Company NameKnifedge Limited
Company StatusDissolved
Company Number03170970
CategoryPrivate Limited Company
Incorporation Date12 March 1996(28 years, 1 month ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Jonathan Andrew Brigden
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1996(1 month, 2 weeks after company formation)
Appointment Duration19 years, 8 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Down Terrace
Brighton
BN2 9ZH
Director NameMr Timothy James Bird
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2004(8 years, 6 months after company formation)
Appointment Duration11 years, 3 months (closed 12 January 2016)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director NameMr Matthew David Stewart Freeman
Date of BirthJune 1965 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed01 July 2005(9 years, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Bulwer Road
Barnet
Hertfordshire
EN5 5EY
Secretary NameMr Jonathan Andrew Brigden
NationalityBritish
StatusClosed
Appointed01 April 2006(10 years after company formation)
Appointment Duration9 years, 9 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Down Terrace
Brighton
BN2 9ZH
Director NameHelen Elizabeth Caddick
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 1997)
RoleComposer
Correspondence Address1a Thorold Road
Wood Green
London
N22 4YE
Director NameAndrew John Skeet
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2000)
RoleComposer
Correspondence AddressSt Marys Flat The Vicarage
Riverside
Twickenham
Middlesex
TW1 3DT
Secretary NameMr Matthew John Pay
NationalityBritish
StatusResigned
Appointed26 April 1996(1 month, 2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address6 Westfield Road
Surbiton
Surrey
KT6 4EL
Director NameTheresa Anne Bampton-Clare
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressThe School House Vale Drive
Barnet
Hertfordshire
EN5 2ED
Director NameTheresa Anne Bampton-Clare
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 2004)
RoleMusic
Correspondence AddressThe School House Vale Drive
Barnet
Hertfordshire
EN5 2ED
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitewww.knifedge.net

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

99 at £1Jonathan Brigden
33.00%
Ordinary A
99 at £1Matthew Freeman
33.00%
Ordinary C
99 at £1Timothy James Bird
33.00%
Ordinary B
3 at £1Theresa Bampton-clare
1.00%
Ordinary D

