KNOWLEDGE HEMISPHERES LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 3HN

Company number 04314416
Status Active
Incorporation Date 31 October 2001
Company Type Private Limited Company
Address MERCURY HOUSE, 19-21 CHAPEL STREET, MARLOW, BUCKINGHAMSHIRE, SL7 3HN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are First Gazette notice for compulsory strike-off; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KNOWLEDGE HEMISPHERES LIMITED are www.knowledgehemispheres.co.uk, and www.knowledge-hemispheres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Knowledge Hemispheres Limited is a Private Limited Company. The company registration number is 04314416. Knowledge Hemispheres Limited has been working since 31 October 2001. The present status of the company is Active. The registered address of Knowledge Hemispheres Limited is Mercury House 19 21 Chapel Street Marlow Buckinghamshire Sl7 3hn. The company`s financial liabilities are £1.74k. It is £1.09k against last year. The cash in hand is £16.18k. It is £-0.46k against last year. And the total assets are £31.43k, which is £-3.1k against last year. ARORA, Simi is a Secretary of the company. ARORA, Savinder Singh, Dr is a Director of the company. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


knowledge hemispheres Key Finiance

LIABILITIES £1.74k
+169%
CASH £16.18k
-3%
TOTAL ASSETS £31.43k
-9%
All Financial Figures

Current Directors

Secretary
ARORA, Simi
Appointed Date: 05 November 2001

Director
ARORA, Savinder Singh, Dr
Appointed Date: 05 November 2001
65 years old

Resigned Directors

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 05 November 2001
Appointed Date: 31 October 2001

Nominee Director
APEX NOMINEES LIMITED
Resigned: 05 November 2001
Appointed Date: 31 October 2001

Persons With Significant Control

Dr Savinder Singh Arora
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

KNOWLEDGE HEMISPHERES LIMITED Events

14 Mar 2017
First Gazette notice for compulsory strike-off
06 Dec 2016
Confirmation statement made on 31 October 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 31 March 2015
06 Jan 2016
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

30 Dec 2015
Previous accounting period shortened from 5 April 2015 to 31 March 2015
...
... and 36 more events
07 Nov 2001
Secretary resigned
07 Nov 2001
Registered office changed on 07/11/01 from: 46A syon lane osterley middlesex TW7 5NQ
07 Nov 2001
New secretary appointed
07 Nov 2001
New director appointed
31 Oct 2001
Incorporation