KNOWLEDGEPOOL (BTP) LIMITED

Register to unlock more data on OkredoRegister

KNOWLEDGEPOOL (BTP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03653241

Incorporation date

20/10/1998

Size

Full

Contacts

Registered address

Registered address

Building A Trinity Court, Wokingham Road, Bracknell, Berkshire RG42 1PLCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1998)
dot icon21/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon08/08/2011
First Gazette notice for voluntary strike-off
dot icon14/02/2011
Termination of appointment of Paul Jefferson as a director
dot icon07/10/2010
Voluntary strike-off action has been suspended
dot icon20/09/2010
First Gazette notice for voluntary strike-off
dot icon09/09/2010
Application to strike the company off the register
dot icon28/06/2010
Full accounts made up to 2009-09-30
dot icon03/12/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon03/12/2009
Director's details changed for Mrs Katherine Hazel Grover on 2009-12-04
dot icon03/12/2009
Director's details changed for Paul Gerard Jefferson on 2009-12-04
dot icon11/08/2009
Registered office changed on 12/08/2009 from building c trinity court wokingham road bracknell berkshire RG42 1PL
dot icon21/07/2009
Full accounts made up to 2008-09-30
dot icon22/04/2009
Appointment Terminated Director craig hyslop
dot icon08/01/2009
Return made up to 21/10/08; full list of members
dot icon22/12/2008
Appointment Terminate, Director And Secretary Kevin James Senior Logged Form
dot icon17/04/2008
Memorandum and Articles of Association
dot icon09/04/2008
Certificate of change of name
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/03/2008
Auditor's resignation
dot icon18/03/2008
Resolutions
dot icon18/03/2008
Declaration of assistance for shares acquisition
dot icon18/03/2008
Director appointed paul gerard jefferson
dot icon18/03/2008
Director and secretary appointed katherine hazel grover
dot icon18/03/2008
Curr ext from 31/03/2008 to 30/09/2008
dot icon18/03/2008
Registered office changed on 19/03/2008 from 96 high street burnham buckinghamshire SL1 7JT
dot icon17/03/2008
Auditor's resignation
dot icon05/02/2008
Ad 21/10/98--------- £ si 98@1
dot icon04/02/2008
Declaration of satisfaction of mortgage/charge
dot icon11/11/2007
Return made up to 21/10/07; full list of members
dot icon02/07/2007
Accounts for a small company made up to 2007-03-31
dot icon01/11/2006
Return made up to 21/10/06; full list of members
dot icon01/11/2006
Director's particulars changed
dot icon14/06/2006
Accounts for a small company made up to 2006-03-31
dot icon07/05/2006
Secretary's particulars changed;director's particulars changed
dot icon31/01/2006
Return made up to 21/10/05; full list of members
dot icon17/06/2005
Accounts for a small company made up to 2005-03-31
dot icon21/12/2004
Particulars of mortgage/charge
dot icon14/12/2004
Registered office changed on 15/12/04 from: havelock business park havelock road maidenhead berkshire SL6 5FH
dot icon30/10/2004
Return made up to 21/10/04; full list of members
dot icon19/07/2004
Accounts for a small company made up to 2004-03-31
dot icon29/12/2003
Return made up to 21/10/03; full list of members
dot icon11/09/2003
Accounts for a small company made up to 2003-03-31
dot icon03/02/2003
Accounts for a small company made up to 2002-03-31
dot icon09/10/2002
Return made up to 21/10/02; full list of members
dot icon14/10/2001
Return made up to 21/10/01; full list of members
dot icon14/10/2001
Director's particulars changed
dot icon14/10/2001
Registered office changed on 15/10/01
dot icon23/09/2001
Accounts for a small company made up to 2001-03-31
dot icon29/07/2001
Registered office changed on 30/07/01 from: bathurst house bathurst walk iver buckinghamshire SL0 9BH
dot icon14/03/2001
Particulars of mortgage/charge
dot icon15/11/2000
Return made up to 21/10/00; full list of members
dot icon15/11/2000
Director's particulars changed
dot icon23/07/2000
Accounts for a small company made up to 2000-03-31
dot icon09/11/1999
Return made up to 21/10/99; full list of members
dot icon21/04/1999
New director appointed
dot icon21/04/1999
Director resigned
dot icon21/04/1999
Registered office changed on 22/04/99 from: c/o david lloyd & co the old forge high street stanwell village middlesex TW19 7JR
dot icon19/04/1999
Memorandum and Articles of Association
dot icon18/04/1999
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon07/04/1999
Particulars of mortgage/charge
dot icon16/03/1999
Certificate of change of name
dot icon25/10/1998
New secretary appointed;new director appointed
dot icon25/10/1998
New director appointed
dot icon25/10/1998
Director resigned
dot icon25/10/1998
Secretary resigned
dot icon20/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
20/10/1998 - 20/10/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
20/10/1998 - 20/10/1998
36021
Senior, Kevin James
Secretary
20/10/1998 - 11/03/2008
-
Grover, Katherine Hazel
Secretary
12/03/2008 - Present
2
Mr Kevin James Senior
Director
20/10/1998 - 11/03/2008
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KNOWLEDGEPOOL (BTP) LIMITED

KNOWLEDGEPOOL (BTP) LIMITED is an(a) Dissolved company incorporated on 20/10/1998 with the registered office located at Building A Trinity Court, Wokingham Road, Bracknell, Berkshire RG42 1PL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KNOWLEDGEPOOL (BTP) LIMITED?

toggle

KNOWLEDGEPOOL (BTP) LIMITED is currently Dissolved. It was registered on 20/10/1998 and dissolved on 21/11/2011.

Where is KNOWLEDGEPOOL (BTP) LIMITED located?

toggle

KNOWLEDGEPOOL (BTP) LIMITED is registered at Building A Trinity Court, Wokingham Road, Bracknell, Berkshire RG42 1PL.

What does KNOWLEDGEPOOL (BTP) LIMITED do?

toggle

KNOWLEDGEPOOL (BTP) LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for KNOWLEDGEPOOL (BTP) LIMITED?

toggle

The latest filing was on 21/11/2011: Final Gazette dissolved via voluntary strike-off.