Company NameKnow Who Limited
Company StatusDissolved
Company Number06259449
CategoryPrivate Limited Company
Incorporation Date25 May 2007(16 years, 11 months ago)
Dissolution Date8 November 2016 (7 years, 6 months 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 Daniel Halstead
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor 30 Crown Place
London
EC2A 4EB
Secretary NameJody Hunt
NationalityBritish
StatusClosed
Appointed01 October 2008(1 year, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 08 November 2016)
RoleCompany Director
Correspondence Address12th Floor 30 Crown Place
London
EC2A 4EB
Director NameJody Hunt
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56a Oakley Square
London
NW1 1NJ
Secretary NameLucy Cowley
NationalityBritish
StatusResigned
Appointed25 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address134a Lauriston Road
Victoria Park
London
E9 7LH

Contact

Websitewww.know-who.co.uk

Location

Registered Address12th Floor 30 Crown Place
London
EC2A 4EB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

51 at £1Daniel Halstead
51.00%
Ordinary
34 at £1Jody Hunt
34.00%
Ordinary
15 at £1Wendy Halstead
15.00%
Ordinary

Financials

Year2014
Net Worth£77,277
Current Liabilities£750

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
12 August 2016Application to strike the company off the register (3 pages)
12 August 2016Application to strike the company off the register (3 pages)
11 July 2016Registered office address changed from 30 12th Floor 30 Crown Place London EC2A 4EB England to 12th Floor 30 Crown Place London EC2A 4EB on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 30 12th Floor 30 Crown Place London EC2A 4EB England to 12th Floor 30 Crown Place London EC2A 4EB on 11 July 2016 (1 page)
17 June 2016Registered office address changed from Room 3 3rd Floor 5 Wormwood Street London EC2M 1RQ to 30 12th Floor 30 Crown Place London EC2A 4EB on 17 June 2016 (1 page)
17 June 2016Registered office address changed from Room 3 3rd Floor 5 Wormwood Street London EC2M 1RQ to 30 12th Floor 30 Crown Place London EC2A 4EB on 17 June 2016 (1 page)
16 October 2015Secretary's details changed for Jody Hunt on 13 October 2015 (1 page)
16 October 2015Director's details changed for Mr Daniel Halstead on 13 October 2015 (2 pages)
16 October 2015Director's details changed for Mr Daniel Halstead on 13 October 2015 (2 pages)
16 October 2015Secretary's details changed for Jody Hunt on 13 October 2015 (1 page)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
4 April 2014Secretary's details changed for Jody Hunt on 4 April 2014 (1 page)
4 April 2014Secretary's details changed for Jody Hunt on 4 April 2014 (1 page)
4 April 2014Secretary's details changed for Jody Hunt on 4 April 2014 (1 page)
21 October 2013Director's details changed for Mr Daniel Halstead on 29 September 2013 (2 pages)
21 October 2013Director's details changed for Mr Daniel Halstead on 29 September 2013 (2 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
24 July 2013Registered office address changed from Suite 114, 50 Westminster Bridge Road London SE1 7QY on 24 July 2013 (1 page)
24 July 2013Registered office address changed from Suite 114, 50 Westminster Bridge Road London SE1 7QY on 24 July 2013 (1 page)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
20 August 2012Secretary's details changed for Jody Hunt on 17 July 2012 (2 pages)
20 August 2012Secretary's details changed for Jody Hunt on 17 July 2012 (2 pages)
17 July 2012Director's details changed for Mr Daniel Halstead on 17 July 2012 (2 pages)
17 July 2012Director's details changed for Mr Daniel Halstead on 17 July 2012 (2 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 October 2011Termination of appointment of Jody Hunt as a director (1 page)
10 October 2011Termination of appointment of Jody Hunt as a director (1 page)
8 September 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
5 September 2011Secretary's details changed for Jody Hunt on 24 May 2011 (2 pages)
5 September 2011Director's details changed for Mr Daniel Halstead on 24 May 2011 (2 pages)
5 September 2011Director's details changed for Jody Hunt on 24 May 2011 (2 pages)
5 September 2011Secretary's details changed for Jody Hunt on 24 May 2011 (2 pages)
5 September 2011Director's details changed for Mr Daniel Halstead on 24 May 2011 (2 pages)
5 September 2011Director's details changed for Jody Hunt on 24 May 2011 (2 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Director's details changed for Daniel Halstead on 28 January 2010 (2 pages)
22 July 2010Director's details changed for Daniel Halstead on 28 January 2010 (2 pages)
22 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
21 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
23 June 2009Appointment terminated secretary lucy cowley (1 page)
23 June 2009Return made up to 25/05/09; full list of members (4 pages)
23 June 2009Appointment terminated secretary lucy cowley (1 page)
23 June 2009Return made up to 25/05/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 November 2008Ad 01/11/08\gbp si 90@10=900\gbp ic 100/1000\ (2 pages)
11 November 2008Nc inc already adjusted 01/11/08 (1 page)
11 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2008Nc inc already adjusted 01/11/08 (1 page)
11 November 2008Ad 01/11/08\gbp si 90@10=900\gbp ic 100/1000\ (2 pages)
11 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2008Return made up to 25/05/08; full list of members (3 pages)
3 November 2008Return made up to 25/05/08; full list of members (3 pages)
28 October 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
28 October 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
28 October 2008Secretary appointed jody hunt (2 pages)
28 October 2008Secretary appointed jody hunt (2 pages)
25 May 2007Incorporation (8 pages)
25 May 2007Incorporation (8 pages)