Company NameEmployability Skills Cic
Company StatusDissolved
Company Number06841964
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 March 2009(15 years, 1 month ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Jonathan Stephen Levy
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFane Court Green Road
Shipbourne
Tonbridge
Kent
TN11 9PL
Director NameMs Claire Nicholls
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(same day as company formation)
RoleEducationalist
Country of ResidenceUnited Kingdom
Correspondence Address18 Marion Road
Crawley
West Sussex
RH10 6QH

Location

Registered Address8 Veridion Way
Erith
Kent
DA18 4AL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2013 (11 years ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
18 July 2014Application to strike the company off the register (3 pages)
24 March 2014Annual return made up to 10 March 2014 no member list (4 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
29 April 2013Annual return made up to 10 March 2013 no member list (4 pages)
1 March 2013Registered office address changed from 20 Kennet Road Crayford Kent DA1 4QN on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 20 Kennet Road Crayford Kent DA1 4QN on 1 March 2013 (1 page)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (11 pages)
13 March 2012Annual return made up to 10 March 2012 no member list (4 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
11 March 2011Annual return made up to 10 March 2011 no member list (4 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
21 December 2010Register inspection address has been changed (1 page)
20 December 2010Change of name notice (2 pages)
20 December 2010Company name changed enterprise for education CIC\certificate issued on 20/12/10
  • RES15 ‐ Change company name resolution on 2010-12-16
(2 pages)
7 April 2010Director's details changed for Ms Claire Nicholls on 9 March 2010 (2 pages)
7 April 2010Director's details changed for Ms Claire Nicholls on 9 March 2010 (2 pages)
7 April 2010Annual return made up to 10 March 2010 no member list (3 pages)
8 April 2009Company name changed enterprise for education LIMITED\certificate issued on 15/04/09 (28 pages)
25 March 2009Memorandum and Articles of Association (13 pages)
18 March 2009Company name changed levy enterprises LIMITED\certificate issued on 20/03/09 (3 pages)
10 March 2009Incorporation (15 pages)