Company NameKnit Limited
Company StatusDissolved
Company Number07420922
CategoryPrivate Limited Company
Incorporation Date27 October 2010(13 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameSanjay Jambhale
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIndian
StatusClosed
Appointed02 November 2016(6 years after company formation)
Appointment Duration3 years, 10 months (closed 22 September 2020)
RoleIT Professional
Country of ResidenceIndia
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameSandeep Kishore
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed02 November 2016(6 years after company formation)
Appointment Duration3 years, 10 months (closed 22 September 2020)
RoleIT Professional
Country of ResidenceUnited States
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameChaitanya Rajebahadur
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2016(6 years after company formation)
Appointment Duration3 years, 10 months (closed 22 September 2020)
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameConstance Grace George
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressThe End House The Common
Dunston
Norwich
Norfolk
NR14 8PF
Director NameMr Nicholas Anthony Thompson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(3 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe End House The Common
Dunston
Norwich
Norfolk
NR14 8PF
Secretary NameGary John Nurse
NationalityBritish
StatusResigned
Appointed28 January 2011(3 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 January 2015)
RoleCompany Director
Correspondence AddressSwallow Barn Hall Drive
Salhouse
Norwich
Norfolk
NR13 6RS
Director NameMr Patrick Michael Wyrley-Birch
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(3 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 10 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Clonmore Street
Southfields
London
SW18 5ET
Director NameMark Gillin Williams
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 66 Main Street
Thorner
Leeds
West Yorkshire
LS14 3BU
Director NameMr Philip James Roberts
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(2 years after company formation)
Appointment Duration2 years (resigned 10 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 New Hampshire Close
Great Sankey
Warrington
WA5 8DD
Director NameMr Peter John Ballard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeebohm House 2nd Floor
2 - 4 Queen Street
Norwich
Norfolk
NR2 4SQ
Director NameMr Marc Oldman
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 November 2016)
RoleFinance & Operations Director
Country of ResidenceEngland
Correspondence AddressSeebohm House 2nd Floor
2 - 4 Queen Street
Norwich
Norfolk
NR2 4SQ
Secretary NameMr Marc Oldman
StatusResigned
Appointed06 January 2015(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 November 2016)
RoleCompany Director
Correspondence AddressSeebohm House 2nd Floor
2 - 4 Queen Street
Norwich
Norfolk
NR2 4SQ

Contact

Websitewww.weareknit.co.uk
Email address[email protected]
Telephone020 37583500
Telephone regionLondon

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Foolproof Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£841
Cash£18,943
Current Liabilities£138,337

