Company NameSkill Gaming Ltd
Company StatusDissolved
Company Number05663124
CategoryPrivate Limited Company
Incorporation Date28 December 2005(18 years, 3 months ago)
Dissolution Date18 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Philip Gerard Mochan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2005(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Raven Wharf
14 Lafone Street
London
SE1 2LR
Director NameMr Alasdair John Moore
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2005(same day as company formation)
RoleFinancier
Country of ResidenceEngland
Correspondence Address15 Mansel Road
Wimbledon
London
SW19 4AA
Secretary NameMr Philip Gerard Mochan
NationalityBritish
StatusClosed
Appointed28 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Raven Wharf
14 Lafone Street
London
SE1 2LR
Director NameMr Richard James Henshaw
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2006(9 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 18 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWing Cottage Mill Street
Islip
Kidlington
Oxfordshire
OX5 2SY
Director NameJohan Magnus Hansson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySwedish
StatusClosed
Appointed01 June 2007(1 year, 5 months after company formation)
Appointment Duration2 years (closed 18 June 2009)
RoleCompany Director
Correspondence AddressNo 55 Portland Place
London
W1B 1QL
Director NameMulier Capital Limited (Corporation)
StatusClosed
Appointed14 March 2006(2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 18 June 2009)
Correspondence Address34 Eccleston Square
London
SW1V 1PB

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£241,715
Cash£83
Current Liabilities£124,031

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2009Notice of move from Administration to Dissolution (22 pages)
22 October 2008Administrator's progress report to 16 September 2008 (19 pages)
1 July 2008Statement of affairs with form 2.14B (6 pages)
14 May 2008Statement of administrator's proposal (30 pages)
26 March 2008Appointment of an administrator (1 page)
19 March 2008Registered office changed on 19/03/2008 from 17 raven wharf 14 lafone street london SE1 2LR (1 page)
11 January 2008Ad 04/09/07-28/09/07 £ si [email protected]=4 £ ic 64/68 (2 pages)
21 December 2007Ad 12/11/07--------- £ si [email protected]=1 £ ic 63/64 (8 pages)
6 November 2007Ad 12/07/07--------- £ si [email protected]=1 £ ic 62/63 (2 pages)
9 October 2007Particulars of mortgage/charge (7 pages)
22 September 2007Ad 12/07/07-16/08/07 £ si [email protected]=1 £ ic 61/62 (2 pages)
16 August 2007Ad 05/07/07-05/07/07 £ si [email protected]=3 £ ic 58/61 (2 pages)
27 June 2007Ad 18/05/07--------- £ si [email protected]=6 £ ic 52/58 (2 pages)
27 June 2007Ad 31/03/07--------- £ si [email protected] £ ic 58/58 (2 pages)
27 June 2007New director appointed (1 page)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 June 2007S-div 15/04/06 (1 page)
15 June 2007Ad 31/03/07-31/03/07 £ si [email protected]=4 £ ic 48/52 (3 pages)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
15 June 2007Ad 19/09/06-19/09/06 £ si [email protected] (2 pages)
15 June 2007Ad 28/02/07-28/02/07 £ si [email protected]=2 £ ic 46/48 (2 pages)
15 June 2007Ad 28/02/06-28/02/06 £ si [email protected] (2 pages)
15 June 2007Ad 11/04/06-11/04/06 £ si [email protected] (2 pages)
15 June 2007Ad 31/01/06--------- £ si [email protected] (3 pages)
19 April 2007S-div 14/03/07 (1 page)
27 January 2007Return made up to 28/12/06; full list of members (9 pages)
23 October 2006New director appointed (2 pages)
21 April 2006New director appointed (1 page)
28 December 2005Incorporation (17 pages)