London
EC4V 6BW
Director Name | Mrs Katherine Hazel Grover |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Maryland Wood Lodge Rough Road Woking Surrey GU22 0RB |
Secretary Name | Katherine Hazel Grover |
---|---|
Status | Resigned |
Appointed | 13 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Maryland Wood Lodge Rough Road Woking Surrey GU22 0RB |
Secretary Name | Mr James Cotton |
---|---|
Status | Resigned |
Appointed | 24 August 2012(3 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 May 2013) |
Role | Company Director |
Correspondence Address | Venture House Arlington Square, Downshire Way Bracknell Berkshire RG12 1WA |
Website | www.knowledgepool.com |
---|---|
Email address | [email protected] |
Registered Address | 35 New Bridge Street London EC4V 6BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £0.002 | Root Capital Fund 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£73,433 |
Current Liabilities | £123,433 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2015 | Application to strike the company off the register (3 pages) |
8 July 2015 | Application to strike the company off the register (3 pages) |
8 October 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
8 October 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
29 September 2014 | Director's details changed for Mr Simon Robert Maury Philips on 1 August 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Simon Robert Maury Philips on 1 August 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Simon Robert Maury Philips on 1 August 2014 (2 pages) |
29 September 2014 | Registered office address changed from Venture House Arlington Square, Downshire Way Bracknell Berkshire RG12 1WA England to C/O Rees Pollock 35 New Bridge Street London EC4V 6BW on 29 September 2014 (1 page) |
29 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Registered office address changed from Venture House Arlington Square, Downshire Way Bracknell Berkshire RG12 1WA England to C/O Rees Pollock 35 New Bridge Street London EC4V 6BW on 29 September 2014 (1 page) |
1 October 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
28 August 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
28 August 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
7 June 2013 | Termination of appointment of James Cotton as a secretary (1 page) |
7 June 2013 | Termination of appointment of James Cotton as a secretary (1 page) |
1 May 2013 | Change of name notice (2 pages) |
1 May 2013 | Company name changed knowledgepool hr services LIMITED\certificate issued on 01/05/13
|
1 May 2013 | Change of name notice (2 pages) |
1 May 2013 | Company name changed knowledgepool hr services LIMITED\certificate issued on 01/05/13
|
10 October 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Appointment of Mr James Cotton as a secretary (1 page) |
28 August 2012 | Appointment of Mr James Cotton as a secretary (1 page) |
20 August 2012 | Termination of appointment of Katherine Grover as a secretary (1 page) |
20 August 2012 | Termination of appointment of Katherine Grover as a director (1 page) |
20 August 2012 | Termination of appointment of Katherine Grover as a secretary (1 page) |
20 August 2012 | Termination of appointment of Katherine Grover as a director (1 page) |
23 April 2012 | Full accounts made up to 30 September 2011 (12 pages) |
23 April 2012 | Full accounts made up to 30 September 2011 (12 pages) |
29 December 2011 | Registered office address changed from Trinity Court Wokingham Road Bracknell Berkshire RG42 1PL on 29 December 2011 (1 page) |
29 December 2011 | Registered office address changed from Trinity Court Wokingham Road Bracknell Berkshire RG42 1PL on 29 December 2011 (1 page) |
8 December 2011 | Change of name notice (2 pages) |
8 December 2011 | Change of name notice (2 pages) |
22 November 2011 | Sub-division of shares on 30 September 2011 (5 pages) |
22 November 2011 | Sub-division of shares on 30 September 2011 (5 pages) |
6 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Full accounts made up to 30 September 2010 (12 pages) |
18 February 2011 | Full accounts made up to 30 September 2010 (12 pages) |
26 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Current accounting period extended from 31 August 2010 to 30 September 2010 (1 page) |
29 January 2010 | Current accounting period extended from 31 August 2010 to 30 September 2010 (1 page) |
13 August 2009 | Incorporation (15 pages) |
13 August 2009 | Incorporation (15 pages) |