Company NameSkimmy Limited
Company StatusDissolved
Company Number06556990
CategoryPrivate Limited Company
Incorporation Date7 April 2008(16 years ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)
Previous NamesBrainsmeet Limited and Paytot Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Diwakar Padmaraju
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(same day as company formation)
RoleSoftware Analyst
Country of ResidenceUnited Kingdom
Correspondence Address136a Heath Road
Hounslow
London
TW3 2NS
Secretary NameHill Of Beans Limited (Corporation)
StatusResigned
Appointed07 April 2008(same day as company formation)
Correspondence Address53 Cambridge Grove
Hammersmith
London
W6 0LB

Location

Registered AddressUnit 8448 Unit 8448
London
W1A 6US
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1000 at £1Diwakar Padmaraju
100.00%
Ordinary

Financials

Year2014
Net Worth£1,208
Cash£849
Current Liabilities£641

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 April

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
12 October 2013Voluntary strike-off action has been suspended (1 page)
12 October 2013Voluntary strike-off action has been suspended (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
31 July 2013Application to strike the company off the register (3 pages)
31 July 2013Application to strike the company off the register (3 pages)
14 May 2013Compulsory strike-off action has been discontinued (1 page)
14 May 2013Compulsory strike-off action has been discontinued (1 page)
13 May 2013Registered office address changed from 136a Heath Road Hounslow Middlesex TW3 2NS United Kingdom on 13 May 2013 (1 page)
13 May 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 1,000
(3 pages)
13 May 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 1,000
(3 pages)
13 May 2013Registered office address changed from 136a Heath Road Hounslow Middlesex TW3 2NS United Kingdom on 13 May 2013 (1 page)
13 May 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 1,000
(3 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
3 June 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
3 June 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
3 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
1 February 2012Registered office address changed from 1010 Great West Road Suite 007 Brentford Middlesex TW8 9BA on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 1010 Great West Road Suite 007 Brentford Middlesex TW8 9BA on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 1010 Great West Road Suite 007 Brentford Middlesex TW8 9BA on 1 February 2012 (1 page)
21 September 2011Amended accounts made up to 30 April 2010 (8 pages)
21 September 2011Amended accounts made up to 30 April 2010 (8 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
14 July 2011Registered office address changed from 1010 Great West Road Brentford Middlesex TW8 9BA England on 14 July 2011 (2 pages)
14 July 2011Registered office address changed from 1010 Great West Road Brentford Middlesex TW8 9BA England on 14 July 2011 (2 pages)
11 July 2011Current accounting period shortened from 28 April 2010 to 27 April 2010 (1 page)
11 July 2011Current accounting period shortened from 28 April 2010 to 27 April 2010 (1 page)
30 June 2011Current accounting period extended from 28 April 2011 to 31 July 2011 (1 page)
30 June 2011Current accounting period extended from 28 April 2011 to 31 July 2011 (1 page)
28 June 2011Registered office address changed from 53 Cambridge Grove Hammersmith London United Kingdom W6 0LB on 28 June 2011 (1 page)
28 June 2011Registered office address changed from 53 Cambridge Grove Hammersmith London United Kingdom W6 0LB on 28 June 2011 (1 page)
27 June 2011Change of name notice (1 page)
27 June 2011Change of name notice (1 page)
27 June 2011Company name changed paytot LIMITED\certificate issued on 27/06/11
  • RES15 ‐ Change company name resolution on 2011-06-20
(2 pages)
27 June 2011Company name changed paytot LIMITED\certificate issued on 27/06/11
  • RES15 ‐ Change company name resolution on 2011-06-20
(2 pages)
23 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
12 April 2011Previous accounting period shortened from 29 April 2010 to 28 April 2010 (1 page)
12 April 2011Previous accounting period shortened from 29 April 2010 to 28 April 2010 (1 page)
31 January 2011Previous accounting period shortened from 30 April 2010 to 29 April 2010 (1 page)
31 January 2011Previous accounting period shortened from 30 April 2010 to 29 April 2010 (1 page)
22 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
8 June 2010Change of name notice (2 pages)
8 June 2010Company name changed brainsmeet LIMITED\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-05-24
(2 pages)
8 June 2010Change of name notice (2 pages)
8 June 2010Company name changed brainsmeet LIMITED\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-05-24
(2 pages)
23 March 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
23 March 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
3 February 2010Termination of appointment of Hill of Beans Limited as a secretary (1 page)
3 February 2010Termination of appointment of Hill of Beans Limited as a secretary (1 page)
29 April 2009Return made up to 07/04/09; full list of members (3 pages)
29 April 2009Return made up to 07/04/09; full list of members (3 pages)
7 April 2008Incorporation (12 pages)
7 April 2008Incorporation (12 pages)