Company NameKnowledgebase Computing Limited
Company StatusDissolved
Company Number03505388
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)

Directors

Director NameDale Lyndon Hynes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed11 February 1998(6 days after company formation)
Appointment Duration2 years, 4 months (closed 27 June 2000)
RoleComputer Consultant
Correspondence Address3/72 Hamilton Street
Osborne Park
Perth
6017
Western Australia
Director NameSarah Emma McCreadie
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1998(6 days after company formation)
Appointment Duration2 years, 4 months (closed 27 June 2000)
RoleComputer Consultant
Correspondence Address3/72 Hamilton Street
Osborne Park
Perth
6017
Western Australia
Secretary NameSarah Emma McCreadie
NationalityBritish
StatusClosed
Appointed11 February 1998(6 days after company formation)
Appointment Duration2 years, 4 months (closed 27 June 2000)
RoleComputer Consultant
Correspondence Address3/72 Hamilton Street
Osborne Park
Perth
6017
Western Australia
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH

Location

Registered AddressSecond Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7AB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
24 January 2000Application for striking-off (1 page)
2 December 1999Director's particulars changed (1 page)
2 December 1999Secretary's particulars changed;director's particulars changed (1 page)
22 November 1999Registered office changed on 22/11/99 from: 100 homeleaze road bristol avon BS10 6BZ (1 page)
23 June 1999Director's particulars changed (1 page)
23 June 1999Registered office changed on 23/06/99 from: 2ND floor broadway chambers 20 hammersmith broadway london W6 7BB (1 page)
23 June 1999Secretary's particulars changed (1 page)
5 February 1999Secretary's particulars changed;director's particulars changed (1 page)
5 February 1999Return made up to 05/02/99; full list of members (6 pages)
5 February 1999Director's particulars changed (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998New secretary appointed;new director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Registered office changed on 09/03/98 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
9 March 1998Secretary resigned (1 page)
5 February 1998Incorporation (15 pages)