Company NameWho Do You Know Limited
Company StatusDissolved
Company Number04105869
CategoryPrivate Limited Company
Incorporation Date10 November 2000(23 years, 5 months ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)
Previous NameInglex Computers Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrew James Kennedy
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2001(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 01 November 2005)
RoleBusinessman
Correspondence Address32 Chatsworth Road
Croydon
Surrey
CR0 1BN
Secretary NameAndrew James Kennedy
NationalityBritish
StatusClosed
Appointed15 February 2001(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 01 November 2005)
RoleBusinessman
Correspondence Address32 Chatsworth Road
Croydon
Surrey
CR0 1BN
Director NameGladys Maud Kennedy
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(3 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 29 November 2003)
RoleConsultant
Correspondence Address18 Southcote Road
Sanderstead
South Croydon
Surrey
CR2 0EQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Station Approach
Sanderstead Road
South Croydon
CR2 0PL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
7 June 2005Application for striking-off (1 page)
3 June 2005Director resigned (1 page)
11 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
10 December 2004Return made up to 10/11/04; full list of members
  • 363(287) ‐ Registered office changed on 10/12/04
(7 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
19 November 2003Return made up to 10/11/03; full list of members (7 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
29 July 2003Registered office changed on 29/07/03 from: 3RD floor bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page)
2 December 2002Return made up to 10/11/02; full list of members (7 pages)
11 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
11 December 2001Return made up to 10/11/01; full list of members (6 pages)
9 July 2001Ad 15/02/01--------- £ si 1119@1=1119 £ ic 1/1120 (2 pages)
9 July 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001New director appointed (2 pages)
27 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
27 February 2001£ nc 1000/2000 15/02/01 (1 page)
22 February 2001Company name changed inglex computers LIMITED\certificate issued on 22/02/01 (3 pages)
22 February 2001Registered office changed on 22/02/01 from: 788-790 finchley road london NW11 7TJ (1 page)
10 November 2000Incorporation (18 pages)