About

Registered Number: 06816898
Date of Incorporation: 11/02/2009 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2016 (7 years and 9 months ago)
Registered Address: 2 Mulberry House, Shortheath Road, Farnham, Surrey, GU9 8SQ,

 

Established in 2009, La Conoscenza Ltd are based in Farnham in Surrey, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. There are 4 directors listed as Littlefield, Gary James, Littlefield, Geoffrey, Moura, Jacira Teixeira, Nyabam, Emmanuel Ajigafokoa for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLEFIELD, Gary James 11 February 2009 - 1
LITTLEFIELD, Geoffrey 11 February 2009 - 1
MOURA, Jacira Teixeira 11 February 2009 18 August 2010 1
NYABAM, Emmanuel Ajigafokoa 01 September 2010 27 March 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 07 June 2016
DS01 - Striking off application by a company 29 May 2016
AD01 - Change of registered office address 09 May 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 30 November 2015
CH01 - Change of particulars for director 22 April 2015
CH01 - Change of particulars for director 22 April 2015
AD01 - Change of registered office address 17 April 2015
AR01 - Annual Return 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
AD01 - Change of registered office address 19 March 2015
DS02 - Withdrawal of striking off application by a company 13 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 February 2015
DS01 - Striking off application by a company 27 January 2015
AA - Annual Accounts 30 November 2014
AD01 - Change of registered office address 30 November 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 11 March 2013
CH01 - Change of particulars for director 11 March 2013
CH01 - Change of particulars for director 11 March 2013
AA - Annual Accounts 01 December 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 12 March 2011
AA - Annual Accounts 08 November 2010
AP01 - Appointment of director 01 September 2010
TM01 - Termination of appointment of director 01 September 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
NEWINC - New incorporation documents 11 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.