Company NameKnowledge Applications Limited
Company StatusDissolved
Company Number03744206
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years, 1 month ago)
Previous NameInmarkets Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameVivek Singh Dodd
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Alderton Hill
Loughton
Essex
IG10 3JB
Director NameThomas Mayer
Date of BirthMay 1967 (Born 57 years ago)
NationalityAustrian
StatusCurrent
Appointed17 May 2000(1 year, 1 month after company formation)
Appointment Duration23 years, 11 months
RoleAttorney
Correspondence Address12 Upper Addison Gardens
Flat 4
London
W14 8AP
Director NameHilary McCann
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2000(1 year, 1 month after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address2 Ashleigh Close
Amersham
Buckinghamshire
HP7 9RA
Director NameMr Harbhajan Singh Janjua
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2001(2 years, 2 months after company formation)
Appointment Duration22 years, 10 months
RoleRetired Businessman
Country of ResidenceUnited KIngdom
Correspondence Address8 Mayfield Villas
Cray Road
Sidcup
Kent
DA14 5DH
Director NameMr Mohammad Khalid Javaid
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2001(2 years, 2 months after company formation)
Appointment Duration22 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address23 Wheatlands
Heston
Middlesex
TW5 0SF
Director NameKamajit Sinsh
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIndian
StatusCurrent
Appointed27 June 2001(2 years, 2 months after company formation)
Appointment Duration22 years, 10 months
RoleSalesman
Correspondence Address18 Rivtt Close
Baldock
Hertfordshire
Director NameJan Christiaan Hagen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed31 March 1999(same day as company formation)
RoleMarketing
Correspondence AddressPondside The Common
Dunsfold
Godalming
Surrey
GU8 4LE
Secretary NameVivek Singh Dodd
NationalityBritish
StatusResigned
Appointed31 March 1999(same day as company formation)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address50 Alderton Hill
Loughton
Essex
IG10 3JB
Secretary NameCatriona Marie Pointer
NationalityBritish
StatusResigned
Appointed22 October 1999(6 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 22 March 2000)
RoleCompany Director
Correspondence Address32 Victoria Road
London
SW14 8EX
Director NamePeter Maurice Bennett
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(7 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 March 2000)
RoleConsultant
Correspondence AddressGrove End Long Grove
Seer Green
Beaconsfield
Buckinghamshire
HP9 2QH
Director NameProf Brian Scott Quinn
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(7 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 March 2000)
RoleProfessor
Correspondence AddressPinewood
Church Road, Farley Hill
Reading
Berkshire
RG7 1TS
Director NameStanley Donald Lynn Ross
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(7 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 March 2000)
RoleRetired Businessman
Correspondence AddressOak Tree Cottage
The Common, Dunsfold
Godalming
Surrey
GU8 4LE
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed22 March 2000(11 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 07 November 2001)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£50,280
Cash£507,521
Current Liabilities£572,889

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 March 2003Dissolved (1 page)
4 December 2002Return of final meeting in a members' voluntary winding up (3 pages)
4 December 2002Liquidators statement of receipts and payments (5 pages)
1 August 2002Liquidators statement of receipts and payments (5 pages)
9 November 2001Secretary resigned (1 page)
2 August 2001Registered office changed on 02/08/01 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
31 July 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 July 2001Appointment of a voluntary liquidator (1 page)
31 July 2001Declaration of solvency (3 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
7 June 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(19 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
19 May 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 19/05/00
(9 pages)
26 April 2000Ad 05/04/00--------- £ si [email protected]=11675 £ ic 55375/67050 (8 pages)
26 April 2000Amending 88(2)-rescinding shares (8 pages)
26 April 2000Ad 05/04/00--------- £ si [email protected]=1375 £ ic 54000/55375 (2 pages)
26 April 2000Ad 05/04/00--------- £ si [email protected]=1250 £ ic 52500/53750 (2 pages)
26 April 2000Ad 05/04/00--------- £ si [email protected]=250 £ ic 53750/54000 (2 pages)
26 April 2000New director appointed (2 pages)
20 April 2000Ad 05/04/00--------- £ si [email protected]=13300 £ ic 52500/65800 (8 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: 40 bowling green lane london EC1R 0NE (1 page)
8 February 2000New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999Ad 25/10/99--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
15 December 1999Nc inc already adjusted 06/10/99 (1 page)
15 December 1999Ad 25/10/99--------- £ si [email protected]=2500 £ ic 50000/52500 (2 pages)
14 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999New secretary appointed (2 pages)
14 October 1999Company name changed ftu.org LIMITED\certificate issued on 15/10/99 (2 pages)
25 May 1999Registered office changed on 25/05/99 from: 50 alderton hill loughton essex IG10 3JB (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999New secretary appointed;new director appointed (2 pages)
10 April 1999Registered office changed on 10/04/99 from: 44 upper belgrave road bristol BS8 2XN (1 page)
10 April 1999Secretary resigned (1 page)
10 April 1999Director resigned (1 page)
31 March 1999Incorporation (7 pages)