About

Registered Number: 06129160
Date of Incorporation: 27/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 8 months ago)
Registered Address: 31a Charnham Street, Hungerford, Berkshire, RG17 0EJ,

 

Founded in 2007, Knowledge Support & Connections Ltd have registered office in Hungerford, Berkshire. The current directors of Knowledge Support & Connections Ltd are Coleman, Danny Alfie, Coleman, David Ronald, Hvidbro-mitchell, Simon James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Danny Alfie 27 February 2007 - 1
COLEMAN, David Ronald 01 January 2014 21 April 2017 1
HVIDBRO-MITCHELL, Simon James 23 June 2008 08 May 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 30 May 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 14 March 2019
PSC04 - N/A 18 February 2019
CH01 - Change of particulars for director 18 February 2019
AA - Annual Accounts 23 April 2018
CS01 - N/A 13 March 2018
AD01 - Change of registered office address 21 November 2017
RESOLUTIONS - N/A 29 September 2017
SH19 - Statement of capital 29 September 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 September 2017
CAP-SS - N/A 29 September 2017
AA - Annual Accounts 18 September 2017
TM01 - Termination of appointment of director 10 May 2017
CS01 - N/A 07 March 2017
CH01 - Change of particulars for director 07 March 2017
TM02 - Termination of appointment of secretary 04 October 2016
AD01 - Change of registered office address 04 October 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 09 April 2014
CH01 - Change of particulars for director 22 January 2014
AP01 - Appointment of director 22 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 04 March 2013
CERTNM - Change of name certificate 23 March 2012
CONNOT - N/A 23 March 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 29 February 2012
AAMD - Amended Accounts 31 August 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH04 - Change of particulars for corporate secretary 12 April 2010
AA - Annual Accounts 07 August 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
363a - Annual Return 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 21 December 2008
AA - Annual Accounts 22 October 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
363a - Annual Return 19 March 2008
225 - Change of Accounting Reference Date 28 January 2008
123 - Notice of increase in nominal capital 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
NEWINC - New incorporation documents 27 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.