Company NameSkills And Support (SAS) Ltd
Company StatusDissolved
Company Number07853476
CategoryPrivate Limited Company
Incorporation Date18 November 2011(12 years, 5 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Moshe Cohen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish,Israeli
StatusClosed
Appointed18 November 2011(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Aprey Gardens
London
NW4 2RH
Director NameMs Agnes Vaspori
Date of BirthMay 1984 (Born 39 years ago)
NationalityHungarian
StatusClosed
Appointed18 November 2011(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 71 Regency Lodge
Adelaide Road
London
NW3 5ED
Secretary NameAgnes Vaspori
StatusClosed
Appointed18 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 71 Regency Lodge
Adelaide Road
London
NW3 5ED

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

5 at £1Moshe Cohen
50.00%
Ordinary
4 at £1Ritesh Sharma
40.00%
Ordinary
1 at £1Agnes Vaspori
10.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
19 September 2013Application to strike the company off the register (3 pages)
19 September 2013Application to strike the company off the register (3 pages)
20 February 2013Annual return made up to 18 November 2012 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 10
(5 pages)
20 February 2013Annual return made up to 18 November 2012 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 10
(5 pages)
19 February 2013Secretary's details changed for Agnes Vaspori on 18 February 2013 (2 pages)
19 February 2013Secretary's details changed for Agnes Vaspori on 19 February 2013 (2 pages)
19 February 2013Secretary's details changed for Agnes Vaspori on 18 February 2013 (2 pages)
19 February 2013Director's details changed for Ms Agnes Vaspori on 18 February 2013 (2 pages)
19 February 2013Director's details changed for Ms Agnes Vaspori on 18 February 2013 (2 pages)
19 February 2013Secretary's details changed for Agnes Vaspori on 19 February 2013 (2 pages)
18 February 2013Registered office address changed from Churchill House 137 (Suite 19 Renful) Brent Street London NW4 4DJ United Kingdom on 18 February 2013 (1 page)
18 February 2013Registered office address changed from Churchill House 137 (Suite 19 Renful) Brent Street London NW4 4DJ United Kingdom on 18 February 2013 (1 page)
18 November 2011Incorporation (22 pages)
18 November 2011Incorporation (22 pages)