RCS update : on 20/04/2026
CONNECTED KNOWLEDGE LIMITED
Inactive since 10/03/2015
•04501427
Address
The Reef Hotel 86 Regent Street NE24 1LX Blyth
Activity
Management consultancy activities other than financial management
Incorporation
01/08/2002
Legal information
CONNECTED KNOWLEDGE LIMITED
Number
04501427
Legal form
Private limited company
Legal situation
other
Activity
CONNECTED KNOWLEDGE LIMITED
Code SIC
70229, 82990, 85590•Management consultancy activities other than financial management, Other business support service activities not elsewhere classified, Other education not elsewhere classified
Fields of activity
Management consultancy activities other than financial management, other business support service activities not elsewhere classified, other education not elsewhere classified
Officers and representatives
CONNECTED KNOWLEDGE LIMITED
5 officers and representatives
Quality: Director
In office since the : 01/12/2003
Nationality: British
Date of birth: 06/1954
Address: The Reef Hotel 86 Regent Street NE24 1LX Blyth
Former officers
Quality: Secretary
In office since the : 01/08/2002
Until: 29/01/2009
Nationality: British
Address: 10 Taylor Avenue NE63 9JW Ashington
INCORPORATE SECRETARIAT LIMITED
Quality: Corporate-nominee-secretary
In office since the : 01/08/2002
Until: 01/08/2002
Address: Mellier House 26a Albemarle Street W1S 4HY London
Quality: Director
In office since the : 01/08/2002
Until: 01/02/2014
Nationality: British
Date of birth: 10/1966
Address: 18, Clovelly Gardens NE22 5UG Bedlington
INCORPORATE DIRECTORS LIMITED
Quality: Corporate-nominee-director
In office since the : 01/08/2002
Until: 01/08/2002
Address: Mellier House 26a Albemarle Street W1S 4HY London
Ultimate beneficial owners
CONNECTED KNOWLEDGE LIMITED
No data currently available...
Filling history
CONNECTED KNOWLEDGE LIMITED
29 documents
Final Gazette dissolved via compulsory strike-off
Final Gazette dissolved via compulsory strike-off
10/03/2015
First Gazette notice for compulsory strike-off
First Gazette notice for compulsory strike-off
25/11/2014
Registered office address changed from 18 Clovelly Gardens Bedlington Northumberland NE22 5UG United Kingdom on 28 July 2014
Registered office address changed from 18 Clovelly Gardens Bedlington Northumberland NE22 5UG United Kingdom on 28 July 2014
28/07/2014
Termination of appointment of Sarah Wood as a director on 1 February 2014
Termination of appointment of Sarah Wood as a director on 1 February 2014
06/04/2014
Annual return made up to 1 August 2013 with full list of shareholders - Statement of capital on 17 August 2013
Annual return made up to 1 August 2013 with full list of shareholders - Statement of capital on 17 August 2013
17/08/2013
Registered office address changed from 48 Acorn Avenue Bedlington Northumberland NE22 5SP United Kingdom on 24 April 2013
Registered office address changed from 48 Acorn Avenue Bedlington Northumberland NE22 5SP United Kingdom on 24 April 2013
24/04/2013
Annual return made up to 1 August 2012 with full list of shareholders
Annual return made up to 1 August 2012 with full list of shareholders
29/08/2012
Director's details changed for Sarah Wood on 1 May 2012
Director's details changed for Sarah Wood on 1 May 2012
09/05/2012
Director's details changed for Mr Peter Michael Stannack on 1 May 2012
Director's details changed for Mr Peter Michael Stannack on 1 May 2012
09/05/2012
Registered office address changed from 5 East Farm Park Choppington Northumberland NE62 5PU on 8 May 2012
Registered office address changed from 5 East Farm Park Choppington Northumberland NE62 5PU on 8 May 2012
08/05/2012
Annual return made up to 1 August 2011 with full list of shareholders
Annual return made up to 1 August 2011 with full list of shareholders
06/09/2011
Annual return made up to 1 August 2010 with full list of shareholders
Annual return made up to 1 August 2010 with full list of shareholders
28/08/2010
Previous accounting period extended from 31 January 2009 to 30 April 2009
Previous accounting period extended from 31 January 2009 to 30 April 2009
28/10/2009
Return made up to 01/08/09; full list of members
Return made up to 01/08/09; full list of members
07/08/2009
Appointment terminated secretary peter weldon
Appointment terminated secretary peter weldon
09/02/2009
Return made up to 01/08/08; no change of members - legacy - legacy
Return made up to 01/08/08; no change of members - legacy - legacy
20/10/2008
Registered office changed on 23/09/2008 from field house barmoor morpeth northumberland NE61 6LB
Registered office changed on 23/09/2008 from field house barmoor morpeth northumberland NE61 6LB
23/09/2008
Return made up to 01/08/07; no change of members - legacy
Return made up to 01/08/07; no change of members - legacy
17/09/2007
Return made up to 01/08/06; full list of members - legacy - legacy
Return made up to 01/08/06; full list of members - legacy - legacy
12/09/2006
Return made up to 01/08/05; full list of members - legacy - legacy
Return made up to 01/08/05; full list of members - legacy - legacy
11/08/2005
Registered office changed on 27/05/05 from: 56 mirlaw road whitelea chase cramlington northumberland NE23 6UA
Registered office changed on 27/05/05 from: 56 mirlaw road whitelea chase cramlington northumberland NE23 6UA
27/05/2005
Return made up to 01/08/04; full list of members - legacy
Return made up to 01/08/04; full list of members - legacy
20/12/2004
New director appointed
New director appointed
21/10/2004
Return made up to 01/08/03; full list of members
Return made up to 01/08/03; full list of members
17/10/2003
Accounting reference date extended from 31/08/03 to 31/01/04
Accounting reference date extended from 31/08/03 to 31/01/04
23/09/2003
New secretary appointed
New secretary appointed
17/08/2002
Director resigned
Director resigned
14/08/2002
Secretary resigned
Secretary resigned
14/08/2002
Incorporation
Incorporation
01/08/2002
Annual accounts
CONNECTED KNOWLEDGE LIMITED
11 documents
Accounts made up to 30 April 2013
20/01/2014
Accounts made up to 30 April 2012
30/01/2013
Accounts made up to 30 April 2011
29/01/2012
Total exemption small company accounts made up to 30 April 2010
31/01/2011
Total exemption full accounts made up to 30 April 2009
18/02/2010
Amended accounts made up to 30 April 2009
29/02/2012
Total exemption full accounts made up to 31 January 2008
06/02/2009
Total exemption small company accounts made up to 31 January 2007
28/11/2007
Total exemption small company accounts made up to 31 January 2006
28/11/2006
Total exemption small company accounts made up to 31 January 2005
04/01/2006
Total exemption small company accounts made up to 31 January 2004
03/06/2004
Contact informations
CONNECTED KNOWLEDGE LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
The Reef Hotel 86 Regent Street NE24 1LX Blyth