Company NameSkillvest Limited
Company StatusDissolved
Company Number03797742
CategoryPrivate Limited Company
Incorporation Date29 June 1999(24 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJacintha Peeris
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1999(same day as company formation)
RoleConsultant
Correspondence Address11 Aberdare Gardens
London
NW6 3AJ
Secretary NameAlistair Ross Russell
NationalityBritish
StatusCurrent
Appointed29 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Aberdare Gardens
London
NW6 3AJ
Director NameMr Martin John Gill
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1999(2 months, 3 weeks after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Parkwood Road
Wimbledon
London
SW19 7AQ
Director NameMr Samer Souhail Salty
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1999(3 months, 3 weeks after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 58 Queens Gate
London
SW7 5JW
Director NameFelix Von Schubert
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed21 October 1999(3 months, 3 weeks after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence AddressFlat 5 58 Hogarth Road
London
SW5 0PX
Director NameGeoffrey Peter Cullinan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1999(3 months, 3 weeks after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Nicosia Road
Wandsworth
London
SW18 3RN
Director NameMr Jayesh Ramesh Patel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(8 months, 4 weeks after company formation)
Appointment Duration24 years
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address70 Priory Road
West Hampstead
London
NW6 3RE
Director NameAntonio Francisco Soler
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2001(1 year, 11 months after company formation)
Appointment Duration22 years, 10 months
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address40 Chelsea Park Gardens
London
SW3 6AB
Director NameJean Bernard Tellio
Date of BirthOctober 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed24 March 2000(8 months, 4 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 January 2001)
RoleCompany Director
Correspondence Address20 Portman Square
London
W1H 9HF
Director NameJacques Garaialde
Date of BirthMay 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed10 January 2001(1 year, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 May 2001)
RoleCompany Director
Correspondence Address18 Kensington Gate
London
W8 5NA

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 December

Filing History

30 October 2003Dissolved (1 page)
30 July 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
30 July 2003Liquidators statement of receipts and payments (6 pages)
16 May 2003Liquidators statement of receipts and payments (5 pages)
5 December 2002Registered office changed on 05/12/02 from: 84 grosvenor street london W1K 3LN (1 page)
29 November 2002Liquidators statement of receipts and payments (6 pages)
6 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2001Appointment of a voluntary liquidator (1 page)
6 November 2001Registered office changed on 06/11/01 from: 100 baker street london W1M 1LA (1 page)
6 November 2001Statement of affairs (6 pages)
6 July 2001Return made up to 29/06/01; full list of members (11 pages)
4 June 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
2 March 2001Delivery ext'd 3 mth 28/12/00 (2 pages)
5 September 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
25 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 June 2000Accounting reference date extended from 30/06/00 to 28/12/00 (1 page)
15 May 2000Ad 27/03/00-14/04/00 £ si [email protected]=3759 £ ic 8838/12597 (2 pages)
4 May 2000Nc inc already adjusted 27/03/00 (1 page)
4 May 2000Ad 27/03/00--------- £ si [email protected]=526 £ ic 8312/8838 (2 pages)
4 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
22 February 2000Ad 02/12/99--------- £ si [email protected]=812 £ ic 7500/8312 (2 pages)
29 October 1999Registered office changed on 29/10/99 from: 11 aberdare gardens london NW6 3AJ (1 page)
28 October 1999Ad 21/10/99--------- £ si [email protected]=2700 £ ic 4800/7500 (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
28 October 1999Conve 21/10/99 (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999£ nc 10000/11052 21/10/99 (1 page)
20 October 1999New director appointed (2 pages)
12 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/09/99
(1 page)
12 October 1999£ nc 100/10000 24/09/99 (1 page)
12 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 October 1999S-div 04/10/99 (1 page)
12 October 1999Ad 24/09/99--------- £ si [email protected]=4700 £ ic 100/4800 (2 pages)
29 June 1999Incorporation (15 pages)