Company NameSkin Thing Limited
Company StatusDissolved
Company Number06013641
CategoryPrivate Limited Company
Incorporation Date29 November 2006(17 years, 5 months ago)
Dissolution Date31 May 2011 (12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Deon Bryan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address144 Brockley Grove
London
SE4 1EB
Director NameMiss Catrin Rhian Entwistle
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2006(same day as company formation)
RoleWellness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address144 Brockley Grove
London
SE4 1EB
Secretary NameMiss Catrin Rhian Entwistle
NationalityBritish
StatusClosed
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Brockley Grove
London
SE4 1EB

Location

Registered Address144 Brockley Grove
London
SE4 1EB
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardLadywell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
3 February 2011Application to strike the company off the register (3 pages)
3 February 2011Application to strike the company off the register (3 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
14 January 2010Director's details changed for Catrin Rhian Entwistle on 29 November 2009 (2 pages)
14 January 2010Director's details changed for Deon Bryan on 29 November 2009 (2 pages)
14 January 2010Annual return made up to 29 November 2009 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 100
(5 pages)
14 January 2010Annual return made up to 29 November 2009 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 100
(5 pages)
14 January 2010Director's details changed for Deon Bryan on 29 November 2009 (2 pages)
14 January 2010Director's details changed for Catrin Rhian Entwistle on 29 November 2009 (2 pages)
11 December 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
11 December 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
16 February 2009Director and secretary's change of particulars / catrin entwistle / 13/02/2009 (1 page)
16 February 2009Return made up to 29/11/08; full list of members (4 pages)
16 February 2009Director's Change of Particulars / deon bryan / 13/02/2009 / HouseName/Number was: , now: 144; Street was: 80 golanrhyd, now: brockley grove; Area was: coed eva, now: ; Post Town was: cwmbran, now: london; Post Code was: NP44 6TZ, now: SE4 1EB (1 page)
16 February 2009Director's change of particulars / deon bryan / 13/02/2009 (1 page)
16 February 2009Director and Secretary's Change of Particulars / catrin entwistle / 13/02/2009 / HouseName/Number was: , now: 144; Street was: 80 golanrhyd, now: brockley grove; Area was: coed eva, now: ; Post Town was: cwmbran, now: london; Post Code was: NP44 6TZ, now: SE4 1EB (1 page)
16 February 2009Return made up to 29/11/08; full list of members (4 pages)
9 October 2008Registered office changed on 09/10/2008 from 46 llangorse drive, rogerstone newport gwent NP10 9HJ (1 page)
9 October 2008Registered office changed on 09/10/2008 from 46 llangorse drive, rogerstone newport gwent NP10 9HJ (1 page)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 January 2008Registered office changed on 21/01/08 from: esporta wilcrick place avondale road cwmbran torfaen NP44 1TX (1 page)
21 January 2008Registered office changed on 21/01/08 from: esporta wilcrick place avondale road cwmbran torfaen NP44 1TX (1 page)
10 December 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
10 December 2007Return made up to 29/11/07; full list of members (2 pages)
10 December 2007Ad 29/11/06-29/11/06 £ si 100@1=100 (2 pages)
10 December 2007Return made up to 29/11/07; full list of members (2 pages)
10 December 2007Ad 29/11/06-29/11/06 £ si 100@1=100 (2 pages)
10 December 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
18 May 2007Registered office changed on 18/05/07 from: 80 glanrhyd coed eva cwmbran NP44 6TZ (1 page)
18 May 2007Registered office changed on 18/05/07 from: 80 glanrhyd coed eva cwmbran NP44 6TZ (1 page)
29 November 2006Incorporation (12 pages)
29 November 2006Incorporation (12 pages)