SKILLSMART RETAIL LIMITED
Overview
| Company Name | SKILLSMART RETAIL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05137619 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SKILLSMART RETAIL LIMITED?
- Regulation of and contribution to more efficient operation of businesses (84130) / Public administration and defence; compulsory social security
Where is SKILLSMART RETAIL LIMITED located?
| Registered Office Address | Enterprise House 21 Buckle Street E1 8NN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SKILLSMART RETAIL LIMITED?
| Company Name | From | Until |
|---|---|---|
| SKILLSMART RETAIL UK LIMITED | May 25, 2004 | May 25, 2004 |
What are the latest accounts for SKILLSMART RETAIL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2010 |
What are the latest filings for SKILLSMART RETAIL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | 4.71 | ||||||||||
Registered office address changed from 93 Newman Street London W1T 3EZ on Jan 25, 2013 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Ramesh Jetha Shingadia as a director on Oct 25, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Stephen Hooper as a director on Oct 25, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Louise Masson as a director on Oct 25, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephanie Rice as a director on Oct 25, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jacqui Humphries as a director on Oct 25, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patricia Doreen Deeny as a director on Oct 25, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Samuel Houston Davidson as a director on Oct 25, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Bell as a director on Oct 25, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicola Jane Zamblera as a director on Sep 30, 2012 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Anne Seaman on Dec 01, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to May 25, 2012 no member list | 9 pages | AR01 | ||||||||||
Director's details changed for Ms Anne Seaman on Dec 01, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Thomas Luke Ironside as a director on May 21, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Stephen Hooper as a director on Jan 18, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr Samuel Houston Davidson as a director on Jan 18, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Miss Louise Masson as a director | 2 pages | AP01 | ||||||||||
Annual return made up to May 25, 2011 no member list | 8 pages | AR01 | ||||||||||
Director's details changed for Ms Patricia Doreen Deeny on Mar 16, 2011 | 2 pages | CH01 | ||||||||||
Who are the officers of SKILLSMART RETAIL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TARR, Simon Charles Vaughan | Secretary | Buckle Street E1 8NN London Enterprise House 21 | 157201200001 | |||||||
| BEAUMONT, Martin Dudley | Director | Buckle Street E1 8NN London Enterprise House 21 | United Kingdom | British | 10084840001 | |||||
| DAVIS, Steven James | Director | Buckle Street E1 8NN London Enterprise House 21 | United Kingdom | British | 131311030001 | |||||
| MURPHY, Rebecca Henrietta | Director | Buckle Street E1 8NN London Enterprise House 21 | England | British | 107609810001 | |||||
| ROWLATT, Richard David | Director | Buckle Street E1 8NN London Enterprise House 21 | England | British | 28626440003 | |||||
| SEAMAN, Anne | Director | Buckle Street E1 8NN London Enterprise House 21 | United Kingdom | British | 110436750002 | |||||
| BROOME, Nigel Stuart | Secretary | Whinfield School Road BR7 5PQ Chislehurst Kent | British | 29905480003 | ||||||
| CHESHIRE, Ian Michael, Sir | Secretary | 103 Balham Park Road SW12 8EB London | British | 7668420002 | ||||||
| ILLINGWORTH, Michael David Holden | Secretary | 36 Ormiston Grove W12 0JT London | British | 105569140001 | ||||||
| KANJI, Sabira Mohamed | Secretary | 52 Manor Way HA2 6BY Harrow Middlesex | British,Kenyan | 59764140001 | ||||||
| TARR, Simon Charles Vaughan | Secretary | 49 Weybridge Park KT13 8SQ Weybridge Surrey | British | 70803900002 | ||||||
| WILSON, John Charles | Secretary | 60 Lavington Road Ealing W13 9LS London | British | 127749720001 | ||||||
| BELL, Elizabeth | Director | 93 Newman Street London W1T 3EZ | United Kingdom | British | 74505610001 | |||||
| BIRD, Jemima Chloe | Director | Holland Park Gardens W14 8DZ London 17a | United Kingdom | British | 135893870001 | |||||
| BROOME, Nigel Stuart | Director | Whinfield School Road BR7 5PQ Chislehurst Kent | British | 29905480003 | ||||||
| CHAPMAN, Clare Moira | Director | Paper Mill House Paper Mill Lane SG11 1LD Standon Ware Hertfordshire | England | British | 65688990001 | |||||
| CHESHIRE, Ian Michael, Sir | Director | 103 Balham Park Road SW12 8EB London | England | British | 7668420002 | |||||
| COLLINS, Robert Andrew | Director | 93 Newman Street London W1T 3EZ | England | British | 206777980001 | |||||
| DAVIDSON, Samuel Houston | Director | 93 Newman Street London W1T 3EZ | Northern Ireland | British | 144864170001 | |||||
| DEENY, Patricia Doreen | Director | Newman Street W1T 3EZ London 93 | United Kingdom | British | 158587010001 | |||||
| DRUMMOND, Robert Gordon | Director | 93 Newman Street London W1T 3EZ | Scotland | British | 116114980001 | |||||
| HANNETT, John | Director | 20 Hillfoot Road Wollton L25 0NB Liverpool | England | British | 338285810001 | |||||
| HAWKINS, Kevin | Director | 3 Cedar Drive Flowers Hill RG8 7BH Pangbourne Berkshire | British | 98136030001 | ||||||
| HOOPER, Christopher Stephen | Director | 93 Newman Street London W1T 3EZ | England | British | 167419170001 | |||||
| HUMPHRIES, Jacqui | Director | 93 Newman Street London W1T 3EZ | United Kingdom | British | 158471140001 | |||||
| ILLINGWORTH, Michael David Holden | Director | 36 Ormiston Grove W12 0JT London | England | British | 105569140001 | |||||
| IRONSIDE, Thomas Luke | Director | 93 Newman Street London W1T 3EZ | United Kingdom | British | 158471420001 | |||||
| KELLY, Tessa Leueen Anne | Director | 18a Laurel Road SW20 0PR London | United Kingdom | British | 72581930001 | |||||
| KERR, Christine Gwenneth Danzey | Director | 23 Stephenson Terrace NE41 8DZ Wylam Northumberland | United Kingdom | British | 22488770001 | |||||
| LOVERING, John David | Director | New House Farm Bodiam TN32 5UP Robertsbridge East Sussex | United Kingdom | British | 73573160002 | |||||
| MACKENZIE, John Kenneth | Director | 37 Newton Grove Newton Mearns G77 5BX Glasgow East Nrewfrewshire | British | 83787030001 | ||||||
| MAGINN, Cecilia Jean | Director | 12 Pineview Heights Gilford BT63 6AX Craigavon County Armagh | British | 122647850001 | ||||||
| MAGINN, Cecilia Jean | Director | 12 Pineview Heights Gilford BT63 6AX Craigavon County Armagh | British | 122647850001 | ||||||
| MARCHANT, Philip William | Director | 93 Newman Street London W1T 3EZ | Uk | British | 3089830010 | |||||
| MASSON, Louise | Director | 93 Newman Street London W1T 3EZ | Scotland | British | 162568180001 |
Does SKILLSMART RETAIL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent and service charge deposit deed | Created On Aug 06, 2007 Delivered On Aug 16, 2007 | Outstanding | Amount secured The deposit sum being £56,106.25 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars £56,106.25 together with all interest accrued thereto. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does SKILLSMART RETAIL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0