London
N20 9HR
Director Name | Robert Nigel Spencer Knott |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 8 months (closed 22 September 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1339 High Road London N20 9HR |
Secretary Name | Robert Nigel Spencer Knott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 8 months (closed 22 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1339 High Road London N20 9HR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.whosreallywho.co.uk |
---|---|
Telephone | 020 88861509 |
Telephone region | London |
Registered Address | 1339 High Road London N20 9HR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
66 at £1 | Judith M. Spencer-knott 66.00% Ordinary |
---|---|
34 at £1 | R.n. Spencer-knott 34.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,536 |
Cash | £3,609 |
Current Liabilities | £13,145 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2015 | Application to strike the company off the register (3 pages) |
28 May 2015 | Application to strike the company off the register (3 pages) |
15 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
15 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
12 May 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
12 May 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
19 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 December 2010 | Director's details changed for Robert Nigel Spencer Knott on 1 May 2010 (2 pages) |
22 December 2010 | Secretary's details changed for Robert Nigel Spencer Knott on 1 May 2010 (1 page) |
22 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Director's details changed for Robert Nigel Spencer Knott on 1 May 2010 (2 pages) |
22 December 2010 | Secretary's details changed for Robert Nigel Spencer Knott on 1 May 2010 (1 page) |
22 December 2010 | Director's details changed for Judith Mary Spencer Knott on 1 May 2010 (2 pages) |
22 December 2010 | Director's details changed for Judith Mary Spencer Knott on 1 May 2010 (2 pages) |
22 December 2010 | Secretary's details changed for Robert Nigel Spencer Knott on 1 May 2010 (1 page) |
22 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Director's details changed for Robert Nigel Spencer Knott on 1 May 2010 (2 pages) |
22 December 2010 | Director's details changed for Judith Mary Spencer Knott on 1 May 2010 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
4 June 2010 | Registered office address changed from 1 Chase Side Crescent Enfield Middlesex EN2 0JA on 4 June 2010 (2 pages) |
4 June 2010 | Registered office address changed from 1 Chase Side Crescent Enfield Middlesex EN2 0JA on 4 June 2010 (2 pages) |
4 June 2010 | Registered office address changed from 1 Chase Side Crescent Enfield Middlesex EN2 0JA on 4 June 2010 (2 pages) |
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
5 October 2009 | Director's details changed for Robert Nigel Spencer Knott on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Judith Mary Spencer Knott on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Robert Nigel Spencer Knott on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Judith Mary Spencer Knott on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Robert Nigel Spencer Knott on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Robert Nigel Spencer Knott on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Robert Nigel Spencer Knott on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Judith Mary Spencer Knott on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Robert Nigel Spencer Knott on 1 October 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
22 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
21 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
20 August 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 August 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
22 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
22 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
5 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
30 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
30 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
7 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
30 July 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
14 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
8 September 2003 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
8 September 2003 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: 1 chase side crescent enfield middlesex EN2 0JA (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: 1 chase side crescent enfield middlesex EN2 0JA (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Ad 07/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 January 2003 | Ad 07/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
20 December 2002 | Incorporation (9 pages) |
20 December 2002 | Incorporation (9 pages) |