Company NameKNUK Assets Management Limited
Company StatusDissolved
Company Number01480014
CategoryPrivate Limited Company
Incorporation Date18 February 1980(44 years, 2 months ago)
Dissolution Date12 October 2013 (10 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr David Allan Turner
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2008(28 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 12 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26th Floor Portland House Bressenden Place
London
SW1E 5BG
Secretary NameO H Secretariat Limited (Corporation)
StatusClosed
Appointed01 May 2003(23 years, 2 months after company formation)
Appointment Duration10 years, 5 months (closed 12 October 2013)
Correspondence Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
Director NameO H Director Limited (Corporation)
StatusClosed
Appointed26 May 2005(25 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 12 October 2013)
Correspondence Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
Director NameKarl-Ake Frantzen
Date of BirthJanuary 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed12 September 1992(12 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 May 1995)
RoleCompany Director
Correspondence AddressGustav Adolf Torg 18
Stockholm
S103 27
Director NameIan Leonard Marshall
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(12 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 May 1995)
RoleCertified Accountant
Correspondence Address12 Wrensfield
Hemel Hempstead
Hertfordshire
HP1 1RN
Director NameDavid Malcolm Hills
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1995(15 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 November 1997)
RoleCompany Director(Managing)
Correspondence Address2 Lamphey Close Off Victoria Road
Heaton
Bolton
Lancashire
BL1 5AU
Director NameMichael Ralph Hunt
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1995(15 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 1999)
RoleManaging Director
Correspondence Address7 St Catherines Park
Guildford
Surrey
GU1 3NF
Secretary NameJohn Arthur Knapp
NationalityBritish
StatusResigned
Appointed14 August 1995(15 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 April 1997)
RoleCompany Director
Correspondence Address111 Maydowns Road
Chestfield
Whitstable
Kent
CT5 3LW
Secretary NameMichael Stanley Clark
NationalityBritish
StatusResigned
Appointed09 April 1997(17 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 May 2003)
RoleFinancial Director
Correspondence AddressPO Box 20980
Oriel House 16 Connaught Place
London
W2 2ZB
Director NameLeif Blak Abildgaard
Date of BirthAugust 1943 (Born 80 years ago)
NationalityDenmark
StatusResigned
Appointed27 November 1997(17 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2000)
RoleManaging Director
Correspondence Address1 Holmlea Way
Prestbury
Macclesfield
Cheshire
SK10 4BQ
Director NameMichael Stanley Clark
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(19 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 04 May 2007)
RoleFinancial Director
Correspondence AddressPO Box 20980
Oriel House 16 Connaught Place
London
W2 2ZB
Director NameRussell Hugh Miller
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(19 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 26 May 2005)
RoleSolicitor
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed12 September 1992(12 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 August 1995)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Akzo Nobel Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£122,476

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2013Final Gazette dissolved following liquidation (1 page)
12 October 2013Final Gazette dissolved following liquidation (1 page)
12 July 2013Return of final meeting in a members' voluntary winding up (6 pages)
12 July 2013Return of final meeting in a members' voluntary winding up (6 pages)
3 April 2013Appointment of a voluntary liquidator (1 page)
3 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-03-22
(1 page)
3 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 April 2013Declaration of solvency (3 pages)
3 April 2013Declaration of solvency (3 pages)
3 April 2013Appointment of a voluntary liquidator (1 page)
24 September 2012Annual return made up to 12 September 2012 with a full list of shareholders
Statement of capital on 2012-09-24
  • GBP 2
(5 pages)
24 September 2012Annual return made up to 12 September 2012 with a full list of shareholders
Statement of capital on 2012-09-24
  • GBP 2
(5 pages)
3 February 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 February 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
25 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
8 February 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 February 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 28 14/09/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(38 pages)
23 September 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 28 14/09/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
15 September 2009Return made up to 12/09/09; full list of members (3 pages)
15 September 2009Return made up to 12/09/09; full list of members (3 pages)
29 July 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
29 July 2009Accounts made up to 31 December 2008 (9 pages)
16 December 2008Director appointed david alan turner (3 pages)
16 December 2008Director appointed david alan turner (3 pages)
16 September 2008Return made up to 12/09/08; full list of members (3 pages)
16 September 2008Return made up to 12/09/08; full list of members (3 pages)
28 August 2008Full accounts made up to 31 December 2007 (13 pages)
28 August 2008Full accounts made up to 31 December 2007 (13 pages)
30 June 2008Secretary's Change of Particulars / o h secretariat LIMITED / 30/06/2008 / HouseName/Number was: , now: 26TH floor portland house; Street was: po box 20980 oriel house, now: bressenden place; Area was: 16 connaught place, now: ; Post Code was: W2 2ZB, now: SW1E 5BG (1 page)
30 June 2008Director's change of particulars / o h director LIMITED / 30/06/2008 (1 page)
30 June 2008Director's Change of Particulars / o h director LIMITED / 30/06/2008 / HouseName/Number was: , now: 26TH floor portland house; Street was: po box 20980, now: bressenden place; Area was: oriel house 16 connaught place, now: ; Post Code was: W2 2ZB, now: SW1E 5BG (1 page)
30 June 2008Secretary's change of particulars / o h secretariat LIMITED / 30/06/2008 (1 page)
26 June 2008Registered office changed on 26/06/2008 from po box 20980 oriel house 16 connaught place london W2 2ZB (1 page)
