Company NameKnowledge Outsourcing Limited
Company StatusDissolved
Company Number03947608
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)
Previous NameInart Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Hemant Ambalal Patel
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(same day as company formation)
RoleIndependant Orthodontic Practi
Country of ResidenceUnited Kingdom
Correspondence AddressUpalong
Barnet Gate
Arkley
Hertfordshire
EN5 3HY
Director NameMrs Kirti Patel
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(same day as company formation)
RoleIndependent Orthodontic Practi
Country of ResidenceEngland
Correspondence AddressUpalong
Barnet Road
Barnet
Hertfordshire
EN5 3HD
Secretary NameMr Hemant Ambalal Patel
NationalityBritish
StatusClosed
Appointed27 May 2000(2 months, 1 week after company formation)
Appointment Duration12 years, 6 months (closed 11 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpalong
Barnet Gate
Arkley
Hertfordshire
EN5 3HY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address334 Whitchurch Lane
Edgware
Middlesex
HA8 6QX
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Hemant A. Patel
50.00%
Ordinary
1 at £1Mrs Kirti Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£308,374
Current Liabilities£308,374

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
16 August 2012Application to strike the company off the register (3 pages)
16 August 2012Application to strike the company off the register (3 pages)
14 June 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 June 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 March 2012Annual return made up to 14 March 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 2
(5 pages)
23 March 2012Annual return made up to 14 March 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 2
(5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 April 2010Director's details changed for Hemant Patel on 8 March 2010 (2 pages)
8 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Hemant Patel on 8 March 2010 (2 pages)
8 April 2010Director's details changed for Kirti Patel on 8 March 2010 (2 pages)
8 April 2010Director's details changed for Kirti Patel on 8 March 2010 (2 pages)
8 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Hemant Patel on 8 March 2010 (2 pages)
8 April 2010Director's details changed for Kirti Patel on 8 March 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
31 March 2009Return made up to 14/03/09; full list of members (4 pages)
31 March 2009Return made up to 14/03/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 August 2008Return made up to 14/03/08; full list of members (4 pages)
28 August 2008Return made up to 14/03/08; full list of members (4 pages)
13 December 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
13 December 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2007Return made up to 14/03/07; full list of members (7 pages)
23 April 2007Return made up to 14/03/07; full list of members (7 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 April 2006Registered office changed on 24/04/06 from: finance house 15 wilberforce road hendon london NW9 6BB (1 page)
24 April 2006Registered office changed on 24/04/06 from: finance house 15 wilberforce road hendon london NW9 6BB (1 page)
23 March 2006Return made up to 14/03/06; full list of members (7 pages)
23 March 2006Return made up to 14/03/06; full list of members (7 pages)
28 November 2005Registered office changed on 28/11/05 from: 97 watford way london NW4 4RS (1 page)
28 November 2005Registered office changed on 28/11/05 from: 97 watford way london NW4 4RS (1 page)
15 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 November 2005Accounts made up to 31 March 2005 (1 page)
14 November 2005Company name changed inart LIMITED\certificate issued on 14/11/05 (2 pages)
14 November 2005Company name changed inart LIMITED\certificate issued on 14/11/05 (2 pages)
16 March 2005Return made up to 14/03/05; full list of members (7 pages)
16 March 2005Return made up to 14/03/05; full list of members (7 pages)
15 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
15 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
26 March 2004Return made up to 14/03/04; full list of members (7 pages)
26 March 2004Return made up to 14/03/04; full list of members (7 pages)
17 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
17 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
19 March 2003Return made up to 14/03/03; full list of members (7 pages)
19 March 2003Return made up to 14/03/03; full list of members (7 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 March 2002Return made up to 14/03/02; full list of members (6 pages)
14 March 2002Return made up to 14/03/02; full list of members (6 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002New secretary appointed (2 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
4 April 2001Return made up to 14/03/01; full list of members (7 pages)
4 April 2001Return made up to 14/03/01; full list of members (7 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
15 June 2000Registered office changed on 15/06/00 from: 97 watford way london NW4 4RS (1 page)
15 June 2000Registered office changed on 15/06/00 from: 97 watford way london NW4 4RS (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000Registered office changed on 21/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
21 March 2000Registered office changed on 21/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
14 March 2000Incorporation (14 pages)
14 March 2000Incorporation (14 pages)