About

Registered Number: 05492098
Date of Incorporation: 27/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2019 (4 years and 7 months ago)
Registered Address: 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

 

Founded in 2005, Knowledgecore Ltd has its registered office in Southampton in Hampshire, it's status in the Companies House registry is set to "Dissolved". The companies director is Mcmahon, James Smith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCMAHON, James Smith 27 June 2005 19 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 September 2019
LIQ14 - N/A 25 June 2019
LIQ03 - N/A 04 February 2019
LIQ03 - N/A 13 February 2018
4.68 - Liquidator's statement of receipts and payments 19 June 2017
4.68 - Liquidator's statement of receipts and payments 21 December 2016
4.68 - Liquidator's statement of receipts and payments 22 June 2016
4.68 - Liquidator's statement of receipts and payments 23 December 2015
4.68 - Liquidator's statement of receipts and payments 24 June 2015
4.68 - Liquidator's statement of receipts and payments 18 December 2014
4.68 - Liquidator's statement of receipts and payments 06 June 2014
4.68 - Liquidator's statement of receipts and payments 18 December 2013
4.68 - Liquidator's statement of receipts and payments 13 June 2013
4.68 - Liquidator's statement of receipts and payments 14 December 2012
4.68 - Liquidator's statement of receipts and payments 22 June 2012
4.68 - Liquidator's statement of receipts and payments 06 December 2011
4.68 - Liquidator's statement of receipts and payments 16 June 2011
4.68 - Liquidator's statement of receipts and payments 09 December 2010
RESOLUTIONS - N/A 08 December 2009
4.20 - N/A 08 December 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 08 December 2009
AD01 - Change of registered office address 20 October 2009
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
DISS16(SOAS) - N/A 17 October 2009
363a - Annual Return 13 July 2009
DISS40 - Notice of striking-off action discontinued 23 June 2009
AA - Annual Accounts 22 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
DISS16(SOAS) - N/A 12 June 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
AAMD - Amended Accounts 10 July 2008
AA - Annual Accounts 10 July 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
395 - Particulars of a mortgage or charge 24 August 2007
AA - Annual Accounts 09 August 2007
363a - Annual Return 26 July 2007
287 - Change in situation or address of Registered Office 26 July 2007
287 - Change in situation or address of Registered Office 12 April 2007
363s - Annual Return 22 August 2006
RESOLUTIONS - N/A 19 July 2006
RESOLUTIONS - N/A 19 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 July 2006
123 - Notice of increase in nominal capital 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
NEWINC - New incorporation documents 27 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 17 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.