Company NameSKD It Consulting Limited
Company StatusDissolved
Company Number05529113
CategoryPrivate Limited Company
Incorporation Date5 August 2005(18 years, 9 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameGuard & Shred Ltd.

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Buck
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2012(7 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 20 September 2016)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address56 Drayton Avenue
London
W13 0LF
Secretary NameMr David Buck
StatusClosed
Appointed21 November 2012(7 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 20 September 2016)
RoleCompany Director
Correspondence Address56 Drayton Avenue
London
W13 0LF
Director NamePaul John Adcock
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(same day as company formation)
RoleEngineering Projects Manager
Correspondence AddressThe Willows
Sackup Lane, Darton
Barnsley
South Yorkshire
S75 5AN
Director NameMrs Gillian Brown
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAlmond Tree House Ball & Wicket Lane
Farnham
Surrey
GU9 0PD
Director NameDavid Buck
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(same day as company formation)
RoleIT Director
Correspondence Address3 Mill Close
East Grinstead
West Sussex
RH19 4DE
Secretary NameMrs Gillian Brown
NationalityBritish
StatusResigned
Appointed05 August 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAlmond Tree House Ball & Wicket Lane
Farnham
Surrey
GU9 0PD
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed05 August 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address56 Drayton Avenue
London
W13 0LF
RegionLondon
ConstituencyEaling North
CountyGreater London
WardCleveland
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016Application to strike the company off the register (3 pages)
28 June 2016Application to strike the company off the register (3 pages)
1 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2,000
(3 pages)
1 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2,000
(3 pages)
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2,000
(3 pages)
1 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2,000
(3 pages)
1 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2,000
(3 pages)
13 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
13 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
13 August 2013Registered office address changed from 3 Mill Close East Grinstead West Sussex RH19 4DE United Kingdom on 13 August 2013 (1 page)
13 August 2013Registered office address changed from 56 Drayton Avenue London W13 0LF England on 13 August 2013 (1 page)
13 August 2013Registered office address changed from 3 Mill Close East Grinstead West Sussex RH19 4DE United Kingdom on 13 August 2013 (1 page)
13 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2,000
(3 pages)
13 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2,000
(3 pages)
13 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2,000
(3 pages)
13 August 2013Registered office address changed from 56 Drayton Avenue London W13 0LF England on 13 August 2013 (1 page)
25 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
25 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
21 November 2012Termination of appointment of Gillian Brown as a secretary (1 page)
21 November 2012Appointment of Mr David Buck as a director (2 pages)
21 November 2012Termination of appointment of Gillian Brown as a director (1 page)
21 November 2012Termination of appointment of Gillian Brown as a director (1 page)
21 November 2012Appointment of Mr David Buck as a secretary (1 page)
21 November 2012Appointment of Mr David Buck as a director (2 pages)
21 November 2012Termination of appointment of Gillian Brown as a secretary (1 page)
21 November 2012Appointment of Mr David Buck as a secretary (1 page)
20 November 2012Registered office address changed from Town Gate 38 London Street Basingstoke Hampshire RG21 7NY on 20 November 2012 (1 page)
20 November 2012Registered office address changed from Town Gate 38 London Street Basingstoke Hampshire RG21 7NY on 20 November 2012 (1 page)
26 October 2012Statement of company's objects (2 pages)
26 October 2012Statement of company's objects (2 pages)
23 October 2012Company name changed guard & shred LTD.\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-16
(2 pages)
23 October 2012Change of name notice (2 pages)
23 October 2012Change of name notice (2 pages)
23 October 2012Company name changed guard & shred LTD.\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-16
(2 pages)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
30 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
31 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
10 June 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
10 June 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
8 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
8 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
8 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
8 August 2010Termination of appointment of David Buck as a director (1 page)
8 August 2010Termination of appointment of David Buck as a director (1 page)
8 August 2010Termination of appointment of Paul Adcock as a director (1 page)
8 August 2010Termination of appointment of Paul Adcock as a director (1 page)
2 June 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
2 June 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
1 September 2009Return made up to 05/08/09; full list of members (4 pages)
1 September 2009Return made up to 05/08/09; full list of members (4 pages)
6 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
6 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
23 October 2008Return made up to 05/08/08; full list of members (4 pages)
23 October 2008Director and secretary's change of particulars / gillian brown / 01/03/2008 (1 page)
23 October 2008Director and secretary's change of particulars / gillian brown / 01/03/2008 (1 page)
23 October 2008Return made up to 05/08/08; full list of members (4 pages)
26 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
26 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
20 August 2007Return made up to 05/08/07; full list of members (3 pages)
20 August 2007Return made up to 05/08/07; full list of members (3 pages)
5 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
5 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
18 August 2006Return made up to 05/08/06; full list of members (3 pages)
18 August 2006Return made up to 05/08/06; full list of members (3 pages)
10 August 2005New director appointed (1 page)
10 August 2005New director appointed (1 page)
10 August 2005New director appointed (1 page)
10 August 2005New director appointed (1 page)
8 August 2005New secretary appointed (1 page)
8 August 2005New secretary appointed (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005New director appointed (1 page)
8 August 2005New director appointed (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005Secretary resigned (1 page)
5 August 2005Incorporation (19 pages)
5 August 2005Incorporation (19 pages)