Company NameKnowledge Based Management Limited
Company StatusDissolved
Company Number04706158
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTimothy Ian Bower
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2009(5 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Jasons Drive
Guildford
Surrey
GU4 7XG
Director NameMr David James Mitchell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(6 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 04 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYard End 1 Town Farm
Mixbury
Northamptonshire
NN13 5YS
Secretary NameChad Phillip Colby-Blake
StatusClosed
Appointed23 October 2014(11 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 04 July 2017)
RoleCompany Director
Correspondence Address53 Branksome Road
Southend-On-Sea
Essex
SS2 4HG
Director NameMr Paul Michael Scott
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Colchester Road
Bures
Suffolk
CO8 5AE
Director NameAndrew Peter Scott
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Salters
Bishops Stortford
Hertfordshire
CM23 4NX
Secretary NameAndrew Peter Scott
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Salters
Bishops Stortford
Hertfordshire
CM23 4NX
Director NameJohn Earl Aller
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2003(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 07 August 2009)
RoleEngineer
Correspondence Address1602 Breezy Bend
Houston
Texas 77494
United States
Director NameDavid Douglas Mainwaring
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 28 March 2006)
RoleEngineer
Correspondence Address19807 Mornig Brook Lane
Houston
Texas 77094
United States
Director NameTon Antonius Wilhelmus Maria Holthuis
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed06 April 2006(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2009)
RoleComp Director
Correspondence AddressTiberiaslaan 26 3061 Bj
Rotterdam
Netherlands
Director NameMr Michael John O'Brien
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hopcraft Lane
Deddington
Oxfordshire
OX15 0TD
Secretary NameMr Graham Ferguson Bisset
NationalityBritish
StatusResigned
Appointed06 April 2006(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Bank Street
Kincardine
Alloa
Fife
FK10 4LY
Scotland
Director NameMr Michael Arthur Kayser
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(4 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 20 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD23 1JP
Secretary NameMichelle Mullins
NationalityBritish
StatusResigned
Appointed26 July 2007(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 2009)
RoleCompany Director
Correspondence Address7 Hanover Court
Riverside
Guildford
Surrey
GU1 1LD
Director NameGrant Alexander Kirkby
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(5 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 January 2009)
RoleAccountant
Correspondence AddressOaklands Ashwells Way
Chalfont St Giles
Buckinghamshire
HP8 4HR
Secretary NameTimothy Scott White
NationalityBritish
StatusResigned
Appointed23 October 2009(6 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 September 2014)
RoleCompany Director
Correspondence Address37 Cornwall Road
St. Albans
Hertfordshire
AL1 1SQ
Director NameIain Michael Light
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Salisbury Terrace
Aberdeen
Aberdeenshire
AB10 6QG
Scotland
Director NameMr Thomas Boyland Kemp
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 January 2011)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address47 Octavia Terrace
Greenock
Renfrewshire
PA16 7SR
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelr.org

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

60k at £1Lloyd's Register Inspection LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017Application to strike the company off the register (3 pages)
21 March 2017Application to strike the company off the register (3 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 60,000
(5 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 60,000
(5 pages)
15 April 2015Full accounts made up to 30 June 2014 (11 pages)
15 April 2015Full accounts made up to 30 June 2014 (11 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 60,000
(5 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 60,000
(5 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 60,000
(5 pages)
3 November 2014Appointment of Chad Phillip Colby-Blake as a secretary on 23 October 2014 (2 pages)
3 November 2014Appointment of Chad Phillip Colby-Blake as a secretary on 23 October 2014 (2 pages)
3 November 2014Termination of appointment of Timothy Scott White as a secretary on 20 September 2014 (1 page)
3 November 2014Termination of appointment of Timothy Scott White as a secretary on 20 September 2014 (1 page)
28 July 2014Auditor's resignation (2 pages)
28 July 2014Auditor's resignation (2 pages)
17 March 2014Full accounts made up to 30 June 2013 (13 pages)
17 March 2014Full accounts made up to 30 June 2013 (13 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 60,000
(5 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 60,000
(5 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 60,000
(5 pages)
8 April 2013Full accounts made up to 30 June 2012 (14 pages)
8 April 2013Full accounts made up to 30 June 2012 (14 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 30 June 2011 (14 pages)
3 April 2012Full accounts made up to 30 June 2011 (14 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
4 July 2011Termination of appointment of Iain Light as a director (1 page)
4 July 2011Termination of appointment of Iain Light as a director (1 page)
6 May 2011Termination of appointment of Paul Scott as a director (1 page)
6 May 2011Termination of appointment of Paul Scott as a director (1 page)
9 March 2011Full accounts made up to 30 June 2010 (14 pages)
