Company NameKnowledge Centrum Limited
Company StatusDissolved
Company Number02426537
CategoryPrivate Limited Company
Incorporation Date26 September 1989(34 years, 6 months ago)
Dissolution Date7 July 2009 (14 years, 8 months ago)
Previous NameFyfield Home Foods Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMonika Roozen
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityHungarian
StatusClosed
Appointed25 June 2001(11 years, 9 months after company formation)
Appointment Duration8 years (closed 07 July 2009)
RoleConsultant
Correspondence Address15 Rectory Road
St Clements
Oxford
Oxfordshire
OX4 1BU
Secretary NameAntonius Wilhelmus Maria Roozen
NationalityBritish
StatusClosed
Appointed25 June 2001(11 years, 9 months after company formation)
Appointment Duration8 years (closed 07 July 2009)
RoleCompany Director
Correspondence Address15 Rectory Road
Oxford
OX4 1BU
Director NameEasicare Computers Limited (Corporation)
Date of BirthDecember 1964 (Born 59 years ago)
StatusResigned
Appointed29 November 1991(2 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 June 2001)
Correspondence AddressPic Offices
Fyfield Wick
Abingdon
Oxfordshire
OX13 5NA
Director NamePigtales Limited (Corporation)
Date of BirthNovember 1989 (Born 34 years ago)
StatusResigned
Appointed29 November 1991(2 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 June 2001)
Correspondence AddressPic Offices
Fyfield Wick
Abingdon
Oxfordshire
OX13 5NA
Secretary NamePigtales Limited (Corporation)
StatusResigned
Appointed29 November 1991(2 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 June 2001)
Correspondence AddressPic Offices
Fyfield Wick
Abingdon
Oxfordshire
OX13 5NA

Location

Registered Address36 Station Road
Kings Langley
Hertfordshire
WD4 8LB
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,494
Cash£2,394
Current Liabilities£22,387

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
7 December 2007Return made up to 10/11/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
4 December 2006Return made up to 10/11/06; full list of members (2 pages)
11 October 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
10 October 2006Registered office changed on 10/10/06 from: 15 rectory road oxford oxfordshire OX4 1BU (1 page)
18 May 2006Director's particulars changed (1 page)
1 February 2006Return made up to 10/11/05; full list of members (2 pages)
31 January 2006Director's particulars changed (1 page)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 December 2004Return made up to 10/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 January 2004Return made up to 29/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
5 December 2002Return made up to 29/11/02; full list of members (6 pages)
5 November 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
20 May 2002Return made up to 29/11/01; full list of members (6 pages)
28 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2001Company name changed fyfield home foods LIMITED\certificate issued on 20/07/01 (2 pages)
2 July 2001Registered office changed on 02/07/01 from: pic offices fyfield wick abingdon oxfordshire OX13 5NA (1 page)
2 July 2001New secretary appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001Secretary resigned;director resigned (1 page)
11 April 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
2 January 2001Return made up to 29/11/00; full list of members (5 pages)
3 February 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
6 December 1999Return made up to 29/11/99; no change of members (4 pages)
21 May 1999Director's particulars changed (1 page)
21 May 1999Secretary's particulars changed;director's particulars changed (1 page)
30 December 1998Return made up to 29/11/98; change of members (5 pages)
30 December 1998Director's particulars changed (1 page)
30 December 1998Secretary's particulars changed;director's particulars changed (1 page)
28 October 1998Registered office changed on 28/10/98 from: 100 george street london W1H 5RH (1 page)
16 October 1998Company name changed dalgety home foods LIMITED\certificate issued on 19/10/98 (2 pages)
13 August 1998Auditor's resignation (1 page)
20 April 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
15 December 1997Return made up to 29/11/97; full list of members (5 pages)
10 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
19 December 1996Return made up to 29/11/96; no change of members (4 pages)
30 April 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
16 August 1995Company name changed homepride home foods LIMITED\certificate issued on 17/08/95 (4 pages)
11 April 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)