Company NameSKC Executive Search Limited
Company StatusDissolved
Company Number04412448
CategoryPrivate Limited Company
Incorporation Date9 April 2002(22 years, 1 month ago)
Dissolution Date22 October 2019 (4 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Christopher James Mumford
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2002(same day as company formation)
RoleExecutive Search Consultant
Country of ResidenceUnited Kingdom
Correspondence Address69 Brokesley Street
London
E3 4QJ
Director NameMr James Keith Kefgen
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleExecutive Search Consultant
Country of ResidenceUnited States
Correspondence AddressApt 229 220 Water Street
Brooklyn
New York
11201
Director NameStephen Rushmore
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleHotel Consultant
Country of ResidenceUnited States
Correspondence Address372 Willis Avenue
Mineola
11501
United States
Secretary NameMr James Keith Kefgen
NationalityAmerican
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleExecutive Search Consultant
Country of ResidenceUnited States
Correspondence AddressApt 229 220 Water Street
Brooklyn
New York
United States
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address69 Brokesley Street
London
E3 4QJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London

Financials

Year2012
Net Worth£98,315
Cash£266,860
Current Liabilities£170,245

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

1 March 2013Delivered on: 6 March 2013
Persons entitled: Lancashire County Council

Classification: Rent deposit deed
Secured details: £7,473.00 due or to become due.
Particulars: The sum of £7,473.
Outstanding

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
29 July 2019Application to strike the company off the register (3 pages)
12 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
22 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
23 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
9 February 2018Registered office address changed from C/O Aethos Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to 69 Brokesley Street London E3 4QJ on 9 February 2018 (1 page)
19 September 2017Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
19 September 2017Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
22 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 8
(3 pages)
21 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 8
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 8
(3 pages)
27 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 8
(3 pages)
27 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 8
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 May 2014Registered office address changed from C/O Aethos 1-3 Dufferin Street London EC1Y 8NA England on 22 May 2014 (1 page)
22 May 2014Registered office address changed from C/O Aethos 1-3 Dufferin Street London EC1Y 8NA England on 22 May 2014 (1 page)
22 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 8
(3 pages)
22 May 2014Registered office address changed from C/O C/O Hvs Executive Search Craftwork Studios Dufferin Street London EC1Y 8NA United Kingdom on 22 May 2014 (1 page)
22 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 8
(3 pages)
22 May 2014Registered office address changed from C/O C/O Hvs Executive Search Craftwork Studios Dufferin Street London EC1Y 8NA United Kingdom on 22 May 2014 (1 page)
22 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 8
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 May 2013Termination of appointment of Stephen Rushmore as a director (1 page)
31 May 2013Termination of appointment of James Kefgen as a director (1 page)
31 May 2013Termination of appointment of Stephen Rushmore as a director (1 page)
31 May 2013Termination of appointment of James Kefgen as a director (1 page)
31 May 2013Termination of appointment of James Kefgen as a secretary (1 page)
31 May 2013Termination of appointment of James Kefgen as a secretary (1 page)
18 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
17 April 2013Secretary's details changed for Mr James Keith Kefgen on 2 July 2012 (2 pages)
17 April 2013Director's details changed for Mr James Keith Kefgen on 2 July 2012 (2 pages)
17 April 2013Secretary's details changed for Mr James Keith Kefgen on 2 July 2012 (2 pages)
17 April 2013Director's details changed for Mr James Keith Kefgen on 2 July 2012 (2 pages)
17 April 2013Director's details changed for Mr James Keith Kefgen on 2 July 2012 (2 pages)
17 April 2013Secretary's details changed for Mr James Keith Kefgen on 2 July 2012 (2 pages)
18 March 2013Registered office address changed from 7-10 Chandos Street London W1G 9DQ on 18 March 2013 (1 page)
18 March 2013Registered office address changed from 7-10 Chandos Street London W1G 9DQ on 18 March 2013 (1 page)
6 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
14 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
14 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
6 May 2010Director's details changed for Stephen Rushmore on 8 April 2010 (2 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mr James Keith Kefgen on 8 April 2010 (2 pages)
6 May 2010Director's details changed for Stephen Rushmore on 8 April 2010 (2 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mr James Keith Kefgen on 8 April 2010 (2 pages)
6 May 2010Director's details changed for Mr James Keith Kefgen on 8 April 2010 (2 pages)
6 May 2010Director's details changed for Stephen Rushmore on 8 April 2010 (2 pages)
5 May 2010Director's details changed for Christopher James Mumford on 8 April 2010 (2 pages)
5 May 2010Director's details changed for Christopher James Mumford on 8 April 2010 (2 pages)
5 May 2010Director's details changed for Christopher James Mumford on 8 April 2010 (2 pages)
23 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
23 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
3 June 2009Return made up to 09/04/09; full list of members (4 pages)
3 June 2009Return made up to 09/04/09; full list of members (4 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
19 September 2008Return made up to 09/04/08; full list of members (4 pages)
19 September 2008Director and secretary's change of particulars / james kefgen / 19/09/2008 (2 pages)
19 September 2008Director and secretary's change of particulars / james kefgen / 19/09/2008 (2 pages)
19 September 2008Return made up to 09/04/08; full list of members (4 pages)
26 March 2008Ad 06/03/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
26 March 2008Ad 06/03/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
17 May 2007Return made up to 09/04/07; full list of members (3 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Return made up to 09/04/07; full list of members (3 pages)
17 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
7 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
13 April 2006Secretary's particulars changed;director's particulars changed (1 page)
13 April 2006Secretary's particulars changed;director's particulars changed (1 page)
13 April 2006Return made up to 09/04/06; full list of members (3 pages)
13 April 2006Return made up to 09/04/06; full list of members (3 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
11 October 2005Registered office changed on 11/10/05 from: 14 hallam street london W1W 6JG (1 page)
11 October 2005Registered office changed on 11/10/05 from: 14 hallam street london W1W 6JG (1 page)
18 April 2005Return made up to 09/04/05; full list of members (3 pages)
18 April 2005Return made up to 09/04/05; full list of members (3 pages)
25 February 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
25 February 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
18 November 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
18 November 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
26 April 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
10 February 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
16 April 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2002Ad 19/06/02--------- £ si 7@1=7 £ ic 1/8 (2 pages)
27 July 2002Ad 19/06/02--------- £ si 7@1=7 £ ic 1/8 (2 pages)
3 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002Secretary resigned (1 page)
9 April 2002Incorporation (17 pages)
9 April 2002Incorporation (17 pages)