London
EC1A 7BN
Director Name | Mr Matthieu Courtecuisse |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | French |
Status | Closed |
Appointed | 19 September 2018(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 07 March 2023) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | 4th Floor 90 Bartholomew Close London EC1A 7BN |
Director Name | Mr Elliot John Newsome |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warnford Court 29 Throgmorton Street London EC2N 2AT |
Website | sktconsulting.com |
---|---|
Telephone | 020 71009340 |
Telephone region | London |
Registered Address | 4th Floor 90 Bartholomew Close London EC1A 7BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £463,980 |
Cash | £534,901 |
Current Liabilities | £213,548 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2022 | Application to strike the company off the register (3 pages) |
11 October 2022 | Full accounts made up to 30 June 2022 (16 pages) |
28 February 2022 | Confirmation statement made on 10 February 2022 with updates (5 pages) |
25 October 2021 | Full accounts made up to 30 June 2021 (17 pages) |
22 March 2021 | Confirmation statement made on 10 February 2021 with updates (5 pages) |
3 September 2020 | Full accounts made up to 30 June 2020 (18 pages) |
24 February 2020 | Confirmation statement made on 10 February 2020 with updates (5 pages) |
20 November 2019 | Full accounts made up to 30 June 2019 (20 pages) |
8 November 2019 | Change of details for Skt Consulting Holdings Limited as a person with significant control on 1 October 2019 (2 pages) |
7 November 2019 | Director's details changed for Mr Matthieu Courtecuisse on 1 October 2019 (2 pages) |
7 November 2019 | Registered office address changed from 36-38 Hatton Garden London EC1N 8EB England to 4th Floor 90 Bartholomew Close London EC1A 7BN on 7 November 2019 (1 page) |
7 November 2019 | Director's details changed for Mr Rory Colfer on 1 October 2019 (2 pages) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
14 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
10 December 2018 | Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT England to 36-38 Hatton Garden London EC1N 8EB on 10 December 2018 (1 page) |
3 December 2018 | Previous accounting period shortened from 30 September 2018 to 30 June 2018 (1 page) |
29 September 2018 | Appointment of Mr Rory Colfer as a director on 19 September 2018 (2 pages) |
29 September 2018 | Termination of appointment of Elliot John Newsome as a director on 19 September 2018 (1 page) |
29 September 2018 | Appointment of Mr Matthieu Courtecuisse as a director on 19 September 2018 (2 pages) |
26 June 2018 | Notification of Skt Consulting Holdings Limited as a person with significant control on 11 June 2018 (4 pages) |
26 June 2018 | Cessation of Ellwood Bryn Holdings Limited as a person with significant control on 11 June 2018 (3 pages) |
26 June 2018 | Notification of Ellwood Bryn Holdings Limited as a person with significant control on 11 June 2018 (4 pages) |
26 June 2018 | Cessation of Ellwood Bryn Limited as a person with significant control on 11 June 2018 (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
18 April 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
8 March 2018 | Registered office address changed from Suite 34 New House 67-68 Hatton Garden London EC1N 8JY to Warnford Court 29 Throgmorton Street London EC2N 2AT on 8 March 2018 (1 page) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
16 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
22 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
22 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
11 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 March 2014 | Registered office address changed from 71 Sunlight Square London E2 6LD on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from 71 Sunlight Square London E2 6LD on 24 March 2014 (1 page) |
20 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 October 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
17 October 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
25 May 2011 | Registered office address changed from Macintyre Hudson Llp New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from Macintyre Hudson Llp New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 25 May 2011 (1 page) |
25 May 2011 | Director's details changed for Mr Elliot John Newsome on 25 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr Elliot John Newsome on 25 May 2011 (2 pages) |
4 February 2011 | Incorporation (43 pages) |
4 February 2011 | Incorporation (43 pages) |