Company NameSideskill Consultancy Ltd
Company StatusDissolved
Company Number06871461
CategoryPrivate Limited Company
Incorporation Date6 April 2009(15 years ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section HTransportation and storage
SIC 49311Urban and suburban passenger railway transportation by underground, metro and similar systems
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Aileen Brigid Elliott
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (closed 25 July 2017)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address146 The Vale
Golders Green
London
NW11 8SN
Director NameMr Mark Tristram Elliott
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (closed 25 July 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address146 The Vale
Golders Green
London
NW11 8SN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address146 The Vale
London
NW11 8SN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

1 at £1Mark Tristram Elliott & Aileen Brigid Elliott
100.00%
Ordinary

Financials

Year2014
Net Worth£212,186

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
30 April 2017Application to strike the company off the register (3 pages)
30 April 2017Application to strike the company off the register (3 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
16 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
16 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
15 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(4 pages)
15 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(4 pages)
25 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
25 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
21 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
8 April 2011Director's details changed for Mrs Aileen Brigid Elliott on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Mark Tristram Elliott on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Mrs Aileen Brigid Elliott on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Mark Tristram Elliott on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Mark Tristram Elliott on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Mrs Aileen Brigid Elliott on 8 April 2011 (2 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (1 page)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (1 page)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Aileen Brigid Elliott on 6 April 2010 (2 pages)
4 May 2010Director's details changed for Aileen Brigid Elliott on 6 April 2010 (2 pages)
4 May 2010Director's details changed for Mark Tristram Elliott on 6 April 2010 (2 pages)
4 May 2010Director's details changed for Mark Tristram Elliott on 6 April 2010 (2 pages)
4 May 2010Director's details changed for Mark Tristram Elliott on 6 April 2010 (2 pages)
4 May 2010Director's details changed for Aileen Brigid Elliott on 6 April 2010 (2 pages)
22 May 2009Director appointed aileen brigid elliott (2 pages)
22 May 2009Director appointed aileen brigid elliott (2 pages)
22 May 2009Director appointed mark tristram elliott (2 pages)
22 May 2009Director appointed mark tristram elliott (2 pages)
6 May 2009Registered office changed on 06/05/2009 from 39A leicester road salford manchester M7 4AS (1 page)
6 May 2009Appointment terminated director yomtov jacobs (1 page)
6 May 2009Appointment terminated director yomtov jacobs (1 page)
6 May 2009Registered office changed on 06/05/2009 from 39A leicester road salford manchester M7 4AS (1 page)
6 April 2009Incorporation (9 pages)
6 April 2009Incorporation (9 pages)