This company is commonly known as Summitskills Limited. The company was founded 21 years ago and was given the registration number 04575759. The firm's registered office is in SIDCUP. You can find them at 142-148 Main Road, , Sidcup, Kent. This company's SIC code is 85320 - Technical and vocational secondary education.
Name | : | SUMMITSKILLS LIMITED |
---|---|---|
Company Number | : | 04575759 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 October 2002 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 142-148 Main Road, Sidcup, Kent, DA14 6NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Centre Block, 4th Floor, Central Court, Knoll Rise, BR6 0JA | Director | 18 April 2016 | Active |
Centre Block, 4th Floor, Central Court, Knoll Rise, BR6 0JA | Director | 17 June 2014 | Active |
Centre Block, 4th Floor, Central Court, Knoll Rise, BR6 0JA | Director | 01 January 2011 | Active |
5 Crosshill Drive, Rutherglen, Glasgow, G73 3QU | Director | 01 January 2009 | Active |
56 Napier Road, Weston, Bath, BA1 4LW | Secretary | 05 December 2002 | Active |
Trotters End 16 Netherlaw, Grange Road, North Berwick, EH39 4RF | Secretary | 15 January 2003 | Active |
11, Riverview Way, Kempston, Bedford, England, MK42 7BB | Secretary | 31 August 2012 | Active |
7 Shuttleworth Grove, Wavendon Gate, Milton Keynes, MK7 7RX | Secretary | 11 March 2005 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 29 October 2002 | Active |
34, Palace Court, London, England, W2 4HY | Director | 03 December 2009 | Active |
20 St Thomas's Place, London, E9 7PW | Director | 15 January 2004 | Active |
20 St Thomas's Place, London, E9 7PW | Director | 05 December 2002 | Active |
56 Napier Road, Weston, Bath, BA1 4LW | Director | 05 December 2002 | Active |
The Ranch, Hatchet Lane Stonely, St Neots, PE19 5EG | Director | 15 January 2004 | Active |
The Stables, 41 Milton Street Stoke Village, Coventry, CV2 4NP | Director | 15 January 2004 | Active |
NR1 | Director | 04 March 2010 | Active |
11, Abernethy Quay, Maritime Quarter, Swansea, Wales, SA1 1UF | Director | 01 January 2009 | Active |
11 Sundew Close, Eaton Ford, St Neots, PE19 7GN | Director | 11 March 2005 | Active |
7 Cross Firs Street, Huddersfield, HD3 4EN | Director | 15 January 2004 | Active |
Lincoln House, 137-143 Hammersmith Road, London, England, W14 0QL | Director | 17 June 2014 | Active |
6 Idencroft Close, Pontprennau, Cardiff, CF23 8PH | Director | 08 April 2004 | Active |
Holm House 244 Muscliffe Lane, Throop, Bournemouth, BH9 3NW | Director | 15 January 2004 | Active |
6 Middleton Path, Bridge Of Don, Aberdeen, AB22 8LW | Director | 12 January 2007 | Active |
Flat 3, 10 Kidderpore Gardens, London, England, NW3 7SR | Director | 03 June 2010 | Active |
1 Amherst Redoubt, Gillingham, ME7 5SQ | Director | 11 March 2005 | Active |
6 Tower Road, Little Downham, Ely, CB6 2TD | Director | 15 January 2004 | Active |
Vega House, Opal Drive Fox Milne, Milton Keynes, MK15 0DF | Director | 01 January 2011 | Active |
Pippin Cottage, Leckhampstead, Newbury, RG20 8QS | Director | 26 May 2005 | Active |
Daisy Lea Barn, Daisy Lea Lane, Holmfirth, HD9 2TD | Director | 09 March 2006 | Active |
West End Stanville Road, Cumnor Hill, Oxford, OX2 9JF | Director | 15 January 2004 | Active |
Lincoln House, 137-143 Hammersmith Road, London, England, W14 0QL | Director | 01 January 2011 | Active |
21 Eaton Lane, Davenham, Northwich, CW9 8JL | Director | 25 May 2006 | Active |
7 Clearmount Avenue, Newmilns, KA16 9ER | Director | 15 January 2004 | Active |
Dovedale The Warren, Ashtead, KT21 2SN | Director | 15 January 2004 | Active |
6 Shelley Close, The Straits, Dudley, DY3 3DP | Director | 15 January 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-05-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-20 | Address | Change registered office address company with date old address new address. | Download |
2021-06-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-04-20 | Address | Change registered office address company with date old address new address. | Download |
2017-04-13 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2017-04-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-04-13 | Resolution | Resolution. | Download |
2017-02-17 | Officers | Termination director company with name termination date. | Download |
2017-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Officers | Termination director company with name termination date. | Download |
2016-12-14 | Officers | Termination director company with name termination date. | Download |
2016-10-20 | Officers | Appoint person director company with name date. | Download |
2016-02-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-05 | Annual return | Annual return company with made up date no member list. | Download |
2016-01-05 | Officers | Termination director company with name termination date. | Download |
2016-01-04 | Address | Change registered office address company with date old address new address. | Download |
2015-01-06 | Accounts | Accounts with accounts type group. | Download |
2014-12-11 | Annual return | Annual return company with made up date no member list. | Download |
2014-06-19 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.