Company NameIknowledge Ltd.
Company StatusDissolved
Company Number03863746
CategoryPrivate Limited Company
Incorporation Date22 October 1999(24 years, 6 months ago)
Dissolution Date16 April 2014 (10 years ago)
Previous NameStevton (No.164) Limited

Business Activity

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

Directors

Director NameNeil Anthony Chambers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2006(6 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 16 April 2014)
RoleCompany Director
Correspondence AddressSperrin Lodge
Main Street
Lelley
North Humberside
HU12 8SN
Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2010(10 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 16 April 2014)
RoleMd/Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address292 Vauxhall Bridge Road
London
SW1V 1AE
Secretary NameSteven John Brown
NationalityBritish
StatusClosed
Appointed14 July 2010(10 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 16 April 2014)
RoleCompany Director
Correspondence AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMr Clive Paul Marshall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2011(11 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 16 April 2014)
RoleChief Executive, Pa Group
Country of ResidenceEngland
Correspondence AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameRichard Alistair Baxter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Stonborough
Grovers Gardens
Hindhead
Surrey
GU26 6PT
Director NameAlun Tudor Alexander
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLoxwood
Fullers Road
Rowledge Farnham
Surrey
GU10 4DF
Secretary NameRichard Alistair Baxter
NationalityBritish
StatusResigned
Appointed22 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Stonborough
Grovers Gardens
Hindhead
Surrey
GU26 6PT
Director NameMr Nicholas Andrew Bryan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(7 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrose Cottage The Street
Petworth Road
Witley
Surrey
GU8 5PH
Director NameKevan Michael Moretti
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(7 months after company formation)
Appointment Duration7 months (resigned 18 December 2000)
RoleCompany Director
Correspondence AddressStock Cottage
High Street Damerham
Fordingbridge
Hampshire
SP6 3EU
Secretary NameMr Keith Gordon Syson
NationalityBritish
StatusResigned
Appointed19 May 2000(7 months after company formation)
Appointment Duration6 years (resigned 25 May 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGarden Lodge
8 Tennyson's Ridge
Haslemere
Surrey
GU27 3SY
Director NameKevan Michael Moretti
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(1 year, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressStock Cottage
High Street Damerham
Fordingbridge
Hampshire
SP6 3EU
Director NameMr Christopher Douglas Reynolds
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(2 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brew House
Upper Eashing
Godalming
Surrey
GU7 2QA
Director NameMr David John Ludlow Whitmore
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(5 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThurnets
Lower Moushil Lane
Milford
Surrey
GU8 5JX
Director NameMr Christopher Buckley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Gate Helmsley
York
Yorkshire
YO41 1JS
Director NameMr Nicholas John Teunon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(6 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidge House
11 Groveside, Bookham
Leatherhead
Surrey
KT23 4LD
Secretary NameMs Mary Louise Cole
NationalityBritish
StatusResigned
Appointed25 May 2006(6 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 July 2010)
RoleSolicitor
Correspondence Address66a Parkhill Road
Belsize Park
London
NW3 2YT
Director NameMr David Ian Campbell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address85 The Village
Haxby
York
North Yorkshire
YO32 2JE