9 March 2011Full accounts made up to 30 June 2010 (14 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
7 January 2011Termination of appointment of Thomas Kemp as a director (1 page)
7 January 2011Termination of appointment of Thomas Kemp as a director (1 page)
6 February 2010Appointment of Iain Michael Light as a director (3 pages)
6 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
6 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
6 February 2010Appointment of Iain Michael Light as a director (3 pages)
6 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
28 January 2010Full accounts made up to 30 June 2009 (17 pages)
28 January 2010Full accounts made up to 30 June 2009 (17 pages)
22 January 2010Termination of appointment of Ton Holthuis as a director (2 pages)
22 January 2010Termination of appointment of Ton Holthuis as a director (2 pages)
6 January 2010Appointment of David James Mitchell as a director (3 pages)
6 January 2010Appointment of David James Mitchell as a director (3 pages)
22 December 2009Appointment of Thomas Boyland Kemp as a director (3 pages)
22 December 2009Appointment of Thomas Boyland Kemp as a director (3 pages)
5 November 2009Termination of appointment of Michelle Mullins as a secretary (2 pages)
5 November 2009Appointment of Timothy Scott White as a secretary (3 pages)
5 November 2009Termination of appointment of Michelle Mullins as a secretary (2 pages)
5 November 2009Appointment of Timothy Scott White as a secretary (3 pages)
26 October 2009Termination of appointment of John Aller as a director (1 page)
26 October 2009Termination of appointment of John Aller as a director (1 page)
2 May 2009Full accounts made up to 30 June 2008 (17 pages)
2 May 2009Full accounts made up to 30 June 2008 (17 pages)
26 February 2009Appointment terminated director grant kirkby (1 page)
26 February 2009Appointment terminated director grant kirkby (1 page)
26 February 2009Director appointed timothy ian bower (2 pages)
26 February 2009Director appointed timothy ian bower (2 pages)
6 February 2009Return made up to 01/02/09; full list of members (4 pages)
6 February 2009Return made up to 01/02/09; full list of members (4 pages)
26 June 2008Director appointed grant alexander kirkby (3 pages)
26 June 2008Director appointed grant alexander kirkby (3 pages)
19 May 2008Appointment terminated director michael kayser (1 page)
19 May 2008Appointment terminated director michael kayser (1 page)
27 March 2008Return made up to 20/03/08; full list of members (5 pages)
27 March 2008Return made up to 20/03/08; full list of members (5 pages)
4 November 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
4 November 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 August 2007New secretary appointed (1 page)
1 August 2007Director resigned (1 page)
1 August 2007New director appointed (7 pages)
1 August 2007Registered office changed on 01/08/07 from: buchanan house 24-30 holborn london EC1N 2HS (1 page)
1 August 2007New director appointed (7 pages)
1 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
1 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
1 August 2007New secretary appointed (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007Registered office changed on 01/08/07 from: buchanan house 24-30 holborn london EC1N 2HS (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007Director resigned (1 page)
18 April 2007Return made up to 20/03/07; full list of members (3 pages)
18 April 2007Return made up to 20/03/07; full list of members (3 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
4 January 2007Ad 07/12/06--------- £ si 20000@1=20000 £ ic 40000/60000 (2 pages)
4 January 2007Ad 07/12/06--------- £ si 20000@1=20000 £ ic 40000/60000 (2 pages)
10 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
10 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
30 May 2006Return made up to 20/03/06; full list of members (8 pages)
30 May 2006Return made up to 20/03/06; full list of members (8 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
20 April 2006New director appointed (3 pages)
20 April 2006New secretary appointed (1 page)
20 April 2006New secretary appointed (1 page)
20 April 2006New director appointed (3 pages)
20 April 2006Secretary resigned;director resigned (1 page)
20 April 2006Secretary resigned;director resigned (1 page)
22 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 April 2005Return made up to 20/03/05; no change of members (8 pages)
15 April 2005Return made up to 20/03/05; no change of members (8 pages)
31 March 2005Director's particulars changed (1 page)
31 March 2005Director's particulars changed (1 page)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 March 2004Return made up to 20/03/04; full list of members (8 pages)
30 March 2004Return made up to 20/03/04; full list of members (8 pages)
2 July 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
2 July 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
6 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
6 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
28 May 2003Registered office changed on 28/05/03 from: 90 fetter lane london EC4A 1JP (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003Ad 08/05/03--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
28 May 2003Registered office changed on 28/05/03 from: 90 fetter lane london EC4A 1JP (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003Ad 08/05/03--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
11 May 2003New secretary appointed;new director appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New secretary appointed;new director appointed (2 pages)
11 May 2003New director appointed (2 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Secretary resigned (1 page)
6 May 2003Director resigned (1 page)
20 March 2003Incorporation (17 pages)
20 March 2003Incorporation (17 pages)