About

Registered Number: 06290026
Date of Incorporation: 22/06/2007 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (9 years and 3 months ago)
Registered Address: 54-58 Tanner Street, The Brandenburg Suite, London, SE1 3PH

 

Competence on Demand Ltd was founded on 22 June 2007 with its registered office in London, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Competence on Demand Ltd. The companies directors are listed as Mazarin, Claudia Gabriela, Newshore London Ltd, London Bridge Services Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAZARIN, Claudia Gabriela 03 July 2014 - 1
LONDON BRIDGE SERVICES LIMITED 22 June 2007 17 June 2009 1
Secretary Name Appointed Resigned Total Appointments
NEWSHORE LONDON LTD 22 June 2007 08 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
DISS16(SOAS) - N/A 14 March 2015
GAZ1 - First notification of strike-off action in London Gazette 20 January 2015
DISS40 - Notice of striking-off action discontinued 05 July 2014
AR01 - Annual Return 04 July 2014
AD01 - Change of registered office address 03 July 2014
AP01 - Appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 29 July 2013
AP01 - Appointment of director 13 February 2013
TM01 - Termination of appointment of director 13 February 2013
AD01 - Change of registered office address 22 November 2012
AA - Annual Accounts 06 November 2012
DISS40 - Notice of striking-off action discontinued 28 July 2012
AR01 - Annual Return 27 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AP01 - Appointment of director 16 October 2011
TM01 - Termination of appointment of director 06 October 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 31 March 2011
CH01 - Change of particulars for director 09 March 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 14 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
287 - Change in situation or address of Registered Office 03 July 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
363a - Annual Return 02 October 2008
NEWINC - New incorporation documents 22 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.