About

Registered Number: 05513941
Date of Incorporation: 20/07/2005 (18 years and 9 months ago)
Company Status: Active
Date of Dissolution: 05/04/2016 (8 years ago)
Registered Address: 12 St. James's Square, London, SW1Y 4LB,

 

Skil Three Ltd was registered on 20 July 2005 and has its registered office in London, it has a status of "Active". The current directors of the organisation are Gumm, Sandra Louise, St. Katharine's Investments Gp L.L.C..

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ST. KATHARINE'S INVESTMENTS GP L.L.C. 20 July 2005 08 August 2011 1
Secretary Name Appointed Resigned Total Appointments
GUMM, Sandra Louise 08 August 2011 18 August 2014 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
RESOLUTIONS - N/A 01 May 2020
MA - Memorandum and Articles 01 May 2020
MR04 - N/A 30 April 2020
AP01 - Appointment of director 17 April 2020
TM01 - Termination of appointment of director 17 April 2020
TM01 - Termination of appointment of director 03 February 2020
TM02 - Termination of appointment of secretary 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
AD01 - Change of registered office address 03 December 2019
CH01 - Change of particulars for director 02 December 2019
AP01 - Appointment of director 25 November 2019
AP01 - Appointment of director 25 November 2019
TM01 - Termination of appointment of director 25 November 2019
TM01 - Termination of appointment of director 25 November 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 01 August 2019
PSC07 - N/A 01 August 2019
PSC02 - N/A 01 August 2019
TM01 - Termination of appointment of director 04 July 2019
AP01 - Appointment of director 04 July 2019
PSC01 - N/A 30 November 2018
PSC09 - N/A 30 November 2018
AA - Annual Accounts 13 August 2018
MR01 - N/A 09 August 2018
MR01 - N/A 08 August 2018
CS01 - N/A 03 August 2018
AP01 - Appointment of director 01 August 2018
AP01 - Appointment of director 01 August 2018
AP01 - Appointment of director 01 August 2018
AP01 - Appointment of director 01 August 2018
AP01 - Appointment of director 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
MR05 - N/A 27 June 2018
PSC08 - N/A 15 June 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 03 November 2017
CS01 - N/A 13 October 2017
AA - Annual Accounts 13 October 2017
AA - Annual Accounts 13 October 2017
AC92 - N/A 11 October 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 January 2016
DS01 - Striking off application by a company 12 January 2016
AD01 - Change of registered office address 15 September 2015
AR01 - Annual Return 15 August 2015
RP04 - N/A 13 August 2015
RP04 - N/A 13 August 2015
RP04 - N/A 13 August 2015
RP04 - N/A 13 August 2015
RP04 - N/A 13 August 2015
RP04 - N/A 13 August 2015
RP04 - N/A 13 August 2015
RP04 - N/A 13 August 2015
RP04 - N/A 13 August 2015
AP01 - Appointment of director 02 March 2015
TM01 - Termination of appointment of director 27 February 2015
AD01 - Change of registered office address 05 January 2015
MR01 - N/A 12 December 2014
MR01 - N/A 12 December 2014
MR04 - N/A 27 November 2014
AP01 - Appointment of director 11 September 2014
AP01 - Appointment of director 11 September 2014
AP01 - Appointment of director 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
AP04 - Appointment of corporate secretary 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
TM02 - Termination of appointment of secretary 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
AD01 - Change of registered office address 11 September 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 30 May 2013
CH01 - Change of particulars for director 31 October 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 20 July 2012
AA01 - Change of accounting reference date 04 October 2011
AR01 - Annual Return 02 September 2011
AP01 - Appointment of director 24 August 2011
AP01 - Appointment of director 24 August 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 August 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
RESOLUTIONS - N/A 15 August 2011
TM02 - Termination of appointment of secretary 15 August 2011
TM01 - Termination of appointment of director 15 August 2011
AP03 - Appointment of secretary 15 August 2011
AP01 - Appointment of director 15 August 2011
AP01 - Appointment of director 15 August 2011
AD01 - Change of registered office address 12 August 2011
AA - Annual Accounts 24 June 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 31 August 2010
CH02 - Change of particulars for corporate director 31 August 2010
CH04 - Change of particulars for corporate secretary 31 August 2010
363a - Annual Return 07 September 2009
287 - Change in situation or address of Registered Office 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 16 October 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 12 September 2006
225 - Change of Accounting Reference Date 30 September 2005
395 - Particulars of a mortgage or charge 16 August 2005
RESOLUTIONS - N/A 15 August 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
NEWINC - New incorporation documents 20 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2018 Outstanding

N/A

A registered charge 03 August 2018 Outstanding

N/A

A registered charge 05 December 2014 Outstanding

N/A

A registered charge 05 December 2014 Outstanding

N/A

Debenture 08 August 2011 Fully Satisfied

N/A

Debenture 05 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.