London
EC2M 5PD
Director Name | Mr Krzysztof Niewolski |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 08 August 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Regus House Victory Way Crossways Business Park Dartford DA2 6QD |
Director Name | Mr Tadeusz Niewolski |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 April 2013(1 year, 7 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Regus House Victory Way Crossways Business Park Dartford DA2 6QD |
Website | knbc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 34755561 |
Telephone region | London |
Registered Address | 7th Floor 3 London Wall Buildings London EC2M 5PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
100 at £1 | Knbc Accounting LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £133 |
Current Liabilities | £10,412 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2019 | Application to strike the company off the register (1 page) |
14 December 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
4 December 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
30 May 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
30 May 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
2 February 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
22 May 2015 | Micro company accounts made up to 31 August 2014 (6 pages) |
22 May 2015 | Micro company accounts made up to 31 August 2014 (6 pages) |
26 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
1 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Mr Krzysztof Niewolski as a director (2 pages) |
9 July 2014 | Termination of appointment of Tadeusz Niewolski as a director (1 page) |
9 July 2014 | Appointment of Mr Krzysztof Niewolski as a director (2 pages) |
9 July 2014 | Termination of appointment of Tadeusz Niewolski as a director (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
12 November 2013 | Termination of appointment of Krzysztof Niewolski as a director (1 page) |
12 November 2013 | Appointment of Mr Tadeusz Niewolski as a director (2 pages) |
12 November 2013 | Termination of appointment of Krzysztof Niewolski as a director (1 page) |
12 November 2013 | Appointment of Mr Tadeusz Niewolski as a director (2 pages) |
5 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (3 pages) |
5 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (3 pages) |
5 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (3 pages) |
4 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
4 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
9 October 2012 | Registered office address changed from 126 Hither Farm Road London SE3 9QU United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 126 Hither Farm Road London SE3 9QU United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 126 Hither Farm Road London SE3 9QU United Kingdom on 9 October 2012 (1 page) |
5 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Registered office address changed from Flat 52 Long Acre House Pettacre Close London SE28 0PA United Kingdom on 29 November 2011 (1 page) |
29 November 2011 | Registered office address changed from Flat 52 Long Acre House Pettacre Close London SE28 0PA United Kingdom on 29 November 2011 (1 page) |
8 August 2011 | Incorporation
|
8 August 2011 | Incorporation
|