Company NameKnow How Marketing Support Services Limited
Company StatusDissolved
Company Number06720913
CategoryPrivate Limited Company
Incorporation Date10 October 2008(15 years, 6 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)
Previous NameMOFO Twenty Three Limited

Business Activity

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

Directors

Director NameMr Aksel Bratvedt
Date of BirthJune 1957 (Born 66 years ago)
NationalityNorwegian
StatusClosed
Appointed08 July 2009(9 months after company formation)
Appointment Duration6 years, 8 months (closed 22 March 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lichfield Road
Richmond
TW9 3JR
Director NameBjart Eirik Dysthe
Date of BirthNovember 1954 (Born 69 years ago)
NationalityNorwegian
StatusClosed
Appointed01 August 2009(9 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 22 March 2016)
RoleDoctor
Country of ResidenceNorway
Correspondence AddressTennis Veien 16
Oslo
0777
Norway
Director NameMr Edward John Lukins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNavigator House Tyers Gate
London
SE1 3HX
Secretary NameMOFO Secretaries Limited C/O Mofo Notices Limited (Corporation)
StatusResigned
Appointed10 October 2008(same day as company formation)
Correspondence AddressCitypoint 1 Ropemaker Street
London
EC2Y 9AW

Location

Registered AddressCitypoint 1 Ropemaker Street
London
EC2Y 9AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

543.4k at £1Bjart Dysthe
100.00%
Ordinary

Financials

Year2014
Net Worth£290,033
Current Liabilities£1,029,891

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
6 August 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
6 August 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
26 April 2015Register inspection address has been changed to Cooley Llp 69 Old Broad Street London EC2M 1QS (2 pages)
26 April 2015Register inspection address has been changed to Cooley Llp 69 Old Broad Street London EC2M 1QS (2 pages)
25 February 2015Termination of appointment of Mofo Secretaries Limited C/O Mofo Notices Limited as a secretary on 11 February 2015 (2 pages)
25 February 2015Termination of appointment of Mofo Secretaries Limited C/O Mofo Notices Limited as a secretary on 11 February 2015 (2 pages)
21 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 543,366
(14 pages)
21 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 543,366
(14 pages)
25 July 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
25 July 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
21 November 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
21 November 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
15 October 2013Secretary's details changed (1 page)
15 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(5 pages)
15 October 2013Director's details changed for Bjart Eirik Dysthe on 15 October 2013 (2 pages)
15 October 2013Secretary's details changed (1 page)
15 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(5 pages)
15 October 2013Director's details changed for Bjart Eirik Dysthe on 15 October 2013 (2 pages)
30 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (14 pages)
30 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (14 pages)
13 August 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
13 August 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
10 November 2011Second filing of AR01 previously delivered to Companies House made up to 10 October 2011 (16 pages)
10 November 2011Second filing of AR01 previously delivered to Companies House made up to 10 October 2011 (16 pages)
19 October 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
19 October 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
14 October 2011Annual return made up to 10 October 2011
  • ANNOTATION A second filed AR01 was registered on 10/11/2011
(15 pages)
14 October 2011Annual return made up to 10 October 2011
  • ANNOTATION A second filed AR01 was registered on 10/11/2011
(15 pages)
20 October 2010Annual return made up to 10 October 2010 (14 pages)
20 October 2010Annual return made up to 10 October 2010 (14 pages)
14 October 2010Statement of capital following an allotment of shares on 17 September 2010
  • GBP 1
(4 pages)
14 October 2010Statement of capital following an allotment of shares on 17 September 2010
  • GBP 1
(4 pages)
23 September 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
23 September 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
6 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
6 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
24 August 2009Director appointed bjart eirik dysthe (2 pages)
24 August 2009Director appointed bjart eirik dysthe (2 pages)
10 July 2009Director appointed aksel bratvedt (1 page)
10 July 2009Appointment terminated director edward lukins (1 page)
10 July 2009Appointment terminated director edward lukins (1 page)
10 July 2009Director appointed aksel bratvedt (1 page)
26 February 2009Company name changed mofo twenty three LIMITED\certificate issued on 27/02/09 (2 pages)
26 February 2009Company name changed mofo twenty three LIMITED\certificate issued on 27/02/09 (2 pages)
10 October 2008Incorporation (24 pages)
10 October 2008Incorporation (24 pages)