Company NameUtalk Limited
Company StatusDissolved
Company Number08001069
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous NameThe Knowledge Engineers Network Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Christopher O'Donoghue
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2016(4 years, 1 month after company formation)
Appointment Duration2 years (closed 22 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Translation & I Hub Building, Imperial C
White City Campus
80 Wood Lane
London
W12 0BZ
Director NameSteven Robert Bastian
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2017(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Translation & I Hub Building, Imperial C
White City Campus
80 Wood Lane
London
W12 0BZ
Secretary NameQuayseco Limited (Corporation)
StatusClosed
Appointed13 April 2016(4 years after company formation)
Appointment Duration2 years, 1 month (closed 22 May 2018)
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX
Director NameMr Niall McKinney
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Translation & I Hub Building, Imperial C
White City Campus
80 Wood Lane
London
W12 0BZ
Secretary NameMiss Terri Leary
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressLandmark House Hammersmith Bridge Road
London
W6 9EJ
Director NameMr Michael John Milton Curry
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2016(4 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 15 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandmark House Hammersmith Bridge Road
London
W6 9EJ
Director NameMr James Simon Farnworth
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed13 May 2016(4 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 15 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandmark House Hammersmith Bridge Road
London
W6 9EJ
Director NameMr Philip James Hullah
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2016(4 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 15 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandmark House Hammersmith Bridge Road
London
W6 9EJ

Contact

Websitewww.mumbrellafutureleaders.com

Location

Registered Address6th Floor Translation & I Hub Building, Imperial College
White City Campus
80 Wood Lane
London
W12 0BZ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

