Company NameSkills Plus Project Ltd
Company StatusDissolved
Company Number07703183
CategoryPrivate Limited Company
Incorporation Date13 July 2011(12 years, 8 months ago)
Dissolution Date12 August 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Omeramoye Ubor
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Oseatofoh Hilary Ineomo
Date of BirthDecember 1984 (Born 39 years ago)
NationalityNigerian
StatusResigned
Appointed13 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW

Contact

Telephone01795 435187
Telephone regionSittingbourne

Location

Registered Address2 Newton Road
Paddington
London
W2 5LS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Shareholders

1 at £1Omeramoye Ubor
50.00%
Ordinary
1 at £1Oseatofo Hilary Ineomo
50.00%
Ordinary

Financials

Year2014
Net Worth£1,235
Cash£1,735
Current Liabilities£500

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

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)
16 April 2014Application to strike the company off the register (3 pages)
16 April 2014Application to strike the company off the register (3 pages)
1 January 2014Compulsory strike-off action has been discontinued (1 page)
1 January 2014Compulsory strike-off action has been discontinued (1 page)
31 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
24 April 2013Termination of appointment of Oseatofoh Ineomo as a director (1 page)
24 April 2013Termination of appointment of Oseatofoh Ineomo as a director (1 page)
13 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
13 April 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 13 April 2013 (1 page)
13 April 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 13 April 2013 (1 page)
13 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 March 2013Registered office address changed from 2 Newton Road London W2 5LS England on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 2 Newton Road London W2 5LS England on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 2 Newton Road London W2 5LS England on 1 March 2013 (1 page)
27 July 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 July 2012 (1 page)
27 July 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 July 2012 (1 page)
19 July 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 2
(4 pages)
19 July 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 2
(4 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)