Company NameKnavemode Limited
Company StatusDissolved
Company Number01862453
CategoryPrivate Limited Company
Incorporation Date9 November 1984(39 years, 5 months ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMr Michael Joseph McGrath
NationalityBritish
StatusClosed
Appointed01 May 1992(7 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 09 January 2001)
RoleCompany Director
Correspondence Address20 Blakeden Drive
Claygate
Esher
Surrey
KT10 0JR
Director NameBrian Nigel Potter
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1993(8 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 09 January 2001)
RoleFinance Director
Correspondence AddressMontana House Broomfield Park
Sunningdale
Ascot
Berkshire
SL5 0JT
Director NameMr Alan Charles Coppin
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Hedge
The Drive
Bourne End
Buckinghamshire
SL8 5RE
Director NameMr Bruce Anthony Morrison
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 May 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Chapel Row
Maidstone Road Matfield
Tonbridge
Kent
TN12 7LD
Director NameSir Brian Gordon Wolfson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 September 1995)
RoleCompany Director
Correspondence Address44 Welbeck Street
London
NW1 5SN

Location

Registered AddressElvin House
Stadium Way
Wembley
Middlesex
HA9 0DW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2000First Gazette notice for voluntary strike-off (1 page)
10 August 2000Application for striking-off (1 page)
1 June 2000Return made up to 01/05/00; full list of members
  • 363(287) ‐ Registered office changed on 01/06/00
(6 pages)
12 May 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 April 1999Registered office changed on 14/04/99 from: the wembley stadium wembley HA9 odw (1 page)
3 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
5 October 1998Director resigned (1 page)
18 June 1998Return made up to 01/05/98; full list of members (10 pages)
8 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
18 June 1997Return made up to 01/05/97; full list of members (10 pages)
14 February 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 June 1996Return made up to 01/05/96; full list of members (10 pages)
30 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 January 1996Declaration of mortgage charge released/ceased (1 page)
13 October 1995Director resigned (2 pages)
4 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
12 June 1995Particulars of mortgage/charge (42 pages)
12 June 1995Return made up to 01/05/95; full list of members (11 pages)