Company NameSKG Consulting Limited
Company StatusDissolved
Company Number06084295
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)

Business Activity

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

Directors

Director NameMr Gurpal Singh Thumber
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 The Market
Wrythe Lane
Carshalton
Surrey
SM5 1AG
Secretary NameKamaljeet Kaur
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG

Location

Registered Address33 The Market
Wrythe Lane
Carshalton
Surrey
SM5 1AG
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardSt Helier
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Gurpal Singh Thumber
50.00%
Ordinary
500 at £1Kamaljeet Kaur
50.00%
Ordinary

Financials

Year2014
Net Worth£34,132
Cash£4,993
Current Liabilities£8,454

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

20 November 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
10 February 2020Confirmation statement made on 6 February 2020 with updates (5 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
25 November 2019Total exemption full accounts made up to 28 February 2018 (7 pages)
25 April 2019Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 33 the Market Wrythe Lane Carshalton Surrey SM5 1AG on 25 April 2019 (1 page)
9 February 2019Compulsory strike-off action has been discontinued (1 page)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
29 March 2018Notification of Kamaljeet Kaur as a person with significant control on 27 March 2018 (2 pages)
28 March 2018Registered office address changed from 322 Erith Road Bexleyheath Kent DA7 6HJ to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 28 March 2018 (1 page)
28 March 2018Change of details for Mr Gurpal Singh Thumber as a person with significant control on 28 March 2018 (2 pages)
28 March 2018Confirmation statement made on 6 February 2018 with updates (5 pages)
28 March 2018Termination of appointment of Kamaljeet Kaur as a secretary on 27 March 2018 (1 page)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
24 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
7 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(4 pages)
7 March 2016Register inspection address has been changed from 63 Lower Road Erith Kent DA8 1AY United Kingdom to 322 Erith Road Bexleyheath Kent DA7 6HJ (1 page)
7 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(4 pages)
7 March 2016Register inspection address has been changed from 63 Lower Road Erith Kent DA8 1AY United Kingdom to 322 Erith Road Bexleyheath Kent DA7 6HJ (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
7 March 2015Director's details changed for Mr Gurpal Singh Thumber on 1 October 2014 (2 pages)
7 March 2015Secretary's details changed for Kamaljeet Kaur on 1 October 2014 (1 page)
7 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 1,000
(4 pages)
7 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 1,000
(4 pages)
7 March 2015Secretary's details changed for Kamaljeet Kaur on 1 October 2014 (1 page)
7 March 2015Secretary's details changed for Kamaljeet Kaur on 1 October 2014 (1 page)
7 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 1,000
(4 pages)
7 March 2015Director's details changed for Mr Gurpal Singh Thumber on 1 October 2014 (2 pages)
7 March 2015Director's details changed for Mr Gurpal Singh Thumber on 1 October 2014 (2 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 August 2014Registered office address changed from 63 Lower Road Erith DA8 1AY to 322 Erith Road Bexleyheath Kent DA7 6HJ on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 63 Lower Road Erith DA8 1AY to 322 Erith Road Bexleyheath Kent DA7 6HJ on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 63 Lower Road Erith DA8 1AY to 322 Erith Road Bexleyheath Kent DA7 6HJ on 6 August 2014 (1 page)
7 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(5 pages)
7 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(5 pages)
7 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
21 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Register(s) moved to registered inspection location (1 page)
28 April 2010Director's details changed for Gurpal Singh Thumber on 2 October 2009 (2 pages)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Director's details changed for Gurpal Singh Thumber on 2 October 2009 (2 pages)
28 April 2010Director's details changed for Gurpal Singh Thumber on 2 October 2009 (2 pages)
28 April 2010Register inspection address has been changed (1 page)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
3 March 2009Return made up to 06/02/09; full list of members (3 pages)
3 March 2009Return made up to 06/02/09; full list of members (3 pages)
3 March 2009Location of register of members (1 page)
3 March 2009Location of register of members (1 page)
2 March 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
12 February 2008Return made up to 06/02/08; full list of members (2 pages)
12 February 2008Return made up to 06/02/08; full list of members (2 pages)
6 February 2007Incorporation (8 pages)
6 February 2007Incorporation (8 pages)