Company NameProperty Skills Management Ltd
Company StatusDissolved
Company Number05711071
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)
Dissolution Date13 September 2011 (12 years, 7 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 NameAlbert Larry Howard
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2006(1 day after company formation)
Appointment Duration5 years, 6 months (closed 13 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6-7 Ludgate Square
London
EC4M 7AS
Director NameStephen Edward Reynolds
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2006(1 day after company formation)
Appointment Duration5 years, 6 months (closed 13 September 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6-7 Ludgate Square
London
EC4M 7AS
Secretary NameGrosvenor Secretary Ltd (Corporation)
StatusClosed
Appointed16 February 2006(1 day after company formation)
Appointment Duration5 years, 6 months (closed 13 September 2011)
Correspondence Address6-7 Ludgate Square
London
EC4M 7AS
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered Address6-7 Ludgate Square
London
EC4M 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£27,887
Cash£30,163
Current Liabilities£15,823

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 1,000
(4 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 1,000
(4 pages)
5 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
5 March 2010Secretary's details changed for Grosvenor Secretary Ltd on 14 February 2010 (2 pages)
5 March 2010Director's details changed for Stephen Edward Reynolds on 14 February 2010 (2 pages)
5 March 2010Secretary's details changed for Grosvenor Secretary Ltd on 14 February 2010 (2 pages)
5 March 2010Director's details changed for Albert Larry Howard on 14 February 2010 (2 pages)
5 March 2010Director's details changed for Albert Larry Howard on 14 February 2010 (2 pages)
5 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Stephen Edward Reynolds on 14 February 2010 (2 pages)
9 July 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
9 July 2009Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page)
9 July 2009Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page)
9 July 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
24 February 2009Director's change of particulars / stephen reynolds / 01/01/2008 (1 page)
24 February 2009Return made up to 15/02/09; full list of members (4 pages)
24 February 2009Director's Change of Particulars / stephen reynolds / 01/01/2008 / HouseName/Number was: , now: 11; Street was: 52 calabria road, now: warren mews; Post Code was: N5 1HU, now: W1T 6BY; Country was: , now: united kingdom (1 page)
24 February 2009Return made up to 15/02/09; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
15 July 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
16 May 2008Capitals not rolled up (2 pages)
16 May 2008Capitals not rolled up (2 pages)
4 March 2008Return made up to 15/02/08; full list of members (4 pages)
4 March 2008Return made up to 15/02/08; full list of members (4 pages)
7 February 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
7 February 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
13 June 2007Return made up to 15/02/07; full list of members (7 pages)
13 June 2007Return made up to 15/02/07; full list of members (7 pages)
1 September 2006Registered office changed on 01/09/06 from: maurice j bushell & co well court 14-16 farringdon lane london EC1R 3AU (1 page)
1 September 2006Registered office changed on 01/09/06 from: maurice j bushell & co well court 14-16 farringdon lane london EC1R 3AU (1 page)
1 September 2006Secretary's particulars changed (1 page)
1 September 2006Secretary's particulars changed (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
10 April 2006Registered office changed on 10/04/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
10 April 2006Ad 16/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2006Registered office changed on 10/04/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006Ad 16/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006Secretary resigned (1 page)
15 February 2006Incorporation (8 pages)
15 February 2006Incorporation (8 pages)