London
WC2B 5BB
Director Name | Philip Malcolm Skinner |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2010(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 23 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Great Queen Street London WC2B 5BB |
Secretary Name | Mr Mark Steven Skinner |
---|---|
Status | Closed |
Appointed | 12 October 2016(15 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 23 October 2018) |
Role | Company Director |
Correspondence Address | 1st Floor Puerorum House 26 Great Queen Street London WC2B 5BL |
Secretary Name | Philip Malcolm Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | Tamarisk Lawn 4 Golf Road Bickley Kent BR1 2JA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | SW Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2003(2 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 12 October 2016) |
Correspondence Address | 26 Great Queen Street London WC2B 5BB |
Registered Address | 26 Great Queen Street London WC2B 5BB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | Mr Mark Steven Skinner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,629 |
Current Liabilities | £9,785 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2018 | Application to strike the company off the register (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
8 June 2017 | Secretary's details changed for Mr Mark Steven Skinner on 31 May 2017 (1 page) |
8 June 2017 | Secretary's details changed for Mr Mark Steven Skinner on 31 May 2017 (1 page) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 October 2016 | Termination of appointment of Sw Secretarial Services Ltd as a secretary on 12 October 2016 (1 page) |
13 October 2016 | Appointment of Mr Mark Steven Skinner as a secretary on 12 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Mark Steven Skinner as a secretary on 12 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Sw Secretarial Services Ltd as a secretary on 12 October 2016 (1 page) |
1 June 2016 | Annual return made up to 31 May 2016 Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 Statement of capital on 2016-06-01
|
24 May 2016 | Director's details changed for Mark Steven Skinner on 20 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Mark Steven Skinner on 20 May 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 December 2010 | Appointment of Philip Malcolm Skinner as a director (2 pages) |
20 December 2010 | Appointment of Philip Malcolm Skinner as a director (2 pages) |
24 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Secretary's details changed for Sw Secretarial Services Ltd on 31 May 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Sw Secretarial Services Ltd on 31 May 2010 (2 pages) |
9 March 2010 | Registered office address changed from Shaw Walker 31 Great Queen Street London WC2B 5AE on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from Shaw Walker 31 Great Queen Street London WC2B 5AE on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from Shaw Walker 31 Great Queen Street London WC2B 5AE on 9 March 2010 (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
30 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
30 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
21 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 June 2005 | Return made up to 31/05/05; full list of members
|
25 June 2005 | Return made up to 31/05/05; full list of members
|
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 October 2003 | Ad 22/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 October 2003 | Ad 22/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | Return made up to 31/05/03; full list of members (6 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Return made up to 31/05/03; full list of members (6 pages) |
15 July 2003 | New secretary appointed (2 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
17 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
21 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
21 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
23 August 2001 | Memorandum and Articles of Association (13 pages) |
23 August 2001 | Memorandum and Articles of Association (13 pages) |
8 August 2001 | Company name changed team dynamic learning systems li mited\certificate issued on 08/08/01 (2 pages) |
8 August 2001 | Company name changed team dynamic learning systems li mited\certificate issued on 08/08/01 (2 pages) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
31 May 2001 | Incorporation (18 pages) |
31 May 2001 | Incorporation (18 pages) |