Company NameSkoolbo UK Limited
Company StatusDissolved
Company Number08910772
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 1 month ago)
Dissolution Date16 August 2022 (1 year, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Colin Mark Brown
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Shane Malcolm Hill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed10 March 2015(1 year after company formation)
Appointment Duration7 years, 5 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG

Contact

Websitewww.skoolbo.net

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Skoolbo Pte LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£286,813
Cash£3,672
Current Liabilities£47,292

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 June

Filing History

16 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2022First Gazette notice for voluntary strike-off (1 page)
19 May 2022Application to strike the company off the register (1 page)
28 March 2022Previous accounting period shortened from 28 June 2021 to 27 June 2021 (1 page)
7 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
1 July 2021Director's details changed for Mr Colin Mark Brown on 30 June 2021 (2 pages)
1 July 2021Director's details changed for Mr Shane Malcolm Hill on 30 June 2021 (2 pages)
1 July 2021Change of details for Mr Shane Malcolm Hill as a person with significant control on 30 June 2021 (2 pages)
30 June 2021Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH United Kingdom to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 30 June 2021 (1 page)
28 June 2021Total exemption full accounts made up to 30 June 2020 (3 pages)
29 March 2021Previous accounting period shortened from 29 June 2020 to 28 June 2020 (1 page)
10 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
24 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
31 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
8 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
27 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
28 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
27 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
12 April 2017Director's details changed for Mr Colin Mark Brown on 11 April 2017 (2 pages)
12 April 2017Director's details changed for Mr Colin Mark Brown on 11 April 2017 (2 pages)
3 April 2017Director's details changed for Mr Colin Mark Brown on 5 April 2016 (2 pages)
3 April 2017Director's details changed for Mr Shane Malcolm Hill on 5 April 2016 (2 pages)
3 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
3 April 2017Director's details changed for Mr Colin Mark Brown on 5 April 2016 (2 pages)
3 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
3 April 2017Director's details changed for Mr Shane Malcolm Hill on 5 April 2016 (2 pages)
9 January 2017Registered office address changed from Unit 23, the Io Centre Armstrong Road Royal Arsenal London SE18 6RS England to Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH on 9 January 2017 (1 page)
9 January 2017Registered office address changed from Unit 23, the Io Centre Armstrong Road Royal Arsenal London SE18 6RS England to Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH on 9 January 2017 (1 page)
24 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 50,000
(4 pages)
1 March 2016Registered office address changed from 89 Elliscombe Road London SE7 7PD to Unit 23, the Io Centre Armstrong Road Royal Arsenal London SE18 6RS on 1 March 2016 (1 page)
1 March 2016Registered office address changed from 89 Elliscombe Road London SE7 7PD to Unit 23, the Io Centre Armstrong Road Royal Arsenal London SE18 6RS on 1 March 2016 (1 page)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 50,000
(4 pages)
19 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 July 2015Director's details changed for Mr Shane Matthew Hill on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Shane Matthew Hill on 23 July 2015 (2 pages)
12 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
12 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
10 March 2015Appointment of Mr Shane Matthew Hill as a director on 10 March 2015 (2 pages)
10 March 2015Appointment of Mr Shane Matthew Hill as a director on 10 March 2015 (2 pages)
5 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50,000
(3 pages)
5 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50,000
(3 pages)
4 March 2015Previous accounting period shortened from 28 February 2015 to 30 June 2014 (1 page)
4 March 2015Previous accounting period shortened from 28 February 2015 to 30 June 2014 (1 page)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)