Company NameKnowdance Limited
Company StatusDissolved
Company Number03003981
CategoryPrivate Limited Company
Incorporation Date21 December 1994(29 years, 4 months ago)
Dissolution Date5 December 2000 (23 years, 5 months ago)

Business Activity

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

Directors

Director NameJulian Aird
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1995(3 months after company formation)
Appointment Duration5 years, 8 months (closed 05 December 2000)
RoleCompany Director
Correspondence AddressBlue Barn Farm House Capel Hall Lane
Trimley
Suffolk
IP10 0RB
Director NameMr Robert David Walpole
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1995(3 months after company formation)
Appointment Duration5 years, 8 months (closed 05 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharmydown Farm House
Swainswick
Bath
Avon
BA1 8AB
Secretary NameMr Robert David Walpole
NationalityBritish
StatusClosed
Appointed28 March 1995(3 months after company formation)
Appointment Duration5 years, 8 months (closed 05 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharmydown Farm House
Swainswick
Bath
Avon
BA1 8AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit A05
Tower Bridge Business Complex
100 Clements Road
London
SE16 4DG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2000First Gazette notice for voluntary strike-off (1 page)
4 July 2000Application for striking-off (1 page)
10 February 2000Return made up to 03/02/00; full list of members (6 pages)
1 March 1999Return made up to 03/02/99; full list of members (6 pages)
19 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
9 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1998Accounts for a dormant company made up to 31 August 1997 (3 pages)
9 February 1998Return made up to 03/02/98; no change of members
  • 363(287) ‐ Registered office changed on 09/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
21 May 1996Accounts for a dormant company made up to 31 August 1995 (3 pages)
17 May 1996Return made up to 21/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Secretary resigned (2 pages)
11 August 1995Accounting reference date shortened from 31/03 to 31/08 (1 page)
11 August 1995New secretary appointed;new director appointed (4 pages)
11 August 1995New director appointed (4 pages)
11 August 1995Registered office changed on 11/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)