited Kingdom
Correspondence Address19 Beech Road
Thame
Oxfordshire
OX9 2AN
Secretary NameMr John Mark David Smithson
NationalityBritish
StatusClosed
Appointed02 April 1997(same day as company formation)
RoleInformation Technology Consult
Country of ResidenceUnited Kingdom
Correspondence Address19 Beech Road
Thame
Oxfordshire
OX9 2AN
Director NameTony Challands
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(3 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 February 2006)
RoleOperations Director
Correspondence Address6 Fitzwilliam Close
Oadby
Leicestershire
LE2 4SN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4th Floor
5-7 John Prince's Street
London
W1G 0JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£19,002
Cash£2

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
16 January 2012Application to strike the company off the register (3 pages)
16 January 2012Application to strike the company off the register (3 pages)
22 June 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 19,002
(5 pages)
22 June 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 19,002
(5 pages)
22 June 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 19,002
(5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 April 2009Return made up to 02/04/09; full list of members (4 pages)
30 April 2009Return made up to 02/04/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 April 2008Return made up to 02/04/08; full list of members (4 pages)
14 April 2008Return made up to 02/04/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 May 2007Return made up to 02/04/07; full list of members (3 pages)
1 May 2007Return made up to 02/04/07; full list of members (3 pages)
11 April 2007Accounts for a small company made up to 31 March 2006 (6 pages)
11 April 2007Accounts for a small company made up to 31 March 2006 (6 pages)
13 July 2006Return made up to 02/04/06; full list of members (8 pages)
13 July 2006Return made up to 02/04/06; full list of members (8 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
6 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
14 July 2005Registered office changed on 14/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
14 July 2005Registered office changed on 14/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
27 April 2005Return made up to 02/04/05; full list of members (7 pages)
27 April 2005Return made up to 02/04/05; full list of members (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (9 pages)
1 February 2005Full accounts made up to 31 March 2004 (9 pages)
21 May 2004Return made up to 02/04/04; full list of members (7 pages)
21 May 2004Return made up to 02/04/04; full list of members (7 pages)
2 February 2004Full accounts made up to 31 March 2003 (9 pages)
2 February 2004Full accounts made up to 31 March 2003 (9 pages)
17 April 2003Return made up to 02/04/03; full list of members (7 pages)
17 April 2003Return made up to 02/04/03; full list of members (7 pages)
17 January 2003Full accounts made up to 31 March 2002 (10 pages)
17 January 2003Full accounts made up to 31 March 2002 (10 pages)
15 April 2002Return made up to 02/04/02; full list of members (7 pages)
15 April 2002Return made up to 02/04/02; full list of members (7 pages)
31 January 2002Full accounts made up to 31 March 2001 (10 pages)
31 January 2002Full accounts made up to 31 March 2001 (10 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
20 April 2001Return made up to 02/04/01; full list of members (6 pages)
20 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/01
(6 pages)
26 February 2001Full accounts made up to 31 March 2000 (8 pages)
26 February 2001Full accounts made up to 31 March 2000 (8 pages)
17 November 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
17 November 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
13 July 2000Return made up to 02/04/00; full list of members (6 pages)
13 July 2000Accounts for a dormant company made up to 28 February 1999 (2 pages)
13 July 2000Accounts made up to 28 February 1999 (2 pages)
13 July 2000Return made up to 02/04/00; full list of members (6 pages)
25 January 2000Particulars of contract relating to shares (4 pages)
25 January 2000Ad 24/09/99--------- £ si 19000@1=19000 £ ic 2/19002 (2 pages)
25 January 2000Particulars of contract relating to shares (4 pages)
25 January 2000£ nc 1000/20000 24/09/99 (1 page)
25 January 2000£ nc 1000/20000 24/09/99 (1 page)
25 January 2000Ad 24/09/99--------- £ si 19000@1=19000 £ ic 2/19002 (2 pages)
20 July 1999Return made up to 02/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 1999Return made up to 02/04/99; full list of members (6 pages)
9 June 1999Registered office changed on 09/06/99 from: 67-69 george street london W1H 5PJ (1 page)
9 June 1999Secretary's particulars changed;director's particulars changed (1 page)
9 June 1999Secretary's particulars changed;director's particulars changed (1 page)
9 June 1999Registered office changed on 09/06/99 from: 67-69 george street london W1H 5PJ (1 page)
4 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
4 September 1998Accounts made up to 28 February 1998 (2 pages)
4 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1998Return made up to 02/04/98; full list of members (6 pages)
12 May 1998Return made up to 02/04/98; full list of members (6 pages)
10 March 1998Memorandum and Articles of Association (13 pages)
10 March 1998Memorandum and Articles of Association (13 pages)
6 March 1998Company name changed sab technology management servic es LIMITED\certificate issued on 09/03/98 (2 pages)
6 March 1998Company name changed sab technology management servic es LIMITED\certificate issued on 09/03/98 (2 pages)
5 February 1998Accounting reference date shortened from 30/04/98 to 28/02/98 (1 page)
5 February 1998Accounting reference date shortened from 30/04/98 to 28/02/98 (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997New secretary appointed;new director appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997New secretary appointed;new director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Secretary resigned (1 page)
2 April 1997Incorporation (20 pages)