Bedford
Bedfordshire
MK40 3PH
Director Name | Mr Neil Smith |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Selby Road West Bridgford Nottingham NG2 7BL |
Secretary Name | Mrs Jennifer Mary Collett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Albany Road Bedford Bedfordshire MK40 3PH |
Director Name | Mr Robert Linton Tice |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2007(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 01 October 2013) |
Role | Software |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn 67a Hall Bower Huddersfield West Yorkshire HD4 6RR |
Director Name | Marc Stephenson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 Hampstead Gates 40a Prince Of Wales Road Kentish Town London NW5 3LN |
Director Name | Mrs Jennifer Mary Collett |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 April 2013) |
Role | E Learning |
Country of Residence | England |
Correspondence Address | 21 Albany Road Bedford Bedfordshire MK40 3PH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 35 Paradise Street Sheffield South Yorkshire S3 8PZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
4 at £1 | Knowledge Integration LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,696 |
Cash | £10,037 |
Current Liabilities | £2 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | Application to strike the company off the register (3 pages) |
11 June 2013 | Application to strike the company off the register (3 pages) |
3 June 2013 | Termination of appointment of Jennifer Collett as a director (1 page) |
3 June 2013 | Termination of appointment of Jennifer Mary Collett as a director on 10 April 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
20 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
22 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders Statement of capital on 2012-08-22
|
22 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders Statement of capital on 2012-08-22
|
21 August 2012 | Registered office address changed from Suite 1000 st Loyes House 20 st Loyes Street Bedford Beds MK40 1ZL on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from Suite 1000 St Loyes House 20 St Loyes Street Bedford Beds MK40 1ZL on 21 August 2012 (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (7 pages) |
30 May 2010 | Director's details changed for Robert Linton Tice on 1 January 2010 (2 pages) |
30 May 2010 | Director's details changed for Neil Smith on 1 January 2010 (2 pages) |
30 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
30 May 2010 | Director's details changed for Robert Linton Tice on 1 January 2010 (2 pages) |
30 May 2010 | Director's details changed for Neil Smith on 1 January 2010 (2 pages) |
30 May 2010 | Director's details changed for Neil Smith on 1 January 2010 (2 pages) |
30 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
30 May 2010 | Director's details changed for Robert Linton Tice on 1 January 2010 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 April 2009 | Return made up to 21/03/09; full list of members (5 pages) |
7 April 2009 | Return made up to 21/03/09; full list of members (5 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 30 mill street bedford bedfordshire MK40 3HD (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 30 mill street bedford bedfordshire MK40 3HD (1 page) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 May 2008 | Return made up to 21/03/08; no change of members (8 pages) |
30 May 2008 | Return made up to 21/03/08; no change of members (8 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 August 2007 | Secretary's particulars changed (1 page) |
31 August 2007 | Secretary's particulars changed (1 page) |
31 August 2007 | Return made up to 21/03/07; no change of members
|
31 August 2007 | Return made up to 21/03/07; no change of members (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 June 2006 | Return made up to 21/03/06; full list of members (7 pages) |
1 June 2006 | Return made up to 21/03/06; full list of members (7 pages) |
16 January 2006 | Ad 06/01/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
16 January 2006 | Ad 06/01/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
10 May 2005 | Ad 21/03/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Ad 21/03/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 May 2005 | New director appointed (2 pages) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
21 March 2005 | Incorporation (16 pages) |
21 March 2005 | Incorporation (16 pages) |