Company NameKnole House Furnishers Limited
Company StatusDissolved
Company Number07154579
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 2 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Director

Director NameMr Adrian James Pounce
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Singlewell Road
Gravesend
DA11 7PN

Contact

Websiteknolehousefurnishers.co.uk

Location

Registered Address31 St Georges Square
St Georges Centre
Gravesend
Kent
DA11 0TB
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London

Shareholders

100 at £1Mr Adrian Pounce
100.00%
Ordinary

Financials

Year2014
Net Worth-£64,984
Cash£55,081
Current Liabilities£73,288

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
1 April 2019Application to strike the company off the register (4 pages)
1 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 March 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
3 December 2017Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017 (1 page)
3 December 2017Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017 (1 page)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
21 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
21 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
11 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
23 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
29 January 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
29 January 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
18 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
26 November 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
26 November 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
18 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
18 April 2013Register inspection address has been changed (1 page)
18 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
18 April 2013Register inspection address has been changed (1 page)
20 December 2012Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 20 December 2012 (1 page)
20 December 2012Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 20 December 2012 (1 page)
10 December 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
10 December 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
14 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
22 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
24 January 2011Registered office address changed from the Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom on 24 January 2011 (1 page)
24 January 2011Registered office address changed from the Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom on 24 January 2011 (1 page)
12 October 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages)
12 October 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages)
11 February 2010Incorporation (23 pages)
11 February 2010Incorporation (23 pages)