Company NameKnowth It Limited
Company StatusDissolved
Company Number03908787
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gordon John Mundy
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed18 January 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence Address48 Selbourne Drive
Douglas
Isle Of Man
IM2 3NH
Secretary NameWilliam Philip Merriam Jnr
NationalityAmerican
StatusClosed
Appointed18 January 2000(same day as company formation)
RoleLawyer
Correspondence Address8 Hillberry Meadows
Governors Hill
Douglas
Isle Of Man
IM2 7BJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCentral House
Upper Woburn Place
London
WC1H 0QA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Turnover£37,057
Gross Profit£7,856
Net Worth£4,506
Cash£13,867
Current Liabilities£22,638

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
25 November 2002Application for striking-off (1 page)
26 January 2002Return made up to 18/01/02; full list of members (6 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
26 March 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 March 2001Secretary's particulars changed (1 page)
22 February 2000Ad 08/02/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
22 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
30 January 2000Director resigned (1 page)
30 January 2000Secretary resigned (1 page)
30 January 2000New director appointed (2 pages)
30 January 2000New secretary appointed (2 pages)
18 January 2000Incorporation (15 pages)