About

Registered Number: 00983571
Date of Incorporation: 02/07/1970 (53 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (4 years and 3 months ago)
Registered Address: DICKSON MINTO WS, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

 

Based in London, Microskill (Services) Ltd was founded on 02 July 1970, it's status at Companies House is "Dissolved". We don't know the number of employees at the business. Ackroyd, Martyn John, Sutcliffe, Peter Harold are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACKROYD, Martyn John N/A 15 October 1992 1
SUTCLIFFE, Peter Harold N/A 22 March 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
DS01 - Striking off application by a company 03 October 2019
AA - Annual Accounts 01 October 2019
MR04 - N/A 08 January 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 06 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 16 January 2014
AD04 - Change of location of company records to the registered office 16 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 31 December 2012
AD01 - Change of registered office address 04 December 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 04 January 2012
TM01 - Termination of appointment of director 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
AP01 - Appointment of director 10 November 2011
AA - Annual Accounts 02 August 2011
AA01 - Change of accounting reference date 02 August 2011
AR01 - Annual Return 29 December 2010
CH01 - Change of particulars for director 29 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2010
AD01 - Change of registered office address 07 September 2010
AA - Annual Accounts 10 August 2010
AP01 - Appointment of director 16 July 2010
TM01 - Termination of appointment of director 15 July 2010
TM02 - Termination of appointment of secretary 06 July 2010
SH01 - Return of Allotment of shares 02 June 2010
RESOLUTIONS - N/A 18 May 2010
AP01 - Appointment of director 22 March 2010
TM01 - Termination of appointment of director 22 March 2010
AR01 - Annual Return 18 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2010
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
AA - Annual Accounts 09 July 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
363a - Annual Return 06 January 2009
353 - Register of members 06 January 2009
287 - Change in situation or address of Registered Office 29 September 2008
395 - Particulars of a mortgage or charge 06 September 2008
AA - Annual Accounts 05 September 2008
287 - Change in situation or address of Registered Office 27 June 2008
363a - Annual Return 02 January 2008
353 - Register of members 02 January 2008
AA - Annual Accounts 11 May 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 29 December 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 12 January 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
287 - Change in situation or address of Registered Office 17 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 22 January 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
AUD - Auditor's letter of resignation 10 December 2002
RESOLUTIONS - N/A 15 October 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
AA - Annual Accounts 09 September 2002
287 - Change in situation or address of Registered Office 23 August 2002
363s - Annual Return 14 January 2002
RESOLUTIONS - N/A 11 December 2001
RESOLUTIONS - N/A 11 December 2001
RESOLUTIONS - N/A 11 December 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
AA - Annual Accounts 19 October 2001
363s - Annual Return 16 February 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 06 January 1999
287 - Change in situation or address of Registered Office 06 January 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 16 June 1997
363s - Annual Return 07 May 1997
225 - Change of Accounting Reference Date 27 February 1997
AUD - Auditor's letter of resignation 28 October 1996
AUD - Auditor's letter of resignation 23 October 1996
AA - Annual Accounts 02 April 1996
AA - Annual Accounts 23 February 1995
AA - Annual Accounts 07 April 1994
363s - Annual Return 16 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1993
RESOLUTIONS - N/A 20 May 1993
123 - Notice of increase in nominal capital 20 May 1993
363s - Annual Return 19 April 1993
288 - N/A 19 April 1993
AA - Annual Accounts 06 April 1993
AA - Annual Accounts 05 March 1992
363s - Annual Return 03 February 1992
AA - Annual Accounts 18 January 1991
363a - Annual Return 18 January 1991
AA - Annual Accounts 11 January 1990
363 - Annual Return 11 January 1990
AA - Annual Accounts 11 August 1989
AA - Annual Accounts 11 August 1989
288 - N/A 01 March 1989
363 - Annual Return 01 March 1989
CERTNM - Change of name certificate 20 April 1988
CERTNM - Change of name certificate 20 April 1988
363 - Annual Return 11 March 1988
AA - Annual Accounts 04 February 1987
AA - Annual Accounts 04 February 1987
363 - Annual Return 04 February 1987
MEM/ARTS - N/A 20 January 1973
MISC - Miscellaneous document 02 July 1970
NEWINC - New incorporation documents 02 July 1970

Mortgages & Charges

Description Date Status Charge by
Debenture 03 September 2008 Fully Satisfied

N/A

Floating charge 21 May 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.