London
N15 4NP
Secretary Name | Lois Ann Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2007(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 198a High Road London N15 4NP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Secretary Name | Sameday Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Website | www.openknowledge.co.uk |
---|---|
Telephone | 0131 5101505 |
Telephone region | Edinburgh |
Registered Address | 198a Page Green Terrace High Road London N15 4NP |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£5,026 |
Cash | £974 |
Current Liabilities | £7,033 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2019 | Application to strike the company off the register (3 pages) |
12 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Registered office address changed from 198a High Road London N15 4NP to 198a Page Green Terrace High Road London N15 4NP on 27 October 2014 (1 page) |
27 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Registered office address changed from 198a High Road London N15 4NP to 198a Page Green Terrace High Road London N15 4NP on 27 October 2014 (1 page) |
27 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
26 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Charles Herbert Howard on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Charles Herbert Howard on 15 October 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 March 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
31 March 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
30 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: 198A high road london N15 4NP (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 34A wellsway, bath avon somerset BA2 2AA (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 198A high road london N15 4NP (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 34A wellsway, bath avon somerset BA2 2AA (1 page) |
30 October 2007 | Director resigned (1 page) |
5 October 2007 | Incorporation (11 pages) |
5 October 2007 | Incorporation (11 pages) |