Company NameKnuckleup Ltd
Company StatusDissolved
Company Number06986800
CategoryPrivate Limited Company
Incorporation Date10 August 2009(14 years, 8 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Matthew David Hand
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2009(same day as company formation)
RolePromoter
Country of ResidenceUnited Kingdom
Correspondence Address14 Regency Court
Wells
Somerset
BA5 2NN
Director NameMr Dane Bowers
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(6 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJlc House 106 Lower Barn Road
Purley
Surrey
CR8 1HR
Secretary NameMrs Donna Hand
NationalityBritish
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Regency Court
Wells
Somerset
BA5 2NN

Contact

Websiteknuckleup.co.uk

Location

Registered AddressJcl House 106
Lower Barn Road
Purley
Surrey
CR8 1HR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Shareholders

50 at £1Dane Bowers
50.00%
Ordinary
50 at £1Matthew Hand
50.00%
Ordinary

Financials

Year2014
Net Worth-£102,304
Current Liabilities£103,364

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
1 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
17 July 2013Termination of appointment of Donna Hand as a secretary (1 page)
17 July 2013Termination of appointment of Donna Hand as a secretary (1 page)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 December 2010Registered office address changed from 14 Regency Court Wells Somerset BA52NN England on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 14 Regency Court Wells Somerset BA52NN England on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 14 Regency Court Wells Somerset BA52NN England on 6 December 2010 (1 page)
1 November 2010Director's details changed for Mr Matthew David Hand on 1 August 2010 (2 pages)
1 November 2010Director's details changed for Mr Matthew David Hand on 1 August 2010 (2 pages)
1 November 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
1 November 2010Director's details changed for Mr Matthew David Hand on 1 August 2010 (2 pages)
1 November 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
1 November 2010Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
1 November 2010Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
8 March 2010Appointment of Mr Dane Bowers as a director (2 pages)
8 March 2010Appointment of Mr Dane Bowers as a director (2 pages)
5 March 2010Statement of capital following an allotment of shares on 31 January 2010
  • GBP 100
(2 pages)
5 March 2010Statement of capital following an allotment of shares on 31 January 2010
  • GBP 100
(2 pages)
10 August 2009Incorporation (11 pages)
10 August 2009Incorporation (11 pages)