Company NameKnowledge Collaboration Services Limited
Company StatusDissolved
Company Number05834481
CategoryPrivate Limited Company
Incorporation Date1 June 2006(17 years, 10 months ago)
Dissolution Date5 August 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Robin Francis Gregg
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(4 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 05 August 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Shrubberies George Lane
South Woodford
London
E18 1BD
Director NameAlexander Giles Stanton Gregg
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Goldsmith House Irving Mews
London
N1 2FP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence Address22 Berry Close
Hornchurch
Essex
RM12 6UB

Location

Registered Address9 The Shrubberies George Lane
South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Shareholders

100 at £1Alexander Giles Stanton Gregg
100.00%
Ordinary

Financials

Year2014
Net Worth£37,312
Cash£59,499
Current Liabilities£22,425

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
4 October 2013Compulsory strike-off action has been suspended (1 page)
4 October 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-15
  • GBP 100
(3 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-15
  • GBP 100
(3 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-15
  • GBP 100
(3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 June 2011Termination of appointment of Alexander Gregg as a director (1 page)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
23 June 2011Appointment of Mr Robin Francis Gregg as a director (2 pages)
23 June 2011Termination of appointment of Alexander Gregg as a director (1 page)
23 June 2011Appointment of Mr Robin Francis Gregg as a director (2 pages)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 June 2010Director's details changed for Alexander Giles Stanton Gregg on 1 June 2010 (2 pages)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Alexander Giles Stanton Gregg on 1 June 2010 (2 pages)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Alexander Giles Stanton Gregg on 1 June 2010 (2 pages)
11 January 2010Total exemption full accounts made up to 30 June 2008 (10 pages)
11 January 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
11 January 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
11 January 2010Total exemption full accounts made up to 30 June 2008 (10 pages)
14 July 2009Return made up to 01/06/09; full list of members (3 pages)
14 July 2009Director's change of particulars / alexander gregg / 01/05/2009 (1 page)
14 July 2009Director's change of particulars / alexander gregg / 01/05/2009 (1 page)
14 July 2009Return made up to 01/06/09; full list of members (3 pages)
10 March 2009Total exemption full accounts made up to 30 June 2007 (10 pages)
10 March 2009Total exemption full accounts made up to 30 June 2007 (10 pages)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
11 February 2009Return made up to 01/06/08; full list of members (3 pages)
11 February 2009Appointment terminated secretary rapid company services LIMITED (1 page)
11 February 2009Appointment terminated secretary rapid company services LIMITED (1 page)
11 February 2009Registered office changed on 11/02/2009 from 1 the shrubberies, george lane south woodford london E18 1BD (1 page)
11 February 2009Registered office changed on 11/02/2009 from 1 the shrubberies, george lane south woodford london E18 1BD (1 page)
11 February 2009Return made up to 01/06/08; full list of members (3 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
15 August 2007Return made up to 01/06/07; full list of members (2 pages)
15 August 2007Return made up to 01/06/07; full list of members (2 pages)
15 June 2006New secretary appointed (2 pages)
15 June 2006Ad 01/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2006New secretary appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006Ad 01/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Secretary resigned (1 page)
1 June 2006Incorporation (10 pages)
1 June 2006Incorporation (10 pages)