Location

Registered AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

13.9k at £0.1Pa Sport LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 April 2014Final Gazette dissolved following liquidation (1 page)
16 April 2014Final Gazette dissolved following liquidation (1 page)
16 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2014Return of final meeting in a members' voluntary winding up (6 pages)
16 January 2014Return of final meeting in a members' voluntary winding up (6 pages)
7 June 2013Satisfaction of charge 2 in full (4 pages)
7 June 2013Satisfaction of charge 1 in full (4 pages)
7 June 2013Satisfaction of charge 1 in full (4 pages)
7 June 2013Satisfaction of charge 2 in full (4 pages)
15 May 2013Appointment of a voluntary liquidator (1 page)
15 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-01
(1 page)
15 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 May 2013Declaration of solvency (3 pages)
15 May 2013Declaration of solvency (3 pages)
15 May 2013Appointment of a voluntary liquidator (1 page)
14 May 2013Appointment of Steven Brown as a director on 14 July 2010 (3 pages)
14 May 2013Appointment of Steven Brown as a director (3 pages)
18 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 4,166,991
(4 pages)
18 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 4,166,991
(4 pages)
22 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (14 pages)
22 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (14 pages)
11 June 2012Full accounts made up to 31 December 2011 (17 pages)
11 June 2012Full accounts made up to 31 December 2011 (17 pages)
22 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (14 pages)
22 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
1 March 2011Appointment of Mr Clive Paul Marshall as a director (2 pages)
1 March 2011Appointment of Mr Clive Paul Marshall as a director (2 pages)
23 February 2011Termination of appointment of David Whitmore as a director (2 pages)
23 February 2011Termination of appointment of David Whitmore as a director (2 pages)
26 November 2010Annual return made up to 22 October 2010 (14 pages)
26 November 2010Annual return made up to 22 October 2010 (14 pages)
16 November 2010Register(s) moved to registered inspection location (2 pages)
16 November 2010Register(s) moved to registered inspection location (2 pages)
11 October 2010Termination of appointment of David Campbell as a director (1 page)
11 October 2010Termination of appointment of David Campbell as a director (1 page)
28 September 2010Full accounts made up to 31 December 2009 (18 pages)
28 September 2010Full accounts made up to 31 December 2009 (18 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
22 July 2010Appointment of Steven John Brown as a secretary (3 pages)
22 July 2010Appointment of Steven John Brown as a secretary (3 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
9 January 2010Register(s) moved to registered inspection location (2 pages)
9 January 2010Register inspection address has been changed (2 pages)
9 January 2010Register(s) moved to registered inspection location (2 pages)
9 January 2010Annual return made up to 22 October 2009 (15 pages)
9 January 2010Annual return made up to 22 October 2009 (15 pages)
9 January 2010Register inspection address has been changed (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (17 pages)
29 October 2009Full accounts made up to 31 December 2008 (17 pages)
8 September 2009Secretary's change of particulars / mary cole / 01/10/2008 (1 page)
8 September 2009Secretary's Change of Particulars / mary cole / 01/10/2008 / HouseName/Number was: , now: 66A; Street was: 98 sumatra road, now: parkhill road; Area was: west hampstead, now: belsize park; Post Code was: NW6 1PP, now: NW3 2YT; Country was: , now: united kingdom (1 page)
4 November 2008Return made up to 22/10/08; full list of members (4 pages)
4 November 2008Return made up to 22/10/08; full list of members (4 pages)
30 October 2008Full accounts made up to 31 December 2007 (19 pages)
30 October 2008Full accounts made up to 31 December 2007 (19 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 October 2008Appointment terminated director nicholas bryan (1 page)
28 October 2008Appointment Terminated Director nicholas bryan (1 page)
4 September 2008Director appointed david ian campbell (1 page)
4 September 2008Director appointed david ian campbell (1 page)
6 August 2008Appointment terminated director christopher buckley (1 page)
6 August 2008Appointment Terminated Director christopher buckley (1 page)
7 May 2008Appointment Terminated Director kevan moretti (1 page)
7 May 2008Appointment terminated director kevan moretti (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
26 November 2007Return made up to 22/10/07; full list of members (4 pages)
26 November 2007Return made up to 22/10/07; full list of members (4 pages)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
25 October 2007Full accounts made up to 31 December 2006 (17 pages)
25 October 2007Full accounts made up to 31 December 2006 (17 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
9 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2006Return made up to 22/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
14 November 2006Return made up to 22/10/06; full list of members (11 pages)
26 June 2006New secretary appointed (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006New director appointed (3 pages)
26 June 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
26 June 2006Registered office changed on 26/06/06 from: 1 the billings walnut tree close guildford surrey GU1 4YD (1 page)
26 June 2006New director appointed (3 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
26 June 2006New director appointed (2 pages)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 June 2006New director appointed (3 pages)
26 June 2006Registered office changed on 26/06/06 from: 1 the billings walnut tree close guildford surrey GU1 4YD (1 page)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 June 2006New secretary appointed (2 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (3 pages)
26 June 2006Director resigned (1 page)
27 April 2006Ad 01/02/06--------- £ si [email protected]=33 £ ic 1356/1389 (2 pages)
27 April 2006Ad 01/02/06--------- £ si [email protected]=33 £ ic 1356/1389 (2 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
4 January 2006Return made up to 22/10/04; full list of members (8 pages)
4 January 2006Return made up to 22/10/04; full list of members (8 pages)
19 December 2005Ad 01/04/05--------- £ si [email protected] (2 pages)
19 December 2005Ad 01/04/05--------- £ si [email protected] (2 pages)
19 December 2005Ad 02/04/04--------- £ si [email protected] (2 pages)
19 December 2005Ad 02/04/04--------- £ si [email protected] (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
22 November 2005Return made up to 22/10/05; change of members (7 pages)
22 November 2005Return made up to 22/10/05; change of members (7 pages)
7 April 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
7 April 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
29 January 2005Return made up to 22/10/03; full list of members (7 pages)
29 January 2005Return made up to 22/10/03; full list of members (7 pages)
26 November 2004Return made up to 22/10/02; full list of members; amend (8 pages)
26 November 2004Ad 06/09/02--------- £ si [email protected] (2 pages)
26 November 2004Return made up to 22/10/02; full list of members; amend (8 pages)
26 November 2004Ad 06/09/02--------- £ si [email protected] (2 pages)
19 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
19 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
7 February 2003Return made up to 22/10/02; full list of members (8 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003Return made up to 22/10/02; full list of members (8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
28 October 2002Ad 02/09/02--------- £ si [email protected]=111 £ ic 1187/1298 (2 pages)
28 October 2002Ad 02/09/02--------- £ si [email protected]=111 £ ic 1187/1298 (2 pages)
23 October 2002Ad 06/09/02--------- £ si [email protected]=187 £ ic 1000/1187 (2 pages)
23 October 2002Ad 06/09/02--------- £ si [email protected]=187 £ ic 1000/1187 (2 pages)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2002Nc inc already adjusted 02/09/02 (1 page)
11 October 2002Nc inc already adjusted 02/09/02 (1 page)
11 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
21 June 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
4 November 2001Return made up to 22/10/01; full list of members (7 pages)
21 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
21 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
6 December 2000Ad 27/10/00--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
6 December 2000Ad 27/10/00--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
23 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
23 November 2000S-div 27/10/00 (1 page)
23 November 2000S-div 27/10/00 (1 page)
22 November 2000Return made up to 22/10/00; full list of members (6 pages)
22 November 2000Return made up to 22/10/00; full list of members (6 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000New secretary appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Secretary resigned;director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Secretary resigned;director resigned (1 page)
30 May 2000New secretary appointed (2 pages)
26 November 1999Company name changed stevton (no.164) LIMITED\certificate issued on 29/11/99 (2 pages)
26 November 1999Company name changed stevton (no.164) LIMITED\certificate issued on 29/11/99 (2 pages)
22 October 1999Incorporation (29 pages)