Company NameSkipinto Limited
Company StatusDissolved
Company Number05316372
CategoryPrivate Limited Company
Incorporation Date17 December 2004(19 years, 4 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed16 February 2005(2 months after company formation)
Appointment Duration4 years, 11 months (closed 12 January 2010)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed16 February 2005(2 months after company formation)
Appointment Duration4 years, 11 months (closed 12 January 2010)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at 1Globalwide Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
16 September 2009Application for striking-off (1 page)
16 September 2009Application for striking-off (1 page)
11 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
11 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
19 December 2008Return made up to 17/12/08; full list of members (3 pages)
19 December 2008Return made up to 17/12/08; full list of members (3 pages)
19 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
19 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
19 December 2007Return made up to 17/12/07; full list of members (2 pages)
19 December 2007Return made up to 17/12/07; full list of members (2 pages)
13 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
13 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Return made up to 17/12/06; full list of members (2 pages)
4 January 2007Return made up to 17/12/06; full list of members (2 pages)
4 January 2007Director's particulars changed (1 page)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
20 February 2006Director's particulars changed (1 page)
10 January 2006Return made up to 17/12/05; full list of members (6 pages)
10 January 2006Return made up to 17/12/05; full list of members (6 pages)
8 March 2005Memorandum and Articles of Association (8 pages)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2005Memorandum and Articles of Association (8 pages)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 February 2005Registered office changed on 22/02/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
22 February 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Registered office changed on 22/02/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
22 February 2005Director resigned (1 page)
22 February 2005New secretary appointed (2 pages)
17 December 2004Incorporation (12 pages)
17 December 2004Incorporation (12 pages)