Company NameSkills Portal Limited
Company StatusDissolved
Company Number05573874
CategoryPrivate Limited Company
Incorporation Date26 September 2005(18 years, 6 months ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)
Previous NameMM&S (5022) Limited

Business Activity

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

Directors

Director NameMr David William Marshall
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2005(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 08 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Galveston Road
Putney
London
SW15 2SA
Director NameMr Richard Daniel Tyrie
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2005(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 08 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Surrey Road
London
SE15 3AS
Secretary NameMr David William Marshall
NationalityBritish
StatusClosed
Appointed07 November 2005(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 08 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Galveston Road
Putney
London
SW15 2SA
Director NameVindex Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address3rd Floor 28 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 90
(5 pages)
29 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 90
(5 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 September 2009Return made up to 26/09/09; full list of members (4 pages)
28 September 2009Return made up to 26/09/09; full list of members (4 pages)
23 July 2009Registered office changed on 23/07/2009 from the wool house 74 back church lane london E1 1LX (1 page)
23 July 2009Return made up to 26/09/08; no change of members (4 pages)
23 July 2009Return made up to 26/09/08; no change of members (4 pages)
23 July 2009Registered office changed on 23/07/2009 from the wool house 74 back church lane london E1 1LX (1 page)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
8 January 2009Accounts made up to 31 March 2008 (1 page)
28 August 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
28 August 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
19 August 2008Accounts made up to 30 September 2007 (1 page)
19 August 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
7 February 2008Registered office changed on 07/02/08 from: 12-16 laystall street london EC1R 4PF (1 page)
7 February 2008Registered office changed on 07/02/08 from: 12-16 laystall street london EC1R 4PF (1 page)
29 November 2007Return made up to 26/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2007Return made up to 26/09/07; no change of members (7 pages)
3 February 2007Registered office changed on 03/02/07 from: one london wall london EC2Y 5AB (1 page)
3 February 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
3 February 2007Accounts made up to 30 September 2006 (1 page)
3 February 2007Registered office changed on 03/02/07 from: one london wall london EC2Y 5AB (1 page)
30 October 2006Return made up to 26/09/06; full list of members (3 pages)
30 October 2006Return made up to 26/09/06; full list of members (3 pages)
30 January 2006Registered office changed on 30/01/06 from: 12-16 laystall street london ED1R 4PF (1 page)
30 January 2006Registered office changed on 30/01/06 from: 12-16 laystall street london ED1R 4PF (1 page)
27 January 2006Registered office changed on 27/01/06 from: 5 old bailey london EC4M 7JX (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006New secretary appointed;new director appointed (2 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006Registered office changed on 27/01/06 from: 5 old bailey london EC4M 7JX (1 page)
27 January 2006Ad 07/11/05--------- £ si 88@1=88 £ ic 1/89 (2 pages)
27 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 January 2006New secretary appointed;new director appointed (2 pages)
27 January 2006Ad 07/11/05--------- £ si 88@1=88 £ ic 1/89 (2 pages)
7 October 2005Company name changed mm&s (5022) LIMITED\certificate issued on 07/10/05 (3 pages)
7 October 2005Company name changed mm&s (5022) LIMITED\certificate issued on 07/10/05 (3 pages)
26 September 2005Incorporation (14 pages)