Company NameKnowledge Mate Systems Limited
Company StatusDissolved
Company Number05174253
CategoryPrivate Limited Company
Incorporation Date8 July 2004(19 years, 10 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Malcolm Francis Hosken
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2004(1 week after company formation)
Appointment Duration14 years, 5 months (closed 11 December 2018)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Viking Close
Swindon
SN25 2FF
Director NameMr Gerhard Pieter Coetzee
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySouth African
StatusClosed
Appointed22 July 2004(2 weeks after company formation)
Appointment Duration14 years, 4 months (closed 11 December 2018)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address11 Los Angeles Drive
Northcliff
2115
South Africa
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
London
E4 6BX
Secretary NameRichard Hugh Austen Horrex
NationalityBritish
StatusResigned
Appointed15 July 2004(1 week after company formation)
Appointment Duration3 years, 12 months (resigned 10 July 2008)
RoleAccountant
Correspondence Address6 Broome Road
Billericay
Essex
CM11 1ES

Location

Registered AddressThe Limes 1339 High Road
Whetstone
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

14k at £1Jeanette Mary Hosken
35.00%
Ordinary
10k at £1Malcolm Francis Hosken
25.00%
Ordinary
8k at £1Craig Watt
20.00%
Ordinary
8k at £1Gerhard Pieter Coetzee
20.00%
Ordinary

Financials

Year2014
Net Worth-£1,711
Cash£49
Current Liabilities£1,760

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

11 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
29 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 40,000
(4 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 40,000
(4 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 40,000
(4 pages)
13 February 2015Director's details changed for Malcolm Francis Hosken on 15 December 2014 (2 pages)
13 February 2015Director's details changed for Malcolm Francis Hosken on 15 December 2014 (2 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 40,000
(4 pages)
21 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 40,000
(4 pages)
21 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 40,000
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 November 2009Registered office address changed from Lloyds Avenue House 6 Lloyds Avenue London EC3N 3AX on 10 November 2009 (1 page)
10 November 2009Registered office address changed from Lloyds Avenue House 6 Lloyds Avenue London EC3N 3AX on 10 November 2009 (1 page)
10 November 2009Annual return made up to 8 July 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 8 July 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 8 July 2009 with a full list of shareholders (4 pages)
9 November 2009Termination of appointment of Richard Horrex as a secretary (1 page)
9 November 2009Termination of appointment of Richard Horrex as a secretary (1 page)
16 September 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
16 September 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
7 August 2009Return made up to 08/07/08; full list of members (4 pages)
7 August 2009Return made up to 08/07/08; full list of members (4 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
8 December 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
8 December 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
30 August 2007Return made up to 08/07/07; full list of members (3 pages)
30 August 2007Return made up to 08/07/07; full list of members (3 pages)
24 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
24 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
2 July 2007Registered office changed on 02/07/07 from: po box 5310 6 broome road billericay essex CM11 1HF (1 page)
2 July 2007Registered office changed on 02/07/07 from: po box 5310 6 broome road billericay essex CM11 1HF (1 page)
7 August 2006Return made up to 08/07/06; full list of members (3 pages)
7 August 2006Return made up to 08/07/06; full list of members (3 pages)
28 April 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
28 April 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
13 April 2006Ad 20/03/06--------- £ si 39999@1 (2 pages)
13 April 2006Ad 20/03/06--------- £ si 39999@1 (2 pages)
12 April 2006Ad 20/03/06--------- £ si 40000@1=40000 £ ic 1/40001 (2 pages)
12 April 2006Particulars of contract relating to shares (4 pages)
12 April 2006Ad 20/03/06--------- £ si 40000@1=40000 £ ic 1/40001 (2 pages)
12 April 2006Particulars of contract relating to shares (4 pages)
8 August 2005Return made up to 08/07/05; full list of members (7 pages)
8 August 2005Return made up to 08/07/05; full list of members (7 pages)
25 August 2004Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
25 August 2004Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004New secretary appointed (2 pages)
27 July 2004Registered office changed on 27/07/04 from: 24 bevis marks london EC3A 7NR (1 page)
27 July 2004Registered office changed on 27/07/04 from: 24 bevis marks london EC3A 7NR (1 page)
27 July 2004New secretary appointed (2 pages)
8 July 2004Incorporation (14 pages)
8 July 2004Incorporation (14 pages)