Company NameRequisite Knowledge Limited
Company StatusDissolved
Company Number04084226
CategoryPrivate Limited Company
Incorporation Date5 October 2000(23 years, 7 months ago)
Dissolution Date10 October 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Director NameHelena Jane Wand
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2000(6 days after company formation)
Appointment Duration6 years (closed 10 October 2006)
RoleManaging Director
Correspondence AddressThe Oaks
Springwood Park Shipbourne
Tonbridge
Kent
TN11 9LZ
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed23 November 2001(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 10 October 2006)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameAnthony Alan Wand
NationalityBritish
StatusResigned
Appointed11 October 2000(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 23 November 2001)
RoleSales
Correspondence Address44 Duffield Road
Woodley
Reading
Berkshire
RG5 4RN
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
12 May 2006Application for striking-off (1 page)
11 November 2005Return made up to 05/10/05; full list of members (2 pages)
14 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
19 November 2004Return made up to 05/10/04; full list of members (5 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
21 October 2003Return made up to 05/10/03; full list of members (5 pages)
28 August 2003Director's particulars changed (1 page)
15 August 2003Secretary's particulars changed (1 page)
7 March 2003Registered office changed on 07/03/03 from: 16 horton road datchet slough berkshire SL3 9EN (1 page)
31 October 2002Return made up to 05/10/02; full list of members (5 pages)
1 October 2002Full accounts made up to 30 April 2002 (10 pages)
9 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2002Secretary resigned (1 page)
3 January 2002New secretary appointed (2 pages)
14 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
3 November 2001Return made up to 05/10/01; full list of members (6 pages)
6 August 2001Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page)
20 February 2001Ad 11/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Registered office changed on 17/10/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
5 October 2000Incorporation (11 pages)