Company NameKnowing Eye Limited
Company StatusDissolved
Company Number06366544
CategoryPrivate Limited Company
Incorporation Date11 September 2007(16 years, 6 months ago)
Dissolution Date13 June 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameSarah Louise Parker
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlitwick Mill Greenfield Road
Flitwick
Bedford
MK45 5BE
Secretary NameChristopher Victor Simmons
NationalityBritish
StatusResigned
Appointed11 September 2007(same day as company formation)
RoleProject Manager
Correspondence AddressWisteria Cottage
20 High Town Road
Maidenhead
Berkshire
SL6 1PB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteknowingeye.co.uk

Location

Registered Address7400 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address MatchesOver 40 other UK companies use this postal address

Shareholders

95 at £1Sarah Parker
95.00%
Ordinary A
5 at £1Don Palmer
5.00%
Ordinary B

Financials

Year2014
Net Worth£153,091
Cash£174,914
Current Liabilities£50,915

Accounts

Latest Accounts21 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End21 February

Filing History

13 June 2017Final Gazette dissolved following liquidation (1 page)
13 June 2017Final Gazette dissolved following liquidation (1 page)
13 March 2017Return of final meeting in a members' voluntary winding up (10 pages)
13 March 2017Return of final meeting in a members' voluntary winding up (10 pages)
22 March 2016Registered office address changed from Dalton House 9 Dalton Square Lancaster LA1 1WD to C/O Dow Schofield Watts Business Recover Llp 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 22 March 2016 (2 pages)
22 March 2016Registered office address changed from Dalton House 9 Dalton Square Lancaster LA1 1WD to C/O Dow Schofield Watts Business Recover Llp 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 22 March 2016 (2 pages)
18 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
(1 page)
18 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
(1 page)
18 March 2016Appointment of a voluntary liquidator (1 page)
18 March 2016Declaration of solvency (3 pages)
18 March 2016Appointment of a voluntary liquidator (1 page)
18 March 2016Declaration of solvency (3 pages)
17 March 2016Total exemption small company accounts made up to 21 February 2016 (5 pages)
17 March 2016Total exemption small company accounts made up to 21 February 2016 (5 pages)
16 March 2016Previous accounting period shortened from 31 March 2016 to 21 February 2016 (1 page)
16 March 2016Previous accounting period shortened from 31 March 2016 to 21 February 2016 (1 page)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
22 October 2013Director's details changed for Sarah Louise Parker on 24 August 2012 (2 pages)
22 October 2013Director's details changed for Sarah Louise Parker on 24 August 2012 (2 pages)
15 July 2013Change of share class name or designation (2 pages)
15 July 2013Change of share class name or designation (2 pages)
15 July 2013Particulars of variation of rights attached to shares (2 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares re-designated 30/06/2013
(3 pages)
15 July 2013Particulars of variation of rights attached to shares (2 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares re-designated 30/06/2013
(3 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
6 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 October 2010Termination of appointment of Christopher Simmons as a secretary (1 page)
17 October 2010Termination of appointment of Christopher Simmons as a secretary (1 page)
26 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
26 September 2010Director's details changed for Sarah Louise Parker on 11 September 2010 (2 pages)
26 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
26 September 2010Director's details changed for Sarah Louise Parker on 11 September 2010 (2 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 September 2009Return made up to 11/09/09; full list of members (3 pages)
23 September 2009Return made up to 11/09/09; full list of members (3 pages)
18 September 2008Return made up to 11/09/08; full list of members (3 pages)
18 September 2008Return made up to 11/09/08; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 October 2007Ad 14/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2007Ad 14/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New secretary appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
24 September 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
24 September 2007New secretary appointed (2 pages)
11 September 2007Incorporation (9 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007Incorporation (9 pages)
11 September 2007Director resigned (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007Director resigned (1 page)