Company NameUK Skills Academy (UK) Ltd
Company StatusDissolved
Company Number07493204
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 3 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous NamesYOFO Ltd and Reach For Business Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Iqbal Hossain
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBangladeshi
StatusClosed
Appointed30 July 2014(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 15 March 2016)
RoleBusiness
Country of ResidenceEngland
Correspondence Address56 - 60 Nelson Street
London
E1 2DE
Director NameMr Afran Kazi
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBangladeshi
StatusClosed
Appointed30 July 2014(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 15 March 2016)
RoleBusiness
Country of ResidenceEngland
Correspondence Address56-60 Nelson Street
2nd Floor
London
E1 2DE
Secretary NameMr Iqbal Hossain
StatusClosed
Appointed30 July 2014(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 15 March 2016)
RoleCompany Director
Correspondence Address56-60 Nelson Street
London
E1 2DE
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(3 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Director NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2014(3 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 July 2014)
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA

Location

Registered Address56-60 Nelson Street
2nd Floor
London
E1 2DE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Afran Kazi
50.00%
Ordinary
1 at £1Iqbal Hossain
50.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015Application to strike the company off the register (3 pages)
22 December 2015Application to strike the company off the register (3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
9 September 2014Registered office address changed from 56-60 Nelson Street London E1 2DE to 56-60 Nelson Street 2Nd Floor London E1 2DE on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 56-60 Nelson Street London E1 2DE to 56-60 Nelson Street 2Nd Floor London E1 2DE on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 56-60 Nelson Street London E1 2DE to 56-60 Nelson Street 2Nd Floor London E1 2DE on 9 September 2014 (1 page)
2 September 2014Appointment of Mr Afran Kazi as a director on 30 July 2014 (2 pages)
2 September 2014Registered office address changed from 52 Ring House Sage Street London E1 0BZ England to 56-60 Nelson Street 2Nd Floor London E1 2DE on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 52 Ring House Sage Street London E1 0BZ England to 56-60 Nelson Street 2Nd Floor London E1 2DE on 2 September 2014 (1 page)
2 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
2 September 2014Appointment of Mr Afran Kazi as a director on 30 July 2014 (2 pages)
2 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
2 September 2014Registered office address changed from 52 Ring House Sage Street London E1 0BZ England to 56-60 Nelson Street 2Nd Floor London E1 2DE on 2 September 2014 (1 page)
1 August 2014Company name changed reach for business LIMITED\certificate issued on 01/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-30
(3 pages)
1 August 2014Company name changed reach for business LIMITED\certificate issued on 01/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-30
(3 pages)
31 July 2014Appointment of Mr Iqbal Hossain as a director on 30 July 2014 (2 pages)
31 July 2014Termination of appointment of Bryan Anthony Thornton as a director on 30 July 2014 (1 page)
31 July 2014Appointment of Mr Iqbal Hossain as a secretary on 30 July 2014 (2 pages)
31 July 2014Termination of appointment of Cfs Secretaries Limited as a director on 30 July 2014 (1 page)
31 July 2014Termination of appointment of Bryan Anthony Thornton as a director on 30 July 2014 (1 page)
31 July 2014Appointment of Mr Iqbal Hossain as a director on 30 July 2014 (2 pages)
31 July 2014Termination of appointment of Cfs Secretaries Limited as a director on 30 July 2014 (1 page)
31 July 2014Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 56-60 Nelson Street 2Nd Floor London E1 2DE on 31 July 2014 (1 page)
31 July 2014Appointment of Mr Iqbal Hossain as a secretary on 30 July 2014 (2 pages)
31 July 2014Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 56-60 Nelson Street 2Nd Floor London E1 2DE on 31 July 2014 (1 page)
23 April 2014Annual return made up to 14 January 2014 with a full list of shareholders (3 pages)
23 April 2014Annual return made up to 14 January 2014 with a full list of shareholders (3 pages)
23 April 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
23 April 2014Company name changed yofo LTD\certificate issued on 23/04/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-15
(3 pages)
23 April 2014Termination of appointment of a director (1 page)
23 April 2014Termination of appointment of a director (1 page)
23 April 2014Company name changed yofo LTD\certificate issued on 23/04/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-15
(3 pages)
23 April 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
22 April 2014Appointment of Cfs Secretaries Limited as a director on 15 April 2014 (2 pages)
22 April 2014Appointment of Cfs Secretaries Limited as a director on 15 April 2014 (2 pages)
22 April 2014Appointment of Mr Bryan Anthony Thornton as a director on 15 April 2014 (2 pages)
22 April 2014Appointment of Mr Bryan Anthony Thornton as a director on 15 April 2014 (2 pages)
15 April 2014Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 15 April 2014 (1 page)
15 April 2014Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 15 April 2014 (1 page)
16 January 2014Termination of appointment of Peter Anthony Valaitis as a director on 15 January 2014 (1 page)
16 January 2014Termination of appointment of Peter Anthony Valaitis as a director on 15 January 2014 (1 page)
15 January 2014Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 15 January 2014 (1 page)
15 January 2014Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 15 January 2014 (1 page)
21 November 2013Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages)
21 November 2013Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages)
27 March 2013Registered office address changed from The Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from The Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 March 2013 (1 page)
8 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
8 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
8 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
6 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
6 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
14 January 2011Incorporation (20 pages)
14 January 2011Incorporation (20 pages)