Company NameThe Knowledge Garden Limited
Company StatusDissolved
Company Number03814354
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 9 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRuth Jackson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDovecote House, Town Farm
High Street, Low Pittington
Durham
County Durham
DH6 1BE
Director NameJohn Charles Richard Phillips
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDovecote House, Town Farm
High Street, Low Pittington
Durham
Countydurham
DH6 1BE
Secretary NameRuth Jackson
NationalityBritish
StatusClosed
Appointed27 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDovecote House, Town Farm
High Street, Low Pittington
Durham
County Durham
DH6 1BE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressSt Bride's House
10 Salisbury Square
London
EC4Y 8EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
16 December 2008Return made up to 27/07/08; full list of members (6 pages)
16 December 2008Return made up to 27/07/08; full list of members (6 pages)
10 November 2008Accounts made up to 31 July 2008 (1 page)
10 November 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
13 November 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
13 November 2007Accounts made up to 31 July 2007 (1 page)
31 August 2007Return made up to 27/07/07; full list of members (7 pages)
31 August 2007Return made up to 27/07/07; full list of members (7 pages)
14 September 2006Accounts made up to 31 July 2006 (1 page)
14 September 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
30 August 2006Return made up to 27/07/06; full list of members (7 pages)
30 August 2006Return made up to 27/07/06; full list of members (7 pages)
17 August 2005Accounts made up to 31 July 2005 (1 page)
17 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
11 August 2005Return made up to 27/07/05; full list of members (7 pages)
11 August 2005Return made up to 27/07/05; full list of members (7 pages)
21 February 2005Registered office changed on 21/02/05 from: dovecot house, town farm high street, low pittington durham DH6 1BE (1 page)
21 February 2005Registered office changed on 21/02/05 from: dovecot house, town farm high street, low pittington durham DH6 1BE (1 page)
21 February 2005Location of register of members (1 page)
21 February 2005Location of register of members (1 page)
25 November 2004Accounts made up to 31 July 2004 (1 page)
25 November 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
5 August 2004Return made up to 27/07/04; full list of members (7 pages)
5 August 2004Return made up to 27/07/04; full list of members (7 pages)
1 June 2004Accounts made up to 31 July 2003 (1 page)
1 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
5 August 2003Return made up to 27/07/03; full list of members (7 pages)
5 August 2003Return made up to 27/07/03; full list of members (7 pages)
31 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
31 March 2003Accounts made up to 31 July 2002 (1 page)
22 August 2002Return made up to 27/07/02; full list of members (7 pages)
22 August 2002Return made up to 27/07/02; full list of members (7 pages)
20 June 2002Accounts made up to 31 July 2001 (1 page)
20 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
23 August 2001Return made up to 27/07/01; full list of members (6 pages)
23 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
30 May 2001Accounts made up to 31 July 2000 (1 page)
23 October 2000Return made up to 27/07/00; full list of members (6 pages)
23 October 2000Return made up to 27/07/00; full list of members
  • 363(287) ‐ Registered office changed on 23/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2000Registered office changed on 21/08/00 from: 27 eton road stockton on tees cleveland TS18 4DL (1 page)
21 August 2000Registered office changed on 21/08/00 from: 27 eton road stockton on tees cleveland TS18 4DL (1 page)
28 October 1999Ad 27/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 October 1999Ad 27/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999New secretary appointed;new director appointed (2 pages)
22 October 1999Registered office changed on 22/10/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
22 October 1999Secretary resigned (1 page)
22 October 1999New secretary appointed;new director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999Registered office changed on 22/10/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
27 July 1999Incorporation (12 pages)