Company NameKnotty Limited
Company StatusDissolved
Company Number03630982
CategoryPrivate Limited Company
Incorporation Date14 September 1998(25 years, 8 months ago)
Dissolution Date1 June 2004 (19 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrew Keith Hartley
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySouth African
StatusClosed
Appointed06 November 1998(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 01 June 2004)
RoleIT Professional
Correspondence Address27 Erskine Crescent
Tottenham Hale
London
N17 9PR
Secretary NameElsie Aletta Hartley
NationalityBritish
StatusClosed
Appointed06 November 1998(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 01 June 2004)
RoleCompany Director
Correspondence Address27 Erskine Crescent
Tottenham Hale
London
N17 9PR
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 September 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address27 Erskine Crescent
Tottenham Hale
London
N17 9PR
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale
Built Up AreaGreater London

Financials

Year2014
Turnover£43,671
Net Worth£91
Cash£9,918
Current Liabilities£14,295

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
6 January 2004Application for striking-off (1 page)
21 October 2003Return made up to 14/09/03; full list of members (6 pages)
8 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
12 June 2002Registered office changed on 12/06/02 from: 39A colwell road london SE22 8QP (1 page)
23 October 2001Return made up to 14/09/01; full list of members (6 pages)
12 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 2000Full accounts made up to 30 September 1999 (10 pages)
18 April 2000Registered office changed on 18/04/00 from: 44 knighton road bristol avon BS10 5SF (1 page)
11 October 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 1999Registered office changed on 11/06/99 from: 261 wandsworth bridge road london SW6 2TU (1 page)
30 November 1998New secretary appointed (2 pages)
11 November 1998Director resigned (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998Registered office changed on 11/11/98 from: suite 20687 72 new bond street london W1Y 9DD (1 page)
10 November 1998Secretary resigned (1 page)
14 September 1998Incorporation (16 pages)