Financials

Year2014
Net Worth-£101,034
Cash£6,269
Current Liabilities£301,010

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved following liquidation (1 page)
12 January 2016Final Gazette dissolved following liquidation (1 page)
12 October 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
12 October 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
12 October 2015Liquidators statement of receipts and payments to 1 October 2015 (18 pages)
12 October 2015Liquidators statement of receipts and payments to 1 October 2015 (18 pages)
12 October 2015Liquidators' statement of receipts and payments to 1 October 2015 (18 pages)
12 October 2015Liquidators' statement of receipts and payments to 1 October 2015 (18 pages)
10 April 2015Liquidators statement of receipts and payments to 13 March 2015 (12 pages)
10 April 2015Liquidators' statement of receipts and payments to 13 March 2015 (12 pages)
10 April 2015Liquidators' statement of receipts and payments to 13 March 2015 (12 pages)
1 May 2014Liquidators statement of receipts and payments to 13 March 2014 (13 pages)
1 May 2014Liquidators' statement of receipts and payments to 13 March 2014 (13 pages)
1 May 2014Liquidators' statement of receipts and payments to 13 March 2014 (13 pages)
23 April 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 April 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 April 2013Appointment of a voluntary liquidator (1 page)
4 April 2013Appointment of a voluntary liquidator (1 page)
4 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2013Statement of affairs with form 4.19 (12 pages)
4 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2013Statement of affairs with form 4.19 (12 pages)
28 February 2013Registered office address changed from 4 Tottenham Mews London W1T 4AB United Kingdom on 28 February 2013 (1 page)
28 February 2013Registered office address changed from 4 Tottenham Mews London W1T 4AB United Kingdom on 28 February 2013 (1 page)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
11 April 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 300
(6 pages)
11 April 2012Director's details changed for Matthew David Stewart Freeman on 17 December 2010 (2 pages)
11 April 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 300
(6 pages)
11 April 2012Director's details changed for Matthew David Stewart Freeman on 17 December 2010 (2 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
8 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
8 June 2011Registered office address changed from 4 Margaret Street London W1W 8RF on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 4 Margaret Street London W1W 8RF on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 4 Margaret Street London W1W 8RF on 8 June 2011 (1 page)
12 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 January 2011Director's details changed for Timothy James Bird on 1 January 2010 (2 pages)
11 January 2011Director's details changed for Timothy James Bird on 1 January 2010 (2 pages)
11 January 2011Director's details changed for Timothy James Bird on 1 January 2010 (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Timothy James Bird on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Jonathan Andrew Brigden on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Matthew David Stewart Freeman on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Matthew David Stewart Freeman on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Matthew David Stewart Freeman on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Jonathan Andrew Brigden on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Jonathan Andrew Brigden on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Timothy James Bird on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Timothy James Bird on 1 January 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
24 April 2009Return made up to 12/03/09; full list of members (5 pages)
24 April 2009Return made up to 12/03/09; full list of members (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 June 2008Return made up to 12/03/08; full list of members (5 pages)
17 June 2008Return made up to 12/03/08; full list of members (5 pages)
29 December 2007Particulars of mortgage/charge (4 pages)
29 December 2007Particulars of mortgage/charge (4 pages)
27 December 2007Particulars of mortgage/charge (3 pages)
27 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
25 April 2007Return made up to 12/03/07; full list of members (4 pages)
25 April 2007Secretary's particulars changed;director's particulars changed (1 page)
25 April 2007Return made up to 12/03/07; full list of members (4 pages)
25 April 2007Secretary's particulars changed;director's particulars changed (1 page)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 May 2006New secretary appointed (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
9 May 2006Location of debenture register (1 page)
9 May 2006Location of register of members (1 page)
9 May 2006Registered office changed on 09/05/06 from: 4 margaret street london W1W 8RF (1 page)
9 May 2006Registered office changed on 09/05/06 from: 4 margaret street london W1W 8RF (1 page)
9 May 2006Location of debenture register (1 page)
9 May 2006Return made up to 12/03/06; full list of members (4 pages)
9 May 2006Return made up to 12/03/06; full list of members (4 pages)
9 May 2006Location of register of members (1 page)
10 April 2006Registered office changed on 10/04/06 from: 57B riding house street london W1W 7EF (1 page)
10 April 2006Registered office changed on 10/04/06 from: 57B riding house street london W1W 7EF (1 page)
28 February 2006Particulars of mortgage/charge (7 pages)
28 February 2006Particulars of mortgage/charge (7 pages)
