Company NameKnowledge Matters Limited
Company StatusDissolved
Company Number03558856
CategoryPrivate Limited Company
Incorporation Date6 May 1998(26 years ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NamePeter Galbavy
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address22 Chesterfield Road
London
N3 1PR
Secretary NameAbell Morliss Nominees Limited (Corporation)
StatusClosed
Appointed13 May 2001(3 years after company formation)
Appointment Duration6 years, 8 months (closed 05 February 2008)
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Secretary NameAlice Brooks
NationalityBritish
StatusResigned
Appointed25 May 1999(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 13 May 2001)
RoleCompany Director
Correspondence Address49 Matilda House
Saint Katharines Way
London
E1W 1LG
Secretary NameOzone Friendly Services Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence AddressLakewood House
Horndon Industrial Park West Horndon
Brentwood
Essex
CM13 3XL
Secretary NameAbell Morliss Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1999(12 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 25 May 1999)
Correspondence Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH

Location

Registered AddressScope House 18 Clarendon Road
London
E18 2AW
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Financials

Year2014
Turnover£2,745
Net Worth-£21,492
Cash£1,129
Current Liabilities£43,383

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

5 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
27 June 2006Return made up to 06/05/06; full list of members (3 pages)
26 June 2006Secretary's particulars changed (1 page)
6 June 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
17 May 2005Return made up to 06/05/05; full list of members (3 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
18 June 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
26 May 2004Return made up to 06/05/04; full list of members (7 pages)
31 March 2004Delivery ext'd 3 mth 31/05/03 (2 pages)
19 December 2003Return made up to 06/05/03; full list of members (8 pages)
4 July 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
4 April 2003Delivery ext'd 3 mth 31/05/02 (2 pages)
6 August 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
4 July 2002Return made up to 06/05/02; full list of members (7 pages)
22 June 2001New secretary appointed (2 pages)
24 May 2001Secretary resigned (1 page)
24 May 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2000Full accounts made up to 31 May 2000 (13 pages)
17 July 2000£ nc 10000/10000000 22/05/00 (1 page)
17 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 June 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
9 February 2000Full accounts made up to 31 May 1999 (11 pages)
27 October 1999Secretary resigned (1 page)
4 August 1999New secretary appointed (2 pages)
24 May 1999Registered office changed on 24/05/99 from: lakewood house horndon business park, brentwood essex CM13 3XL (1 page)
24 May 1999New secretary appointed (2 pages)
24 May 1999Secretary resigned (1 page)
24 May 1999Return made up to 06/05/99; full list of members (6 pages)
30 May 1998Director resigned (1 page)
21 May 1998New director appointed (2 pages)
21 May 1998Ad 06/05/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 May 1998Incorporation (7 pages)