Company NameNaked Knowledge Limited
Company StatusDissolved
Company Number04137712
CategoryPrivate Limited Company
Incorporation Date9 January 2001(23 years, 2 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)
Previous NameNaked Training Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameCarl Duncan Cochrane
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2001(same day as company formation)
RoleBusiness Manager
Correspondence AddressFaenum 60a Stoke Road
Ashton
Northampton
Northamptonshire
NN7 2JN
Director NameAndrew Robert Warden
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2001(same day as company formation)
RoleSoftware Manager
Correspondence Address87 Heathfield Road
Keston
Kent
BR2 6BB
Secretary NameAndrew Robert Warden
NationalityBritish
StatusClosed
Appointed09 January 2001(same day as company formation)
RoleSoftware Manager
Correspondence Address87 Heathfield Road
Keston
Kent
BR2 6BB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
12 March 2003Application for striking-off (1 page)
15 January 2002Return made up to 09/01/02; full list of members (6 pages)
11 January 2002Ad 04/01/02--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
7 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2001Accounting reference date extended from 31/01/02 to 31/05/02 (1 page)
17 April 2001Ad 05/04/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
27 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 February 2001Company name changed naked training LIMITED\certificate issued on 22/02/01 (2 pages)
11 January 2001Secretary resigned (1 page)