28 December 2005Ad 01/07/05--------- £ si 100@1=100 £ ic 200/300 (2 pages)
28 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2005£ nc 200/300 01/07/05 (1 page)
28 December 2005Ad 01/07/05--------- £ si 100@1=100 £ ic 200/300 (2 pages)
28 December 2005£ nc 200/300 01/07/05 (1 page)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 September 2005New director appointed (1 page)
28 September 2005New director appointed (1 page)
7 April 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/04/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
7 April 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/04/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
6 April 2005Secretary's particulars changed (1 page)
6 April 2005Secretary's particulars changed (1 page)
9 December 2004Ad 14/09/04--------- £ si 194@1=194 £ ic 6/200 (2 pages)
9 December 2004Ad 14/09/04--------- £ si 194@1=194 £ ic 6/200 (2 pages)
15 November 2004Nc inc already adjusted 14/09/04 (1 page)
15 November 2004Nc inc already adjusted 14/09/04 (1 page)
15 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2004Registered office changed on 08/11/04 from: 30 down terrace brighton east sussex BN2 9ZH (1 page)
8 November 2004Registered office changed on 08/11/04 from: 30 down terrace brighton east sussex BN2 9ZH (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 April 2004Registered office changed on 15/04/04 from: 147 drummond street london NW1 2PB (1 page)
15 April 2004Registered office changed on 15/04/04 from: 147 drummond street london NW1 2PB (1 page)
15 April 2004Return made up to 12/03/04; full list of members (6 pages)
15 April 2004Return made up to 12/03/04; full list of members (6 pages)
7 April 2004Director's particulars changed (1 page)
7 April 2004Director's particulars changed (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 April 2003Company name changed prophet music LIMITED\certificate issued on 09/04/03 (2 pages)
9 April 2003Company name changed prophet music LIMITED\certificate issued on 09/04/03 (2 pages)
4 April 2003Return made up to 12/03/03; full list of members (7 pages)
4 April 2003Return made up to 12/03/03; full list of members (7 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
21 May 2002Return made up to 12/03/02; full list of members (6 pages)
21 May 2002Return made up to 12/03/02; full list of members (6 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
14 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
14 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
22 May 2001Return made up to 12/03/01; full list of members (6 pages)
22 May 2001Return made up to 12/03/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
26 April 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
30 January 2000Full accounts made up to 31 March 1999 (11 pages)
30 January 2000Full accounts made up to 31 March 1999 (11 pages)
27 August 1999Registered office changed on 27/08/99 from: flat a 40 manville road london SW17 8JN (1 page)
27 August 1999Registered office changed on 27/08/99 from: flat a 40 manville road london SW17 8JN (1 page)
26 May 1999Return made up to 12/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/05/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 1999Return made up to 12/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/05/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 April 1999Full accounts made up to 31 March 1998 (9 pages)
8 April 1999Full accounts made up to 31 March 1998 (9 pages)
17 March 1998Return made up to 12/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 March 1998Return made up to 12/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 1997Director resigned (1 page)
12 December 1997Company name changed vital music LIMITED\certificate issued on 15/12/97 (2 pages)
12 December 1997Director resigned (1 page)
12 December 1997Registered office changed on 12/12/97 from: 10TH floor sea containers house 20 upper grouund blackfriars bridge london SE1 9QT (1 page)
12 December 1997Registered office changed on 12/12/97 from: 10TH floor sea containers house 20 upper grouund blackfriars bridge london SE1 9QT (1 page)
12 December 1997Company name changed vital music LIMITED\certificate issued on 15/12/97 (2 pages)
4 September 1997Full accounts made up to 31 March 1997 (7 pages)
4 September 1997Full accounts made up to 31 March 1997 (7 pages)
16 May 1997Return made up to 12/03/97; full list of members (6 pages)
16 May 1997Return made up to 12/03/97; full list of members (6 pages)
23 May 1996Memorandum and Articles of Association (12 pages)
23 May 1996Memorandum and Articles of Association (12 pages)
16 May 1996Director resigned (2 pages)
16 May 1996New secretary appointed (1 page)
16 May 1996Secretary resigned (2 pages)
16 May 1996Registered office changed on 16/05/96 from: aspect house 135/137 city road london EC1V 1JB (1 page)
16 May 1996New director appointed (1 page)
16 May 1996Registered office changed on 16/05/96 from: aspect house 135/137 city road london EC1V 1JB (1 page)
16 May 1996Director resigned (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996Company name changed tamehurst LIMITED\certificate issued on 17/05/96 (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996Company name changed tamehurst LIMITED\certificate issued on 17/05/96 (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (1 page)
16 May 1996New director appointed (2 pages)
16 May 1996New secretary appointed (1 page)
16 May 1996Secretary resigned (2 pages)
31 March 1996Registered office changed on 31/03/96 from: 193/195 city road london EC1V 1JN (1 page)
31 March 1996Registered office changed on 31/03/96 from: 193/195 city road london EC1V 1JN (1 page)
12 March 1996Incorporation (15 pages)
12 March 1996Incorporation (15 pages)