Company NameKnaresborough Place Developments Limited
Company StatusDissolved
Company Number02937206
CategoryPrivate Limited Company
Incorporation Date9 June 1994(29 years, 10 months ago)
Dissolution Date4 April 2006 (18 years ago)
Previous NameLaw 607 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Meredith Lewis
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1994(6 months after company formation)
Appointment Duration11 years, 3 months (closed 04 April 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Ovington Street
London
SW3 2JB
Director NameMr Rodney Fletcher Stevenson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1994(6 months after company formation)
Appointment Duration11 years, 3 months (closed 04 April 2006)
RoleCompany Director
Country of ResidenceGB
Correspondence AddressForbury House
Kintbury
Newbury
Berkshire
RG15 0SU
Secretary NameMr Nicholas John Cody
NationalityBritish
StatusClosed
Appointed12 December 1994(6 months after company formation)
Appointment Duration11 years, 3 months (closed 04 April 2006)
RoleCompany Director
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
Ec4y Odx
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed09 June 1994(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1994(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1994(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressHamilton House
1 Temple Avenue
London
EC4Y 0HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£188,655
Cash£107
Current Liabilities£6,133

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
10 November 2005Application for striking-off (1 page)
28 July 2004Return made up to 09/06/04; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
15 September 2003Return made up to 09/06/03; full list of members (7 pages)
27 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 June 2002Return made up to 09/06/02; full list of members (7 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
25 July 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
26 June 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 26/06/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 September 2000Return made up to 09/06/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
10 August 1999Return made up to 09/06/99; no change of members (4 pages)
8 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
13 June 1998Return made up to 09/06/98; full list of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (10 pages)
30 June 1997Accounts for a small company made up to 30 June 1996 (6 pages)
28 June 1997Return made up to 09/06/97; no change of members (4 pages)
5 August 1996Full accounts made up to 30 June 1995 (8 pages)
20 June 1995Ad 30/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
20 June 1995Return made up to 09/06/95; full list of members (10 pages)