Richmond
Surrey
TW9 1XZ
Director Name | Mr Jonathan Mark Selby |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2020(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Manor Park Richmond TW9 1XZ |
Director Name | Mr Denis Howlett |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 15 November 2016) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Pierce Lane Fulbourn Cambridge CB21 5DJ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | KEY2 Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2003(1 day after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 October 2011) |
Correspondence Address | 18-19 Jockey's Fields London WC1R 4BW |
Website | knowledgebench.com |
---|---|
Email address | [email protected] |
Telephone | 020 75041073 |
Telephone region | London |
Registered Address | 15 Manor Park Richmond TW9 1XZ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
312 at £1 | Mr Denis Howlett 31.23% Ordinary |
---|---|
312 at £1 | Mr Jason Paul Smith 31.23% Ordinary |
125 at £1 | Mr Tim Hovard 12.51% Ordinary |
125 at £1 | Robert Peter Smith 12.51% Ordinary |
125 at £1 | William Henry James Yoxall 12.51% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,766 |
Cash | £6,049 |
Current Liabilities | £303 |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
11 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2022 | Application to strike the company off the register (1 page) |
27 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
10 October 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
10 October 2021 | Registered office address changed from 3-4a Little Portland Street London W1W 7JB England to 15 Manor Park Richmond TW9 1XZ on 10 October 2021 (1 page) |
28 June 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
26 August 2020 | Confirmation statement made on 14 August 2020 with updates (4 pages) |
17 August 2020 | Change of details for Mr Jason Paul Smith as a person with significant control on 11 January 2020 (2 pages) |
17 August 2020 | Cessation of Christopher Michael Gee as a person with significant control on 11 January 2020 (1 page) |
17 August 2020 | Cessation of William Henry James Yoxall as a person with significant control on 11 January 2020 (1 page) |
17 August 2020 | Notification of Jonathan Selby as a person with significant control on 11 January 2020 (2 pages) |
21 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
9 January 2020 | Appointment of Mr Jonathan Mark Selby as a director on 9 January 2020 (2 pages) |
3 October 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
22 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
21 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
25 August 2017 | Notification of Christopher Michael Gee as a person with significant control on 15 January 2017 (2 pages) |
25 August 2017 | Notification of Christopher Michael Gee as a person with significant control on 15 January 2017 (2 pages) |
25 August 2017 | Notification of William Henry James Yoxall as a person with significant control on 15 January 2017 (2 pages) |
25 August 2017 | Cessation of Denis Howlett as a person with significant control on 7 December 2016 (1 page) |
25 August 2017 | Cessation of Denis Howlett as a person with significant control on 7 December 2016 (1 page) |
25 August 2017 | Notification of William Henry James Yoxall as a person with significant control on 15 January 2017 (2 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
16 November 2016 | Termination of appointment of Denis Howlett as a director on 15 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Denis Howlett as a director on 15 November 2016 (1 page) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
8 July 2016 | Registered office address changed from Ormond House Ormond Yard 3 Duke of York Street London SW1Y 6JP to 3-4a Little Portland Street London W1W 7JB on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from Ormond House Ormond Yard 3 Duke of York Street London SW1Y 6JP to 3-4a Little Portland Street London W1W 7JB on 8 July 2016 (1 page) |
12 September 2015 | Director's details changed for Denis Howlett on 1 August 2015 (2 pages) |
12 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
12 September 2015 | Director's details changed for Denis Howlett on 1 August 2015 (2 pages) |
12 September 2015 | Director's details changed for Denis Howlett on 1 August 2015 (2 pages) |
12 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
12 September 2015 | Director's details changed for Mr Jason Paul Smith on 21 August 2014 (2 pages) |
12 September 2015 | Director's details changed for Mr Jason Paul Smith on 21 August 2014 (2 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
10 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
14 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
11 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Registered office address changed from 18/19 Jockeys Fields London WC1R 4BW on 10 October 2011 (1 page) |
10 October 2011 | Termination of appointment of Key 2 Secretarial Limited as a secretary (1 page) |
10 October 2011 | Registered office address changed from 18/19 Jockeys Fields London WC1R 4BW on 10 October 2011 (1 page) |
10 October 2011 | Termination of appointment of Key 2 Secretarial Limited as a secretary (1 page) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (15 pages) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (15 pages) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
10 November 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 January 2009 | Return made up to 14/08/08; full list of members (4 pages) |
2 January 2009 | Return made up to 14/08/08; full list of members (4 pages) |
20 November 2008 | Director's change of particulars / denis howlett / 01/01/2008 (1 page) |
20 November 2008 | Director's change of particulars / denis howlett / 01/01/2008 (1 page) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
10 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
10 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
5 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
5 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
12 September 2005 | Return made up to 14/08/05; full list of members (3 pages) |
12 September 2005 | Return made up to 14/08/05; full list of members (3 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
15 December 2004 | Return made up to 14/08/04; full list of members; amend (8 pages) |
15 December 2004 | Return made up to 14/08/04; full list of members; amend (8 pages) |
6 October 2004 | Ad 18/08/03--------- £ si 999@1 (2 pages) |
6 October 2004 | Return made up to 14/08/04; full list of members (8 pages) |
6 October 2004 | Return made up to 14/08/04; full list of members (8 pages) |
6 October 2004 | Ad 18/08/03--------- £ si 999@1 (2 pages) |
9 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | New secretary appointed (2 pages) |
8 October 2003 | Resolutions
|
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Resolutions
|
8 October 2003 | New director appointed (2 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
14 August 2003 | Incorporation (13 pages) |
14 August 2003 | Incorporation (13 pages) |