Company NameThe Knowledge Network Limited
Company StatusDissolved
Company Number02899228
CategoryPrivate Limited Company
Incorporation Date16 February 1994(30 years, 2 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Anthony John Marven
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1994
Appointment Duration14 years, 10 months (closed 09 December 2008)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hedgerows
Ashwells Road, Pilgrims Hatch
Brentwood
Essex
CM15 9SG
Secretary NameMr Paul Antony Rosen
NationalityBritish
StatusClosed
Appointed01 May 1997(3 years, 2 months after company formation)
Appointment Duration11 years, 7 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Swiss Avenue
Watford
Hertfordshire
WD1 7LL
Secretary NameAlison Jane Hull
NationalityBritish
StatusResigned
Appointed01 February 1994
Appointment Duration1 month, 1 week (resigned 11 March 1994)
RoleCompany Director
Correspondence Address20 Vivian Gardens
Oxhey Hall
Watford
WD1 4PG
Secretary NameMr Nigel John Kitchen
NationalityBritish
StatusResigned
Appointed11 March 1994(3 weeks, 2 days after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House London Road East
Amersham
Buckinghamshire
HP7 9DH
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressPitax House
33 Baldwins Lane
Croxley Green
Hertfordshire
WD3 3LS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDurrants
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£1,320
Net Worth£107
Cash£493
Current Liabilities£386

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
2 February 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
20 February 2006Return made up to 04/02/06; full list of members (2 pages)
14 September 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
14 September 2005Total exemption full accounts made up to 28 February 2004 (8 pages)
24 February 2005Return made up to 04/02/05; full list of members (6 pages)
24 March 2004Return made up to 04/02/04; full list of members (6 pages)
26 January 2004Total exemption full accounts made up to 28 February 2003 (8 pages)
28 January 2003Return made up to 04/02/03; full list of members (6 pages)
15 August 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
25 February 2002Return made up to 04/02/02; full list of members (6 pages)
24 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
24 December 2001Registered office changed on 24/12/01 from: park chambers 20 upton road watford hertfordshire WD1 7EP (1 page)
3 April 2001Return made up to 04/02/01; full list of members
  • 363(287) ‐ Registered office changed on 03/04/01
(6 pages)
12 December 2000Accounts for a small company made up to 28 February 2000 (5 pages)
7 June 2000Full accounts made up to 28 February 1999 (9 pages)
28 February 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1999£ nc 1000/1000000 01/12/99 (1 page)
21 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 February 1999Full accounts made up to 28 February 1998 (7 pages)
9 February 1999Return made up to 04/02/99; no change of members (4 pages)
19 February 1998Return made up to 16/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1998Director's particulars changed (1 page)
3 December 1997Full accounts made up to 28 February 1997 (7 pages)
7 May 1997Secretary resigned (1 page)
7 May 1997New secretary appointed (2 pages)
7 May 1997Registered office changed on 07/05/97 from: 88 queens road watford hertfordshire WD1 2LA (1 page)
7 May 1997Return made up to 16/02/97; no change of members (4 pages)
4 October 1996Accounts for a small company made up to 29 February 1996 (4 pages)
16 February 1996Return made up to 16/02/96; no change of members (4 pages)
10 January 1996Accounts for a small company made up to 28 February 1995 (4 pages)
23 March 1995Return made up to 16/02/95; full list of members (6 pages)