Company NameSkild Limited
Company StatusDissolved
Company Number07089648
CategoryPrivate Limited Company
Incorporation Date27 November 2009(14 years, 5 months ago)
Dissolution Date30 April 2020 (3 years, 12 months ago)
Previous NameDownunder Tradies Group Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Stephen Peter Julian-Fraser
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityEnglish
StatusClosed
Appointed27 November 2009(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address28 Cheltenham Close
New Malden
Surrey
KT3 3EY
Secretary NameStephen Julian-Fraser
StatusClosed
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address28 Cheltenham Close
New Malden
Surrey
KT3 3EY
Director NameMr Joshua Adam Stanton
Date of BirthMay 1981 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed27 November 2009(same day as company formation)
RoleElectrician
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 months, 2 weeks 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(3 years 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-£130,853
Cash£670
Current Liabilities£131,974

Accounts

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

Filing History

30 April 2020Final Gazette dissolved following liquidation (1 page)
30 January 2020Return of final meeting in a creditors' voluntary winding up (24 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 (19 pages)
18 December 2017Registered office address changed from 66 Prescot Street London E1 8NN to Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 18 December 2017 (2 pages)
18 December 2017Registered office address changed from 66 Prescot Street London E1 8NN to Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 18 December 2017 (2 pages)
11 May 2017Liquidators' statement of receipts and payments to 14 February 2017 (16 pages)
11 May 2017Liquidators' statement of receipts and payments to 14 February 2017 (16 pages)
24 April 2016Liquidators' statement of receipts and payments to 14 February 2016 (14 pages)
24 April 2016Liquidators' statement of receipts and payments to 14 February 2016 (14 pages)
24 April 2016Liquidators statement of receipts and payments to 14 February 2016 (14 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 (14 pages)
27 February 2015Liquidators' statement of receipts and payments to 14 February 2015 (14 pages)
27 February 2015Liquidators' statement of receipts and payments to 14 February 2015 (14 pages)
29 May 2014Liquidators statement of receipts and payments to 14 February 2014 (13 pages)
29 May 2014Liquidators' statement of receipts and payments to 14 February 2014 (13 pages)
29 May 2014Liquidators' statement of receipts and payments to 14 February 2014 (13 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 105 Boundary House Business Centre Boston Road Hanwell London W7 2QE England on 25 February 2013 (2 pages)
25 February 2013Registered office address changed from Suite 105 Boundary House Business Centre Boston Road Hanwell London W7 2QE England on 25 February 2013 (2 pages)
22 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2013Statement of affairs with form 4.19 (6 pages)
22 February 2013Appointment of a voluntary liquidator (1 page)
22 February 2013Statement of affairs with form 4.19 (6 pages)
22 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2013Appointment of a voluntary liquidator (1 page)
12 February 2013Company name changed downunder tradies group LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
(2 pages)
12 February 2013Change of name notice (2 pages)
12 February 2013Change of name notice (2 pages)
12 February 2013Company name changed downunder tradies group LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
(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)
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)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 March 2012Annual return made up to 27 November 2011 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 200
(6 pages)
16 March 2012Registered office address changed from Suite 03 Boundary House Business Centre Boston Road, Hanwell London W7 2QE United Kingdom on 16 March 2012 (1 page)
16 March 2012Registered office address changed from Suite 03 Boundary House Business Centre Boston Road, Hanwell London W7 2QE United Kingdom on 16 March 2012 (1 page)
16 March 2012Annual return made up to 27 November 2011 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 200
(6 pages)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2011Compulsory strike-off action has been discontinued (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)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
28 November 2011Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
28 November 2011Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
20 July 2011Termination of appointment of Cameron Zerner as a director (1 page)
20 July 2011Termination of appointment of Cameron Zerner as a director (1 page)
7 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
22 February 2010Appointment of Cameron Zerner as a director (3 pages)
22 February 2010Appointment of Cameron Zerner as a director (3 pages)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)