Company NameOpen Knowledge Limited
Company StatusDissolved
Company Number06390961
CategoryPrivate Limited Company
Incorporation Date5 October 2007(16 years, 6 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63990Other information service activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Charles Herbert Howard
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198a High Road
London
N15 4NP
Secretary NameLois Ann Howard
NationalityBritish
StatusClosed
Appointed05 October 2007(same day as company formation)
RoleCo Secretary
Correspondence Address198a High Road
London
N15 4NP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 October 2007(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed05 October 2007(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.openknowledge.co.uk
Telephone0131 5101505
Telephone regionEdinburgh

Location

Registered Address198a Page Green Terrace
High Road
London
N15 4NP
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London

Financials

Year2013
Net Worth-£5,026
Cash£974
Current Liabilities£7,033

Accounts

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

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
8 January 2019Application to strike the company off the register (3 pages)
12 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 2
(5 pages)
31 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 2
(5 pages)
31 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 2
(5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(5 pages)
27 October 2014Registered 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 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(5 pages)
27 October 2014Registered 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 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(5 pages)
29 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(5 pages)
29 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(5 pages)
26 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Charles Herbert Howard on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Charles Herbert Howard on 15 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 March 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
31 March 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
30 October 2008Return made up to 05/10/08; full list of members (3 pages)
30 October 2008Return made up to 05/10/08; full list of members (3 pages)
30 October 2007Registered office changed on 30/10/07 from: 198A high road london N15 4NP (1 page)
30 October 2007Registered office changed on 30/10/07 from: 34A wellsway, bath avon somerset BA2 2AA (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Registered office changed on 30/10/07 from: 198A high road london N15 4NP (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New secretary appointed (1 page)
30 October 2007New secretary appointed (1 page)
30 October 2007New director appointed (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Registered office changed on 30/10/07 from: 34A wellsway, bath avon somerset BA2 2AA (1 page)
30 October 2007Director resigned (1 page)
5 October 2007Incorporation (11 pages)
5 October 2007Incorporation (11 pages)