Company NameSkild Recruitment Limited
Company StatusDissolved
Company Number06242194
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)
Dissolution Date20 April 2020 (4 years ago)
Previous NamesDownunder Tradies Limited and Downunder Tradies Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Stephen Peter Julian-Fraser
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityEnglish
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address28 Cheltenham Close
New Malden
Surrey
KT3 3EY
Secretary NameMr Stephen Julian-Fraser
StatusClosed
Appointed09 February 2010(2 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 20 April 2020)
RoleCompany Director
Correspondence AddressKennway Francis Limited 8 High Street
Brentwood
Essex
CM14 4AB
Secretary NameMrs Marisa Julian-Fraser
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleSecretary
Correspondence Address28 Cheltenham Close
New Malden
Surrey
KT3 3EY
Director NameMr Joshua Adam Stanton
Date of BirthMay 1981 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed13 July 2007(2 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 December 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 95 Block B Paragon Site
Boston Park Road
Brentford
TW8 9RP
Director NameMr Cameron Dean Zerner
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed09 February 2010(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 03 Boundary House
Business Centre Boston Road
Hanwell
London
W7 2QE
Director NameMr Wesley Peter Zandt
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed03 December 2012(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 February 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN

Location

Registered AddressKennway Francis Limited
8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2012
Net Worth-£7,176
Cash£78
Current Liabilities£279,498

