Company NameKNBC Limited
Company StatusDissolved
Company Number07731813
CategoryPrivate Limited Company
Incorporation Date8 August 2011(12 years, 8 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Krzysztof Niewolski
Date of BirthApril 1981 (Born 43 years ago)
NationalityPolish
StatusClosed
Appointed01 April 2014(2 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 25 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7th Floor 3 London Wall Buildings
London
EC2M 5PD
Director NameMr Krzysztof Niewolski
Date of BirthApril 1981 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRegus House Victory Way
Crossways Business Park
Dartford
DA2 6QD
Director NameMr Tadeusz Niewolski
Date of BirthMarch 1939 (Born 85 years ago)
NationalityPolish
StatusResigned
Appointed01 April 2013(1 year, 7 months after company formation)
Appointment Duration12 months (resigned 31 March 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRegus House Victory Way
Crossways Business Park
Dartford
DA2 6QD

Contact

Websiteknbc.co.uk
Email address[email protected]
Telephone020 34755561
Telephone regionLondon

Location

Registered Address7th Floor 3 London Wall Buildings
London
EC2M 5PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

100 at £1Knbc Accounting LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£133
Current Liabilities£10,412

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
28 March 2019Application to strike the company off the register (1 page)
14 December 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
4 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
2 February 2017Registered office address changed from 27 Throgmorton Street 3rd Floor London EC2N 2AN to 7th Floor 3 London Wall Buildings London EC2M 5PD on 2 February 2017 (1 page)
2 February 2017Registered office address changed from 27 Throgmorton Street 3rd Floor London EC2N 2AN to 7th Floor 3 London Wall Buildings London EC2M 5PD on 2 February 2017 (1 page)
19 January 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(3 pages)
31 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(3 pages)
22 May 2015Micro company accounts made up to 31 August 2014 (6 pages)
22 May 2015Micro company accounts made up to 31 August 2014 (6 pages)
26 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
26 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
1 October 2014Registered office address changed from Regus House Victory Way Crossways Business Park Dartford DA2 6QD to 27 Throgmorton Street 3Rd Floor London EC2N 2AN on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Regus House Victory Way Crossways Business Park Dartford DA2 6QD to 27 Throgmorton Street 3Rd Floor London EC2N 2AN on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Regus House Victory Way Crossways Business Park Dartford DA2 6QD to 27 Throgmorton Street 3Rd Floor London EC2N 2AN on 1 October 2014 (1 page)
9 July 2014Appointment of Mr Krzysztof Niewolski as a director (2 pages)
9 July 2014Termination of appointment of Tadeusz Niewolski as a director (1 page)
9 July 2014Appointment of Mr Krzysztof Niewolski as a director (2 pages)
9 July 2014Termination of appointment of Tadeusz Niewolski as a director (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
12 November 2013Termination of appointment of Krzysztof Niewolski as a director (1 page)
12 November 2013Appointment of Mr Tadeusz Niewolski as a director (2 pages)
12 November 2013Termination of appointment of Krzysztof Niewolski as a director (1 page)
12 November 2013Appointment of Mr Tadeusz Niewolski as a director (2 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders (3 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders (3 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders (3 pages)
4 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
9 October 2012Registered office address changed from 126 Hither Farm Road London SE3 9QU United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 126 Hither Farm Road London SE3 9QU United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 126 Hither Farm Road London SE3 9QU United Kingdom on 9 October 2012 (1 page)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
29 November 2011Registered office address changed from Flat 52 Long Acre House Pettacre Close London SE28 0PA United Kingdom on 29 November 2011 (1 page)
29 November 2011Registered office address changed from Flat 52 Long Acre House Pettacre Close London SE28 0PA United Kingdom on 29 November 2011 (1 page)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)