Company NameKnowledge Base Sales (UK) Limited
Company StatusDissolved
Company Number05512954
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Vincent Bester
Date of BirthMarch 1955 (Born 69 years ago)
NationalitySouth African
StatusClosed
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressBlock I, The Terraces
Silverwood Close, Steenberg
Cape Town
7945
Secretary NameChristopher Neil Cuff
NationalityBritish
StatusClosed
Appointed01 January 2007(1 year, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 09 September 2014)
RoleCompany Director
Correspondence AddressBlock 1, The Terraces
1 Silverwood Close Tokai
Cape Town
7945
Foreign
Secretary NameGraham Andrew Arnott
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address98 Southfield Road
Plumstead
Cape Town
7800
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed17 May 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 June 2008)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered AddressC/O Berley
76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

750 at £1Trustee Of Sierra Trust
75.00%
Ordinary
250 at £1Vincent Bester
25.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(4 pages)
15 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(4 pages)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014Application to strike the company off the register (3 pages)
13 May 2014Application to strike the company off the register (3 pages)
15 April 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
15 April 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
16 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
(4 pages)
16 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
(4 pages)
15 February 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
15 February 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
26 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
15 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
15 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
12 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
7 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
3 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Vincent Bester on 19 July 2010 (2 pages)
3 August 2010Director's details changed for Vincent Bester on 19 July 2010 (2 pages)
3 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
4 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
4 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
20 July 2009Return made up to 19/07/09; full list of members (3 pages)
20 July 2009Return made up to 19/07/09; full list of members (3 pages)
4 December 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
4 December 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
29 September 2008Return made up to 19/07/08; full list of members (3 pages)
29 September 2008Registered office changed on 29/09/2008 from c/o berley chartered accountants 76 new cavendish street london W1G 9TB (1 page)
29 September 2008Return made up to 19/07/08; full list of members (3 pages)
29 September 2008Registered office changed on 29/09/2008 from c/o berley chartered accountants 76 new cavendish street london W1G 9TB (1 page)
7 July 2008Appointment terminated secretary eac (secretaries) LIMITED (1 page)
7 July 2008Appointment terminated secretary eac (secretaries) LIMITED (1 page)
7 July 2008Registered office changed on 07/07/2008 from cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
7 July 2008Registered office changed on 07/07/2008 from cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
9 June 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
9 June 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
18 October 2007Return made up to 19/07/07; full list of members (3 pages)
18 October 2007Return made up to 19/07/07; full list of members (3 pages)
30 May 2007New secretary appointed (2 pages)
30 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
30 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
30 May 2007New secretary appointed (2 pages)
26 February 2007Return made up to 19/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 February 2007Return made up to 19/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 January 2007New secretary appointed (2 pages)
20 January 2007New secretary appointed (2 pages)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
19 July 2005Incorporation (19 pages)
19 July 2005Incorporation (19 pages)