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 April 2020Final Gazette dissolved following liquidation (1 page)
20 January 2020Return of final meeting in a creditors' voluntary winding up (30 pages)
1 May 2019Liquidators' statement of receipts and payments to 14 February 2019 (15 pages)
26 April 2018Liquidators' statement of receipts and payments to 14 February 2018 (21 pages)
19 December 2017Registered office address changed from 66 Prescot Street London E1 8NN to Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 19 December 2017 (2 pages)
19 December 2017Registered office address changed from 66 Prescot Street London E1 8NN to Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 19 December 2017 (2 pages)
11 May 2017Liquidators' statement of receipts and payments to 14 February 2017 (18 pages)
11 May 2017Liquidators' statement of receipts and payments to 14 February 2017 (18 pages)
24 April 2016Liquidators' statement of receipts and payments to 14 February 2016 (15 pages)
24 April 2016Liquidators' statement of receipts and payments to 14 February 2016 (15 pages)
24 April 2016Liquidators statement of receipts and payments to 14 February 2016 (15 pages)
23 July 2015Termination of appointment of Wesley Peter Zandt as a director on 11 February 2015 (2 pages)
23 July 2015Termination of appointment of Wesley Peter Zandt as a director on 11 February 2015 (2 pages)
27 February 2015Liquidators' statement of receipts and payments to 14 February 2015 (29 pages)
27 February 2015Liquidators statement of receipts and payments to 14 February 2015 (29 pages)
27 February 2015Liquidators' statement of receipts and payments to 14 February 2015 (29 pages)
29 May 2014Liquidators' statement of receipts and payments to 14 February 2014 (18 pages)
29 May 2014Liquidators statement of receipts and payments to 14 February 2014 (18 pages)
29 May 2014Liquidators' statement of receipts and payments to 14 February 2014 (18 pages)
27 May 2014Registered office address changed from C/O the Macdonald Partnership Plc 4Th Floor 100 Fenchurch Street London EC3M 5JD on 27 May 2014 (2 pages)
27 May 2014Registered office address changed from C/O the Macdonald Partnership Plc 4Th Floor 100 Fenchurch Street London EC3M 5JD on 27 May 2014 (2 pages)
25 February 2013Registered office address changed from Suite 03 Boundary House Business Centre Boston Road Hanwell London W7 2QE on 25 February 2013 (2 pages)
25 February 2013Registered office address changed from Suite 03 Boundary House Business Centre Boston Road Hanwell London W7 2QE on 25 February 2013 (2 pages)
22 February 2013Statement of affairs with form 4.19 (7 pages)
22 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2013Appointment of a voluntary liquidator (1 page)
22 February 2013Statement of affairs with form 4.19 (7 pages)
22 February 2013Appointment of a voluntary liquidator (1 page)
22 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2013Change of name notice (2 pages)
12 February 2013Change of name notice (2 pages)
12 February 2013Company name changed downunder tradies recruitment LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
(2 pages)
12 February 2013Company name changed downunder tradies recruitment LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
(2 pages)
4 December 2012Appointment of Mr Wesley Peter Zandt as a director (2 pages)
4 December 2012Termination of appointment of Joshua Stanton as a director (1 page)
4 December 2012Termination of appointment of Joshua Stanton as a director (1 page)
4 December 2012Appointment of Mr Wesley Peter Zandt as a director (2 pages)
16 November 2012Termination of appointment of Wesley Zandt as a director (1 page)
16 November 2012Termination of appointment of Wesley Zandt as a director (1 page)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Appointment of Mr Wesley Peter Zandt as a director (2 pages)
19 December 2011Appointment of Mr Wesley Peter Zandt as a director (2 pages)
20 July 2011Termination of appointment of Cameron Zerner as a director (1 page)
20 July 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 100
(5 pages)
20 July 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 100
(5 pages)
20 July 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 100
(5 pages)
20 July 2011Termination of appointment of Cameron Zerner as a director (1 page)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 August 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
4 March 2010Termination of appointment of Marisa Julian-Fraser as a secretary (1 page)
4 March 2010Appointment of Mr Cameron Zerner as a director (2 pages)
4 March 2010Appointment of Mr Cameron Zerner as a director (2 pages)
4 March 2010Appointment of Mr Stephen Julian-Fraser as a secretary (1 page)
4 March 2010Termination of appointment of Marisa Julian-Fraser as a secretary (1 page)
4 March 2010Appointment of Mr Stephen Julian-Fraser as a secretary (1 page)
4 January 2010Memorandum and Articles of Association (26 pages)
4 January 2010Memorandum and Articles of Association (26 pages)
29 December 2009Company name changed downunder tradies LIMITED\certificate issued on 29/12/09
  • RES15 ‐ Change company name resolution on 2009-12-09
(2 pages)
29 December 2009Company name changed downunder tradies LIMITED\certificate issued on 29/12/09
  • RES15 ‐ Change company name resolution on 2009-12-09
(2 pages)
29 December 2009Change of name notice (2 pages)
29 December 2009Change of name notice (2 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 July 2009Return made up to 09/05/09; full list of members (4 pages)
1 July 2009Return made up to 09/05/09; full list of members (4 pages)
11 May 2009Director's change of particulars / joshua stanton / 07/05/2009 (2 pages)
11 May 2009Director's change of particulars / joshua stanton / 07/05/2009 (2 pages)
8 May 2009Director's change of particulars / stephen julian-fraser / 07/05/2009 (2 pages)
8 May 2009Secretary's change of particulars / marisa julian-fraser / 07/05/2009 (2 pages)
8 May 2009Director's change of particulars / stephen julian-fraser / 07/05/2009 (2 pages)
8 May 2009Secretary's change of particulars / marisa julian-fraser / 07/05/2009 (2 pages)
11 December 2008Ad 05/12/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
11 December 2008Ad 05/12/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
15 August 2008Return made up to 09/05/08; full list of members (4 pages)
15 August 2008Return made up to 09/05/08; full list of members (4 pages)
14 August 2008Location of register of members (1 page)
14 August 2008Director's change of particulars / joshua stanton / 11/08/2008 (1 page)
14 August 2008Secretary's change of particulars / marisa julian-fraser / 05/04/2008 (2 pages)
14 August 2008Director's change of particulars / stephen julian-fraser / 05/04/2008 (2 pages)
14 August 2008Location of debenture register (1 page)
14 August 2008Director's change of particulars / joshua stanton / 11/08/2008 (1 page)
14 August 2008Secretary's change of particulars / marisa julian-fraser / 05/04/2008 (2 pages)
14 August 2008Registered office changed on 14/08/2008 from suite 207 boundary house business centre boston road hanwell london W7 2QE (1 page)
14 August 2008Location of register of members (1 page)
14 August 2008Location of debenture register (1 page)
14 August 2008Director's change of particulars / stephen julian-fraser / 05/04/2008 (2 pages)
14 August 2008Registered office changed on 14/08/2008 from suite 207 boundary house business centre boston road hanwell london W7 2QE (1 page)
26 June 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
26 June 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
15 November 2007Registered office changed on 15/11/07 from: 143 whitehorse lane london SE25 6RB (1 page)
15 November 2007Registered office changed on 15/11/07 from: 143 whitehorse lane london SE25 6RB (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
9 May 2007Incorporation (16 pages)
9 May 2007Incorporation (16 pages)