10 at £1The Knowledge Engineers Network Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2018Termination of appointment of Niall Mckinney as a director on 6 April 2018 (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
21 February 2018Application to strike the company off the register (3 pages)
8 February 2018Director's details changed for Mr Niall Mckinney on 7 February 2018 (2 pages)
8 February 2018Director's details changed for Steven Robert Bastian on 19 January 2018 (2 pages)
8 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
15 January 2018Registered office address changed from 6th Floor Translation & I Hub Building, Imperial College, Wh 80 Wood Lane London W12 0BZ United Kingdom to 6th Floor Translation & I Hub Building, Imperial College White City Campus 80 Wood Lane London W12 0BZ on 15 January 2018 (1 page)
15 January 2018Registered office address changed from 6th Floor Translation & I Hub Building, Imperial College, Wh 80 Wood Lane London W12 0BZ United Kingdom to 6th Floor Translation & I Hub Building, Imperial College White City Campus 80 Wood Lane London W12 0BZ on 15 January 2018 (1 page)
15 January 2018Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ United Kingdom to 6th Floor Translation & I Hub Building, Imperial College, Wh 80 Wood Lane London W12 0BZ on 15 January 2018 (1 page)
15 January 2018Change of details for The Knowledge Engineers Network Limited as a person with significant control on 15 January 2018 (2 pages)
15 January 2018Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ United Kingdom to 6th Floor Translation & I Hub Building, Imperial College, Wh 80 Wood Lane London W12 0BZ on 15 January 2018 (1 page)
15 January 2018Change of details for The Knowledge Engineers Network Limited as a person with significant control on 15 January 2018 (2 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
16 February 2017Termination of appointment of Philip James Hullah as a director on 15 February 2017 (1 page)
16 February 2017Termination of appointment of James Simon Farnworth as a director on 15 February 2017 (1 page)
16 February 2017Termination of appointment of Michael John Milton Curry as a director on 15 February 2017 (1 page)
16 February 2017Termination of appointment of Philip James Hullah as a director on 15 February 2017 (1 page)
16 February 2017Termination of appointment of Michael John Milton Curry as a director on 15 February 2017 (1 page)
16 February 2017Appointment of Steven Robert Bastian as a director on 15 February 2017 (2 pages)
16 February 2017Termination of appointment of James Simon Farnworth as a director on 15 February 2017 (1 page)
16 February 2017Appointment of Steven Robert Bastian as a director on 15 February 2017 (2 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (9 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (9 pages)
1 July 2016Termination of appointment of Terri Leary as a secretary on 27 May 2016 (1 page)
1 July 2016Termination of appointment of Terri Leary as a secretary on 27 May 2016 (1 page)
23 May 2016Psc register (2 pages)
23 May 2016Psc register (2 pages)
17 May 2016Appointment of Mr Mark Christopher O'donoghue as a director on 13 May 2016 (2 pages)
17 May 2016Registered office address changed from 1st Floor 88 Bermondsey Street London SE1 3UB to Landmark House Hammersmith Bridge Road London W6 9EJ on 17 May 2016 (1 page)
17 May 2016Appointment of Mr Michael John Milton Curry as a director on 13 May 2016 (2 pages)
17 May 2016Appointment of Mr James Simon Farnworth as a director on 13 May 2016 (2 pages)
17 May 2016Appointment of Mr Mark Christopher O'donoghue as a director on 13 May 2016 (2 pages)
17 May 2016Registered office address changed from 1st Floor 88 Bermondsey Street London SE1 3UB to Landmark House Hammersmith Bridge Road London W6 9EJ on 17 May 2016 (1 page)
17 May 2016Appointment of Mr Michael John Milton Curry as a director on 13 May 2016 (2 pages)
17 May 2016Appointment of Philip James Hullah as a director on 13 May 2016 (2 pages)
17 May 2016Appointment of Philip James Hullah as a director on 13 May 2016 (2 pages)
17 May 2016Appointment of Mr James Simon Farnworth as a director on 13 May 2016 (2 pages)
5 May 2016Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
5 May 2016Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
5 May 2016Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
5 May 2016Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
5 May 2016Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
5 May 2016Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
5 May 2016Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
5 May 2016Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
4 May 2016Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX (1 page)
4 May 2016Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX (1 page)
3 May 2016Appointment of Quayseco Limited as a secretary on 13 April 2016 (2 pages)
3 May 2016Appointment of Quayseco Limited as a secretary on 13 April 2016 (2 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10
(3 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10
(3 pages)
3 May 2015Registered office address changed from 12.1.1 the Leather Market 11 - 13 Weston Street London SE1 3ER to 1St Floor 88 Bermondsey Street London SE1 3UB on 3 May 2015 (1 page)
3 May 2015Registered office address changed from 12.1.1 the Leather Market 11 - 13 Weston Street London SE1 3ER to 1St Floor 88 Bermondsey Street London SE1 3UB on 3 May 2015 (1 page)
3 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 10
(3 pages)
3 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 May 2015Registered office address changed from 12.1.1 the Leather Market 11 - 13 Weston Street London SE1 3ER to 1St Floor 88 Bermondsey Street London SE1 3UB on 3 May 2015 (1 page)
3 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 10
(3 pages)
26 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 10
(3 pages)
26 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 10
(3 pages)
30 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 May 2013Director's details changed for Mr Niall Mckinney on 1 January 2013 (2 pages)
13 May 2013Secretary's details changed for Miss Terri Leary on 1 January 2013 (1 page)
13 May 2013Director's details changed for Mr Niall Mckinney on 1 January 2013 (2 pages)
13 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
13 May 2013Secretary's details changed for Miss Terri Leary on 1 January 2013 (1 page)
13 May 2013Director's details changed for Mr Niall Mckinney on 1 January 2013 (2 pages)
13 May 2013Secretary's details changed for Miss Terri Leary on 1 January 2013 (1 page)
13 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
21 February 2013Registered office address changed from Unit 103 65 Glasshill Street London SE1 0QR United Kingdom on 21 February 2013 (1 page)
21 February 2013Registered office address changed from Unit 103 65 Glasshill Street London SE1 0QR United Kingdom on 21 February 2013 (1 page)
1 May 2012Change of name notice (2 pages)
1 May 2012Company name changed the knowledge engineers network LIMITED\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-03-30
(2 pages)
1 May 2012Company name changed the knowledge engineers network LIMITED\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-03-30
(2 pages)
1 May 2012Change of name notice (2 pages)
22 March 2012Incorporation (22 pages)
22 March 2012Incorporation (22 pages)