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

14 December 2015Delivered on: 15 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
3 February 2020Application to strike the company off the register (3 pages)
17 December 2019Full accounts made up to 31 March 2019 (27 pages)
18 November 2019Confirmation statement made on 27 October 2019 with updates (3 pages)
29 January 2019Full accounts made up to 31 March 2018 (27 pages)
1 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (29 pages)
2 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
22 June 2017Registered office address changed from C/O Marc Oldman, Foolproof Limited Seebohm House 2nd Floor 2 - 4 Queen Street Norwich Norfolk NR2 4SQ to 5 Fleet Place London EC4M 7rd on 22 June 2017 (1 page)
22 June 2017Registered office address changed from C/O Marc Oldman, Foolproof Limited Seebohm House 2nd Floor 2 - 4 Queen Street Norwich Norfolk NR2 4SQ to 5 Fleet Place London EC4M 7rd on 22 June 2017 (1 page)
19 April 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
19 April 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
3 April 2017Auditor's resignation (1 page)
3 April 2017Auditor's resignation (1 page)
12 December 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
7 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
7 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
24 November 2016Termination of appointment of Nicholas Anthony Thompson as a director on 2 November 2016 (1 page)
24 November 2016Termination of appointment of Marc Oldman as a secretary on 2 November 2016 (1 page)
24 November 2016Termination of appointment of Marc Oldman as a director on 2 November 2016 (1 page)
24 November 2016Appointment of Chaitanya Rajebahadur as a director on 2 November 2016 (2 pages)
24 November 2016Appointment of Sandeep Kishore as a director on 2 November 2016 (2 pages)
24 November 2016Termination of appointment of Peter John Ballard as a director on 2 November 2016 (1 page)
24 November 2016Termination of appointment of Marc Oldman as a secretary on 2 November 2016 (1 page)
24 November 2016Appointment of Sanjay Jambhale as a director on 2 November 2016 (2 pages)
24 November 2016Appointment of Sanjay Jambhale as a director on 2 November 2016 (2 pages)
24 November 2016Appointment of Sandeep Kishore as a director on 2 November 2016 (2 pages)
24 November 2016Termination of appointment of Marc Oldman as a director on 2 November 2016 (1 page)
24 November 2016Termination of appointment of Marc Oldman as a director on 2 November 2016 (1 page)
24 November 2016Termination of appointment of Marc Oldman as a director on 2 November 2016 (1 page)
24 November 2016Termination of appointment of Nicholas Anthony Thompson as a director on 2 November 2016 (1 page)
24 November 2016Termination of appointment of Peter John Ballard as a director on 2 November 2016 (1 page)
24 November 2016Appointment of Chaitanya Rajebahadur as a director on 2 November 2016 (2 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
15 December 2015Registration of charge 074209220001, created on 14 December 2015 (23 pages)
15 December 2015Registration of charge 074209220001, created on 14 December 2015 (23 pages)
4 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(5 pages)
4 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(5 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 January 2015Appointment of Mr Marc Oldman as a director on 6 January 2015 (2 pages)
29 January 2015Appointment of Mr Marc Oldman as a director on 6 January 2015 (2 pages)
29 January 2015Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB to C/O Marc Oldman, Foolproof Limited Seebohm House 2Nd Floor 2 - 4 Queen Street Norwich Norfolk NR2 4SQ on 29 January 2015 (1 page)
29 January 2015Appointment of Mr Peter John Ballard as a director on 6 January 2015 (2 pages)
29 January 2015Termination of appointment of Gary John Nurse as a secretary on 6 January 2015 (1 page)
29 January 2015Termination of appointment of Gary John Nurse as a secretary on 6 January 2015 (1 page)
29 January 2015Appointment of Mr Marc Oldman as a secretary on 6 January 2015 (2 pages)
29 January 2015Appointment of Mr Marc Oldman as a secretary on 6 January 2015 (2 pages)
29 January 2015Appointment of Mr Peter John Ballard as a director on 6 January 2015 (2 pages)
29 January 2015Appointment of Mr Marc Oldman as a director on 6 January 2015 (2 pages)
29 January 2015Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB to C/O Marc Oldman, Foolproof Limited Seebohm House 2Nd Floor 2 - 4 Queen Street Norwich Norfolk NR2 4SQ on 29 January 2015 (1 page)
29 January 2015Termination of appointment of Gary John Nurse as a secretary on 6 January 2015 (1 page)
29 January 2015Appointment of Mr Peter John Ballard as a director on 6 January 2015 (2 pages)
29 January 2015Appointment of Mr Marc Oldman as a secretary on 6 January 2015 (2 pages)
19 November 2014Termination of appointment of Philip James Roberts as a director on 10 November 2014 (2 pages)
19 November 2014Termination of appointment of Patrick Michael Wyrley-Birch as a director on 10 November 2014 (2 pages)
19 November 2014Termination of appointment of Patrick Michael Wyrley-Birch as a director on 10 November 2014 (2 pages)
19 November 2014Termination of appointment of Philip James Roberts as a director on 10 November 2014 (2 pages)
31 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,000
(5 pages)
31 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,000
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(5 pages)
4 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(5 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 November 2012Termination of appointment of Mark Williams as a director (1 page)
21 November 2012Appointment of Mr Philip James Roberts as a director (2 pages)
21 November 2012Appointment of Mr Philip James Roberts as a director (2 pages)
21 November 2012Termination of appointment of Mark Williams as a director (1 page)
16 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 November 2011Registered office address changed from 102 Prince of Wales Road Norwich Norfolk NR1 1NY on 18 November 2011 (1 page)
18 November 2011Registered office address changed from 102 Prince of Wales Road Norwich Norfolk NR1 1NY on 18 November 2011 (1 page)
4 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
3 March 2011Appointment of Mark Gillin Williams as a director (3 pages)
3 March 2011Appointment of Mark Gillin Williams as a director (3 pages)
11 February 2011Appointment of Patrick Michael Wyrley-Birch as a director (3 pages)
11 February 2011Appointment of Patrick Michael Wyrley-Birch as a director (3 pages)
2 February 2011Registered office address changed from the End House the Common Dunston Norwich Norfolk NR14 8PF on 2 February 2011 (2 pages)
2 February 2011Appointment of Nicholas Anthony Thompson as a director (4 pages)
2 February 2011Registered office address changed from the End House the Common Dunston Norwich Norfolk NR14 8PF on 2 February 2011 (2 pages)
2 February 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
2 February 2011Appointment of Gary John Nurse as a secretary (2 pages)
2 February 2011Termination of appointment of Constance George as a director (2 pages)
2 February 2011Appointment of Gary John Nurse as a secretary (2 pages)
2 February 2011Termination of appointment of Constance George as a director (2 pages)
2 February 2011Registered office address changed from the End House the Common Dunston Norwich Norfolk NR14 8PF on 2 February 2011 (2 pages)
2 February 2011Appointment of Nicholas Anthony Thompson as a director (4 pages)
2 February 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)