Company NameSkill Capital.com Limited
Company StatusDissolved
Company Number03894827
CategoryPrivate Limited Company
Incorporation Date15 December 1999(24 years, 4 months ago)
Dissolution Date16 January 2024 (3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Adrian Geoffrey Lamb
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2015(15 years, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 16 January 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameMr Adrian Geoffrey Lamb
StatusClosed
Appointed05 February 2015(15 years, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 16 January 2024)
RoleCompany Director
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Timothy George Macready
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2015(15 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 16 January 2024)
RoleChairman
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Bernard Martin Armstrong
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed15 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoombe Place Farm
Offham
Lewes
East Sussex
BN7 3QB
Secretary NameMr Barrie Poulter
NationalityBritish
StatusResigned
Appointed15 December 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Syke Cluan
Iver
Buckinghamshire
SL0 9EH
Director NameMr Barrie Poulter
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(6 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 February 2015)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address18 Syke Cluan
Iver
Buckinghamshire
SL0 9EH
Secretary NameMr John Graham Plaskett
NationalityBritish
StatusResigned
Appointed01 November 2006(6 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 February 2015)
RoleFinance
Country of ResidenceEngland
Correspondence Address30 Dutton Way
Iver
Buckinghamshire
SL0 9NY
Director NameMr James Felix Vincent Oppenheimier
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 July 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMrs Mira Gwendoline Bucci
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(17 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websiteskillcapital.com

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Skill Capital Executive Search LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

16 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2023First Gazette notice for voluntary strike-off (1 page)
20 October 2023Application to strike the company off the register (1 page)
29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
26 September 2023Director's details changed for Mr Timothy George Macready on 23 September 2023 (2 pages)
25 September 2023Secretary's details changed for Mr Adrian Geoffrey Lamb on 27 June 2023 (1 page)
25 September 2023Director's details changed for Mr Adrian Geoffrey Lamb on 27 June 2023 (2 pages)
24 August 2023Registered office address changed from 71 Queen Victoria Street C/O Saffery Champness London EC4V 4BE England to 71 Queen Victoria Street London EC4V 4BE on 24 August 2023 (1 page)
27 June 2023Registered office address changed from 25 Bedford Street London WC2E 9ES to 71 Queen Victoria Street C/O Saffery Champness London EC4V 4BE on 27 June 2023 (1 page)
19 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
4 March 2022Confirmation statement made on 15 December 2021 with updates (4 pages)
10 November 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
6 April 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 May 2019Termination of appointment of Mira Gwendoline Bucci as a director on 7 May 2019 (1 page)
14 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 July 2017Appointment of Mrs Mira Gwendoline Bucci as a director on 19 July 2017 (2 pages)
19 July 2017Termination of appointment of James Felix Vincent Oppenheimier as a director on 19 July 2017 (1 page)
19 July 2017Appointment of Mrs Mira Gwendoline Bucci as a director on 19 July 2017 (2 pages)
19 July 2017Termination of appointment of James Felix Vincent Oppenheimier as a director on 19 July 2017 (1 page)
20 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(5 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(5 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 March 2015Termination of appointment of Barrie Poulter as a director on 27 February 2015 (1 page)
2 March 2015Termination of appointment of Barrie Poulter as a director on 27 February 2015 (1 page)
18 February 2015Appointment of Mr James Felix Vincent Oppenheimier as a director on 18 February 2015 (2 pages)
18 February 2015Appointment of Mr Timothy George Macready as a director on 18 February 2015 (2 pages)
18 February 2015Appointment of Mr Timothy George Macready as a director on 18 February 2015 (2 pages)
18 February 2015Appointment of Mr James Felix Vincent Oppenheimier as a director on 18 February 2015 (2 pages)
5 February 2015Appointment of Mr Adrian Geoffrey Lamb as a secretary on 5 February 2015 (2 pages)
5 February 2015Termination of appointment of John Graham Plaskett as a secretary on 5 February 2015 (1 page)
5 February 2015Termination of appointment of John Graham Plaskett as a secretary on 5 February 2015 (1 page)
5 February 2015Termination of appointment of John Graham Plaskett as a secretary on 5 February 2015 (1 page)
5 February 2015Appointment of Mr Adrian Geoffrey Lamb as a director on 5 February 2015 (2 pages)
