Company NameKnowhow Systems Group Limited
DirectorsGillian Foy and Michael Anthony Foy
Company StatusDissolved
Company Number03757146
CategoryPrivate Limited Company
Incorporation Date19 April 1999(25 years ago)
Previous NamesKnowhow Systems Limited and Kcentrix Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Gillian Foy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Abingdon Close
Woking
Surrey
GU21 3JD
Secretary NameMrs Gillian Foy
NationalityBritish
StatusCurrent
Appointed19 April 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Abingdon Close
Woking
Surrey
GU21 3JD
Director NameMi Michael Anthony Foy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1999(1 month after company formation)
Appointment Duration24 years, 11 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address20 Abingdon Close
Woking
Surrey
GU21 3JD
Director NameMr Michael Paul Gilpin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(4 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 May 2000)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address20 Conway Road
Feltham
Middlesex
TW13 6TF
Director NameJohn Michael Jones
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(1 year, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 08 May 2001)
RoleCompany Director
Correspondence Address66 Kings Road
Fleet
Hampshire
GU51 3AP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£238,140
Gross Profit£220,789
Net Worth-£16,630
Cash£38,709
Current Liabilities£67,953

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 September 2004Dissolved (1 page)
24 June 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
9 March 2004Liquidators statement of receipts and payments (5 pages)
15 August 2003Liquidators statement of receipts and payments (5 pages)
10 March 2003Liquidators statement of receipts and payments (5 pages)
22 February 2002Statement of affairs (9 pages)
19 February 2002Appointment of a voluntary liquidator (1 page)
19 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2002Registered office changed on 06/02/02 from: 20 abingdon close woking surrey GU21 3JD (1 page)
14 August 2001Return made up to 19/04/01; no change of members (7 pages)
16 May 2001Director resigned (1 page)
20 April 2001Company name changed kcentrix solutions LIMITED\certificate issued on 20/04/01 (2 pages)
28 March 2001Company name changed knowhow systems LIMITED\certificate issued on 28/03/01 (2 pages)
2 November 2000Accounts made up to 31 March 2000 (12 pages)
19 June 2000New director appointed (2 pages)
9 June 2000Director resigned (1 page)
5 May 2000Return made up to 19/04/00; full list of members (7 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
3 June 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
3 June 1999New director appointed (2 pages)
7 May 1999New secretary appointed;new director appointed (2 pages)
7 May 1999Registered office changed on 07/05/99 from: 20 abingdon close woking surrey GU21 3JD (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Secretary resigned (1 page)
26 April 1999Registered office changed on 26/04/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
19 April 1999Incorporation (14 pages)