Company NameThe Knowledge Refinery Limited
Company StatusDissolved
Company Number04078554
CategoryPrivate Limited Company
Incorporation Date26 September 2000(23 years, 7 months ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)
Previous NameGloucester Telecommunications Limited

Business Activity

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

Directors

Director NameKevin Cody
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed10 January 2003(2 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 11 December 2007)
RoleManaging Director
Correspondence AddressFlat 4
107 Rotherhithe Street
London
SE16 4NF
Director NameGauthier Costes
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBelgian
StatusClosed
Appointed10 January 2003(2 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 11 December 2007)
RoleChief Technology Officer
Correspondence AddressBoulevard Du Souverain 138-22
Bruxelles
1170
Belgium
Secretary NameKevin Cody
NationalityIrish
StatusClosed
Appointed10 January 2003(2 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 11 December 2007)
RoleManaging Director
Correspondence AddressFlat 4
107 Rotherhithe Street
London
SE16 4NF
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 2003)
RoleGroup Finance Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Martin Stuart Sorrell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameDr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Herondale Avenue
London
SW18 3JL
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed09 February 2001(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 2003)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

Registered Address400 Harrow Road
London
W9 2HU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
17 July 2007Application for striking-off (1 page)
22 December 2006Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page)
22 December 2006Total exemption full accounts made up to 31 August 2006 (9 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
9 November 2005Return made up to 26/09/05; full list of members (5 pages)
13 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
18 November 2004Return made up to 26/09/04; full list of members (5 pages)
4 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
4 June 2004Return made up to 26/09/03; full list of members (5 pages)
4 February 2004Registered office changed on 04/02/04 from: roman house 296 golders green road london NW11 9PT (1 page)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
28 April 2003Registered office changed on 28/04/03 from: 10 cabot square london E14 4QB (1 page)
31 March 2003Statement of affairs (6 pages)
31 March 2003Ad 10/01/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003New secretary appointed;new director appointed (1 page)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 February 2003Registered office changed on 26/02/03 from: roman house 296 golders green road london NW11 9PT (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003New director appointed (1 page)
26 February 2003Director resigned (1 page)
17 February 2003Registered office changed on 17/02/03 from: 27 farm street london W1J 5RJ (1 page)
20 November 2002Return made up to 26/09/02; full list of members (7 pages)
17 August 2002Auditor's resignation (1 page)
5 October 2001Return made up to 26/09/01; full list of members
  • 363(287) ‐ Registered office changed on 05/10/01
(7 pages)
12 March 2001New director appointed (5 pages)
12 March 2001Registered office changed on 12/03/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
12 March 2001Director resigned (1 page)
12 March 2001New secretary appointed (2 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001New director appointed (3 pages)
12 March 2001New director appointed (4 pages)
12 March 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
12 February 2001Company name changed gloucester telecommunications li mited\certificate issued on 09/02/01 (2 pages)