5 February 2015Appointment of Mr Adrian Geoffrey Lamb as a secretary on 5 February 2015 (2 pages)
5 February 2015Appointment of Mr Adrian Geoffrey Lamb as a secretary on 5 February 2015 (2 pages)
5 February 2015Appointment of Mr Adrian Geoffrey Lamb as a director on 5 February 2015 (2 pages)
5 February 2015Appointment of Mr Adrian Geoffrey Lamb as a director on 5 February 2015 (2 pages)
9 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
9 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
17 February 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 February 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(4 pages)
23 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(4 pages)
13 February 2013Full accounts made up to 31 December 2012 (4 pages)
13 February 2013Full accounts made up to 31 December 2012 (4 pages)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
24 August 2012Registered office address changed from 62 7Th Floor Threadneedle Street London EC2R 8HP on 24 August 2012 (1 page)
24 August 2012Registered office address changed from 62 7Th Floor Threadneedle Street London EC2R 8HP on 24 August 2012 (1 page)
1 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
18 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
16 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 October 2009Registered office address changed from 2Nd Floor Luther Bouch House 126 High Street Uxbridge UB8 1JT on 13 October 2009 (2 pages)
13 October 2009Registered office address changed from 2Nd Floor Luther Bouch House 126 High Street Uxbridge UB8 1JT on 13 October 2009 (2 pages)
4 February 2009Return made up to 15/12/08; full list of members (3 pages)
4 February 2009Return made up to 15/12/08; full list of members (3 pages)
3 February 2009Location of register of members (1 page)
3 February 2009Location of register of members (1 page)
11 December 2008Registered office changed on 11/12/2008 from 1 angel court london EC2R 7HJ (1 page)
11 December 2008Registered office changed on 11/12/2008 from 1 angel court london EC2R 7HJ (1 page)
26 August 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
26 August 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
15 July 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
15 July 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
8 February 2008Return made up to 15/12/07; full list of members (2 pages)
8 February 2008Return made up to 15/12/07; full list of members (2 pages)
30 August 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
30 August 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
30 January 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 January 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New secretary appointed (2 pages)
14 February 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
14 February 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
12 January 2006Return made up to 15/12/05; full list of members (6 pages)
12 January 2006Return made up to 15/12/05; full list of members (6 pages)
23 February 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
23 February 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
20 December 2004Return made up to 15/12/04; full list of members (6 pages)
20 December 2004Return made up to 15/12/04; full list of members (6 pages)
29 December 2003Return made up to 15/12/03; full list of members (6 pages)
29 December 2003Return made up to 15/12/03; full list of members (6 pages)
17 December 2003Total exemption small company accounts made up to 30 November 2003 (3 pages)
17 December 2003Total exemption small company accounts made up to 30 November 2003 (3 pages)
20 October 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
20 October 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
20 January 2003Return made up to 15/12/02; full list of members (6 pages)
20 January 2003Return made up to 15/12/02; full list of members (6 pages)
4 August 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
4 August 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
28 December 2001Return made up to 15/12/01; full list of members (6 pages)
28 December 2001Return made up to 15/12/01; full list of members (6 pages)
4 October 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
4 October 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
16 January 2001Return made up to 15/12/00; full list of members (6 pages)
16 January 2001Return made up to 15/12/00; full list of members (6 pages)
12 January 2000Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
12 January 2000Registered office changed on 12/01/00 from: 152/160 city road london EC1V 2NX (1 page)
12 January 2000New secretary appointed (3 pages)
12 January 2000Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
12 January 2000New director appointed (3 pages)
12 January 2000New director appointed (3 pages)
12 January 2000New secretary appointed (3 pages)
12 January 2000Registered office changed on 12/01/00 from: 152/160 city road london EC1V 2NX (1 page)
23 December 1999Secretary resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999Secretary resigned (1 page)
23 December 1999Director resigned (1 page)
15 December 1999Incorporation (10 pages)
15 December 1999Incorporation (10 pages)