Company NameSkin Flicks Comms Limited
Company StatusDissolved
Company Number08281072
CategoryPrivate Limited Company
Incorporation Date5 November 2012(11 years, 5 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)
Previous NameDe Facto 2002 Limited

Business Activity

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

Directors

Director NameRichard Fraser Skinner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2013(3 months after company formation)
Appointment Duration3 years, 10 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarringdon Place 20 Farringdon Road
London
EC1M 3HE
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed05 November 2012(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2012(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2012(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressFarringdon Place
20 Farringdon Road
London
EC1M 3HE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

2 at £1Richard Fraser Skinner
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Voluntary strike-off action has been suspended (1 page)
29 September 2015Voluntary strike-off action has been suspended (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
7 May 2015Registered office address changed from 27 Mortimer Street London W1T 3BL to Farringdon Place 20 Farringdon Road London EC1M 3HE on 7 May 2015 (2 pages)
7 May 2015Registered office address changed from 27 Mortimer Street London W1T 3BL to Farringdon Place 20 Farringdon Road London EC1M 3HE on 7 May 2015 (2 pages)
7 May 2015Registered office address changed from 27 Mortimer Street London W1T 3BL to Farringdon Place 20 Farringdon Road London EC1M 3HE on 7 May 2015 (2 pages)
5 February 2015Voluntary strike-off action has been suspended (1 page)
5 February 2015Voluntary strike-off action has been suspended (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
21 November 2014Application to strike the company off the register (3 pages)
21 November 2014Application to strike the company off the register (3 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
3 March 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
3 March 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
3 March 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
20 February 2013Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
20 February 2013Registered office address changed from 10 Snow Hill London EC1A 2AL England on 20 February 2013 (2 pages)
20 February 2013Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
20 February 2013Appointment of Richard Fraser Skinner as a director (3 pages)
20 February 2013Termination of appointment of Travers Smith Limited as a director (2 pages)
20 February 2013Current accounting period extended from 30 November 2013 to 30 April 2014 (3 pages)
20 February 2013Current accounting period extended from 30 November 2013 to 30 April 2014 (3 pages)
20 February 2013Termination of appointment of Travers Smith Limited as a director (2 pages)
20 February 2013Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
20 February 2013Registered office address changed from 10 Snow Hill London EC1A 2AL England on 20 February 2013 (2 pages)
20 February 2013Termination of appointment of Ruth Bracken as a director (2 pages)
20 February 2013Termination of appointment of Ruth Bracken as a director (2 pages)
20 February 2013Appointment of Richard Fraser Skinner as a director (3 pages)
20 February 2013Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
18 February 2013Company name changed de facto 2002 LIMITED\certificate issued on 18/02/13
  • RES15 ‐ Change company name resolution on 2013-02-05
(2 pages)
18 February 2013Change of name notice (2 pages)
18 February 2013Company name changed de facto 2002 LIMITED\certificate issued on 18/02/13
  • RES15 ‐ Change company name resolution on 2013-02-05
(2 pages)
18 February 2013Change of name notice (2 pages)
5 November 2012Incorporation (16 pages)
5 November 2012Incorporation (16 pages)