Company NameSkillstamp Limited
Company StatusDissolved
Company Number03528295
CategoryPrivate Limited Company
Incorporation Date16 March 1998(26 years, 1 month ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy John Hockings
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1998(3 weeks after company formation)
Appointment Duration19 years, 1 month (closed 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Barry Allan Mosheim
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2002(4 years after company formation)
Appointment Duration15 years (closed 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Timothy Edward Cullen
StatusClosed
Appointed20 April 2015(17 years, 1 month after company formation)
Appointment Duration2 years (closed 02 May 2017)
RoleCompany Director
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Peter Charles Lazard
NationalityBritish
StatusResigned
Appointed07 April 1998(3 weeks after company formation)
Appointment Duration4 years (resigned 07 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Milton Road
London
NW7 4AX
Director NameMr Peter Charles Lazard
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(2 years after company formation)
Appointment Duration2 years (resigned 07 April 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Milton Road
London
NW7 4AX
Secretary NameRichard Anthony Stevens
NationalityBritish
StatusResigned
Appointed07 April 2002(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Secretary NameMr Patrick James Campbell
NationalityBritish
StatusResigned
Appointed01 January 2005(6 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.pentland.com
Email address[email protected]
Telephone020 83462600
Telephone regionLondon

Location

Registered Address8 Manchester Square
London
W1U 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
1 February 2017Application to strike the company off the register (3 pages)
1 February 2017Application to strike the company off the register (3 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
25 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
26 April 2012Second filing of AR01 previously delivered to Companies House made up to 16 March 2012 (16 pages)
26 April 2012Second filing of AR01 previously delivered to Companies House made up to 16 March 2012 (16 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 document was registered on 26/04/2012
(5 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 document was registered on 26/04/2012
(5 pages)
6 October 2011Full accounts made up to 31 December 2010 (12 pages)
6 October 2011Full accounts made up to 31 December 2010 (12 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
21 September 2010Full accounts made up to 31 December 2009 (13 pages)
21 September 2010Full accounts made up to 31 December 2009 (13 pages)
1 July 2010Solvency statement dated 23/06/10 (1 page)
1 July 2010Statement by directors (1 page)
1 July 2010Statement of capital on 1 July 2010
  • GBP 2
(4 pages)
1 July 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 July 2010Statement of capital on 1 July 2010
  • GBP 2
(4 pages)
1 July 2010Solvency statement dated 23/06/10 (1 page)
1 July 2010Statement by directors (1 page)
1 July 2010Statement of capital on 1 July 2010
  • GBP 2
(4 pages)
1 July 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Mr Barry Allan Mosheim on 22 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Barry Allan Mosheim on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Timothy John Hockings on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Timothy John Hockings on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Barry Allan Mosheim on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Barry Allan Mosheim on 22 October 2009 (2 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
22 October 2009Secretary's details changed for Mr Patrick James Campbell on 22 October 2009 (1 page)
22 October 2009Secretary's details changed for Mr Patrick James Campbell on 22 October 2009 (1 page)
22 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
9 July 2009Director's change of particulars / barry mosheim / 08/07/2009
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2023 under section 1088 of the Companies Act 2006
(1 page)
9 July 2009Director's change of particulars / barry mosheim / 08/07/2009 (1 page)
9 July 2009Director's change of particulars / barry mosheim / 08/07/2009 (1 page)
8 July 2009Director's change of particulars / barry mosheim / 08/07/2009 (1 page)
8 July 2009Director's change of particulars / barry mosheim / 08/07/2009 (1 page)
18 March 2009Return made up to 16/03/09; full list of members (3 pages)
18 March 2009Return made up to 16/03/09; full list of members (3 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
22 April 2008Return made up to 16/03/08; full list of members (3 pages)
22 April 2008Return made up to 16/03/08; full list of members (3 pages)
11 December 2007Return made up to 01/10/07; full list of members (5 pages)
11 December 2007Return made up to 01/10/07; full list of members (5 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 April 2007Return made up to 16/03/07; full list of members (2 pages)
12 April 2007Return made up to 16/03/07; full list of members (2 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
31 March 2006Return made up to 16/03/06; full list of members (2 pages)
31 March 2006Return made up to 16/03/06; full list of members (2 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
24 March 2005Return made up to 16/03/05; full list of members (2 pages)
24 March 2005Return made up to 16/03/05; full list of members (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
27 October 2004Full accounts made up to 31 December 2003 (10 pages)
27 October 2004Full accounts made up to 31 December 2003 (10 pages)
17 April 2004Return made up to 16/03/04; full list of members (7 pages)
17 April 2004Return made up to 16/03/04; full list of members (7 pages)
4 June 2003Full accounts made up to 31 December 2002 (10 pages)
4 June 2003Full accounts made up to 31 December 2002 (10 pages)
6 May 2003Return made up to 16/03/03; full list of members (7 pages)
6 May 2003Return made up to 16/03/03; full list of members (7 pages)
25 April 2002Secretary resigned;director resigned (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Secretary resigned;director resigned (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002New director appointed (2 pages)
3 April 2002Full accounts made up to 31 December 2001 (9 pages)
3 April 2002Full accounts made up to 31 December 2001 (9 pages)
2 April 2002Return made up to 16/03/02; full list of members
  • 363(287) ‐ Registered office changed on 02/04/02
(6 pages)
2 April 2002Return made up to 16/03/02; full list of members
  • 363(287) ‐ Registered office changed on 02/04/02
(6 pages)
31 May 2001Full accounts made up to 31 December 2000 (9 pages)
31 May 2001Full accounts made up to 31 December 2000 (9 pages)
28 March 2001Return made up to 16/03/01; full list of members (6 pages)
28 March 2001Return made up to 16/03/01; full list of members (6 pages)
28 June 2000Full accounts made up to 31 December 1999 (11 pages)
28 June 2000Full accounts made up to 31 December 1999 (11 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
28 March 2000Return made up to 16/03/00; full list of members (6 pages)
28 March 2000Return made up to 16/03/00; full list of members (6 pages)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
29 March 1999Return made up to 16/03/99; full list of members (6 pages)
29 March 1999Return made up to 16/03/99; full list of members (6 pages)
4 March 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
4 March 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
7 May 1998£ nc 1000/250000 09/04/98 (1 page)
7 May 1998Ad 09/04/98--------- £ si 24000@1=24000 £ ic 2/24002 (2 pages)
7 May 1998£ nc 1000/250000 09/04/98 (1 page)
7 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 May 1998Ad 09/04/98--------- £ si 24000@1=24000 £ ic 2/24002 (2 pages)
7 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 May 1998Registered office changed on 05/05/98 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
5 May 1998Registered office changed on 05/05/98 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
22 April 1998Director resigned (1 page)
22 April 1998New secretary appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998Secretary resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998New secretary appointed (2 pages)
16 March 1998Incorporation (13 pages)
16 March 1998Incorporation (13 pages)