Company NameKnova Limited
Company StatusDissolved
Company Number03292135
CategoryPrivate Limited Company
Incorporation Date13 December 1996(27 years, 3 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)
Previous NameLiquid Advances Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMaureen Vanessa Mason
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1996(same day as company formation)
RoleSinger
Correspondence Address5 Watts Point
Brooks Road
Plaistow
London
E13 0NH
Director NameStephen Reece
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1996(same day as company formation)
RoleAudio Engineer
Correspondence Address5 Watts Point
Brooks Road
Plaistow
London
E13 0NH
Secretary NameP & L Company Secretaries Limited (Corporation)
StatusClosed
Appointed13 December 1996(same day as company formation)
Correspondence Address16 Grosvenor Place
Belgravia
London
SW1X 7HH
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address16 Grosvenor Place
Belgravia London
SW1X 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
24 December 2001Return made up to 13/12/01; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
30 April 2001Registered office changed on 30/04/01 from: 368 city road london EC1V 2AQ (1 page)
2 January 2001Return made up to 13/12/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
30 January 2000Return made up to 13/12/99; full list of members (5 pages)
22 March 1999Return made up to 13/12/98; full list of members (5 pages)
11 November 1998Accounts for a small company made up to 30 April 1998 (4 pages)
22 September 1998Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
19 May 1998Return made up to 13/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
28 February 1997Company name changed liquid advances LIMITED\certificate issued on 03/03/97 (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997Secretary resigned (1 page)
30 January 1997New secretary appointed (2 pages)
30 January 1997Registered office changed on 30/01/97 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
30 January 1997New director appointed (2 pages)
13 December 1996Incorporation (16 pages)