About

Registered Number: 03758719
Date of Incorporation: 23/04/1999 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (8 years and 1 month ago)
Registered Address: 23 Porters Wood, St Albans, Hertfordshire, AL3 6PQ

 

Founded in 1999, Skills Alliance Ltd are based in Hertfordshire. The companies directors are listed as Bansal, Mike, Ramyead, Ravi, Wyon, Guy William at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANSAL, Mike 15 January 2001 24 August 2001 1
RAMYEAD, Ravi 23 April 1999 13 August 1999 1
WYON, Guy William 15 January 2001 01 June 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 March 2017
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
AR01 - Annual Return 27 April 2016
TM01 - Termination of appointment of director 27 April 2016
TM02 - Termination of appointment of secretary 27 April 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 11 June 2012
CH01 - Change of particulars for director 11 June 2012
CH03 - Change of particulars for secretary 11 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 14 April 2008
287 - Change in situation or address of Registered Office 27 September 2007
AA - Annual Accounts 08 August 2007
363a - Annual Return 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
287 - Change in situation or address of Registered Office 17 April 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 17 April 2006
287 - Change in situation or address of Registered Office 17 April 2006
AA - Annual Accounts 01 March 2006
287 - Change in situation or address of Registered Office 28 September 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 23 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2003
RESOLUTIONS - N/A 13 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2002
AA - Annual Accounts 14 November 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 13 February 2002
288b - Notice of resignation of directors or secretaries 04 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
363s - Annual Return 21 May 2001
CERTNM - Change of name certificate 02 May 2001
363s - Annual Return 27 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
AA - Annual Accounts 01 February 2001
287 - Change in situation or address of Registered Office 01 February 2001
288a - Notice of appointment of directors or secretaries 27 September 2000
DISS40 - Notice of striking-off action discontinued 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
GAZ1 - First notification of strike-off action in London Gazette 09 May 2000
288a - Notice of appointment of directors or secretaries 23 September 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
NEWINC - New incorporation documents 23 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.