26 June 2008Registered office changed on 26/06/2008 from po box 20980 oriel house 16 connaught place london W2 2ZB (1 page)
13 September 2007Return made up to 12/09/07; full list of members (2 pages)
13 September 2007Return made up to 12/09/07; full list of members (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
12 January 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 January 2007Accounts made up to 31 December 2006 (7 pages)
13 September 2006Return made up to 12/09/06; full list of members (2 pages)
13 September 2006Return made up to 12/09/06; full list of members (2 pages)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 May 2006Accounts made up to 31 December 2005 (5 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
14 September 2005Return made up to 12/09/05; full list of members (2 pages)
14 September 2005Return made up to 12/09/05; full list of members (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (3 pages)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (3 pages)
1 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 April 2005Accounts made up to 31 December 2004 (5 pages)
14 September 2004Return made up to 12/09/04; full list of members (2 pages)
14 September 2004Return made up to 12/09/04; full list of members (2 pages)
30 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
30 June 2004Accounts made up to 31 December 2003 (5 pages)
13 October 2003Return made up to 12/09/03; full list of members (5 pages)
13 October 2003Return made up to 12/09/03; full list of members (5 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003Registered office changed on 14/05/03 from: 1-5 queens road hersham walton on thames surrey KT12 5NL (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003New secretary appointed (2 pages)
14 May 2003Registered office changed on 14/05/03 from: 1-5 queens road hersham walton on thames surrey KT12 5NL (1 page)
14 May 2003New secretary appointed (2 pages)
15 January 2003Accounts made up to 31 December 2002 (5 pages)
15 January 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
19 September 2002Return made up to 12/09/02; full list of members (5 pages)
19 September 2002Return made up to 12/09/02; full list of members (5 pages)
23 July 2002Secretary's particulars changed;director's particulars changed (1 page)
23 July 2002Secretary's particulars changed;director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
7 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 May 2002Memorandum and Articles of Association (12 pages)
7 May 2002Memorandum and Articles of Association (12 pages)
7 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 January 2002Accounts made up to 31 December 2001 (5 pages)
14 January 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
27 September 2001Return made up to 12/09/01; full list of members (5 pages)
27 September 2001Return made up to 12/09/01; full list of members (5 pages)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
27 October 2000Full accounts made up to 31 December 1999 (10 pages)
27 October 2000Full accounts made up to 31 December 1999 (10 pages)
14 September 2000Return made up to 12/09/00; full list of members (7 pages)
14 September 2000Return made up to 12/09/00; full list of members (7 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
30 September 1999Full accounts made up to 31 December 1998 (10 pages)
30 September 1999Full accounts made up to 31 December 1998 (10 pages)
15 September 1999Return made up to 12/09/99; full list of members (8 pages)
15 September 1999Return made up to 12/09/99; full list of members (8 pages)
22 October 1998Return made up to 12/09/98; full list of members; amend (6 pages)
22 October 1998Return made up to 12/09/98; full list of members; amend (6 pages)
22 September 1998Return made up to 12/09/98; no change of members (4 pages)
22 September 1998Return made up to 12/09/98; no change of members (4 pages)
25 August 1998Full accounts made up to 31 December 1997 (10 pages)
25 August 1998Full accounts made up to 31 December 1997 (10 pages)
10 December 1997New director appointed (2 pages)
10 December 1997Director resigned (1 page)
10 December 1997Director resigned (1 page)
10 December 1997New director appointed (2 pages)
7 October 1997Return made up to 12/09/97; no change of members (4 pages)
7 October 1997Return made up to 12/09/97; no change of members (4 pages)
13 August 1997Full accounts made up to 31 December 1996 (11 pages)
13 August 1997Full accounts made up to 31 December 1996 (11 pages)
24 April 1997Registered office changed on 24/04/97 from: 6 the courtyard campus way gillingham business park gillingham kent ME8 0NZ (1 page)
24 April 1997Registered office changed on 24/04/97 from: 6 the courtyard campus way gillingham business park gillingham kent ME8 0NZ (1 page)
16 April 1997New secretary appointed (2 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997Secretary resigned (1 page)
16 April 1997New secretary appointed (2 pages)
28 October 1996Full accounts made up to 31 December 1995 (13 pages)
28 October 1996Full accounts made up to 31 December 1995 (13 pages)
14 October 1996Return made up to 12/09/96; full list of members (8 pages)
14 October 1996Return made up to 12/09/96; full list of members (8 pages)
27 August 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
27 August 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
27 August 1996Auditor's resignation (1 page)
27 August 1996Auditor's resignation (1 page)
30 January 1996Director's particulars changed (2 pages)
30 January 1996Director's particulars changed (2 pages)
26 October 1995Full accounts made up to 31 December 1994 (10 pages)
26 October 1995Full accounts made up to 31 December 1994 (10 pages)
12 October 1995Return made up to 12/09/95; full list of members (8 pages)
12 October 1995Return made up to 12/09/95; full list of members (10 pages)
21 August 1995Secretary resigned;new secretary appointed (4 pages)
21 August 1995Registered office changed on 21/08/95 from: 21,holborn viaduct london EC1A 2DY. (1 page)
21 August 1995Registered office changed on 21/08/95 from: 21,holborn viaduct london EC1A 2DY. (1 page)
6 June 1995New director appointed (6 pages)
6 June 1995Director resigned (4 pages)
6 June 1995Director resigned (2 pages)
6 June 1995New director appointed (6 pages)
6 June 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
24 September 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
24 September 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)