Sleaford
NG34 7NX
Director Name | Mr Andrew Donald Jackman |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | English |
Status | Closed |
Appointed | 16 June 2014(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mrs Penny Catherine Gardner |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 252a Grantham Road Sleaford NG34 7NX |
Secretary Name | Steven Gardner |
---|---|
Status | Resigned |
Appointed | 26 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 252a Grantham Road Sleaford NG34 7NX |
Director Name | Mrs Julie Ann Nickols |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rock Barn 10a Fen Road Little Hale Sleaford Lincolnshire NG34 9BD |
Website | knowlesadvocates.com |
---|---|
Email address | [email protected] |
Telephone | 01529 968037 |
Telephone region | Sleaford |
Registered Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
100 at £1 | Steven Gardner 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2019 | Notice of final account prior to dissolution (13 pages) |
13 June 2019 | Progress report in a winding up by the court (10 pages) |
12 June 2018 | Progress report in a winding up by the court (10 pages) |
27 April 2017 | Registered office address changed from Suite 10 Mansfield House 22 Northgate Sleaford Lincolnshire NG34 7DA England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 27 April 2017 (2 pages) |
27 April 2017 | Registered office address changed from Suite 10 Mansfield House 22 Northgate Sleaford Lincolnshire NG34 7DA England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 27 April 2017 (2 pages) |
20 April 2017 | Appointment of a liquidator (1 page) |
20 April 2017 | Appointment of a liquidator (1 page) |
2 November 2016 | Order of court to wind up (2 pages) |
2 November 2016 | Order of court to wind up (2 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
17 November 2015 | Registered office address changed from Mansfield House 22 Northgate Sleaford Lincolnshire NG34 7DA England to Suite 10 Mansfield House 22 Northgate Sleaford Lincolnshire NG34 7DA on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from , Mansfield House 22 Northgate, Sleaford, Lincolnshire, NG34 7DA, England to Suite 10 Mansfield House 22 Northgate Sleaford Lincolnshire NG34 7DA on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from , Mansfield House 22 Northgate, Sleaford, Lincolnshire, NG34 7DA, England to Suite 10 Mansfield House 22 Northgate Sleaford Lincolnshire NG34 7DA on 17 November 2015 (1 page) |
13 October 2015 | Registered office address changed from , Rock Barn 10a Fen Road, Little Hale, Sleaford, Lincolnshire, NG34 9BD to Suite 10 Mansfield House 22 Northgate Sleaford Lincolnshire NG34 7DA on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from Rock Barn 10a Fen Road Little Hale Sleaford Lincolnshire NG34 9BD to Mansfield House 22 Northgate Sleaford Lincolnshire NG34 7DA on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from , Rock Barn 10a Fen Road, Little Hale, Sleaford, Lincolnshire, NG34 9BD to Suite 10 Mansfield House 22 Northgate Sleaford Lincolnshire NG34 7DA on 13 October 2015 (1 page) |
24 September 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
29 July 2015 | Company name changed knowles advocates LIMITED\certificate issued on 29/07/15
|
29 July 2015 | Company name changed knowles advocates LIMITED\certificate issued on 29/07/15
|
6 July 2015 | Termination of appointment of Penny Catherine Gardner as a director on 1 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Julie Ann Nickols as a director on 1 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Penny Catherine Gardner as a director on 1 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Steven Gardner as a secretary on 1 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Julie Ann Nickols as a director on 1 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Steven Gardner as a secretary on 1 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Steven Gardner as a secretary on 1 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Julie Ann Nickols as a director on 1 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Penny Catherine Gardner as a director on 1 July 2015 (1 page) |
8 June 2015 | Registered office address changed from 252a Grantham Road Sleaford Lincolnshire NG34 7NX to Rock Barn 10a Fen Road Little Hale Sleaford Lincolnshire NG34 9BD on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from , 252a Grantham Road, Sleaford, Lincolnshire, NG34 7NX to Suite 10 Mansfield House 22 Northgate Sleaford Lincolnshire NG34 7DA on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from , 252a Grantham Road, Sleaford, Lincolnshire, NG34 7NX to Suite 10 Mansfield House 22 Northgate Sleaford Lincolnshire NG34 7DA on 8 June 2015 (1 page) |
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders (6 pages) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders (6 pages) |
16 June 2014 | Appointment of Ms Julie Ann Nickols as a director (2 pages) |
16 June 2014 | Appointment of Ms Julie Ann Nickols as a director (2 pages) |
16 June 2014 | Appointment of Mr Andrew Donald Jackman as a director (2 pages) |
16 June 2014 | Appointment of Mr Andrew Donald Jackman as a director (2 pages) |
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders (5 pages) |
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders (5 pages) |
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders (5 pages) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | Annual return made up to 26 September 2013 with a full list of shareholders (5 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | Annual return made up to 26 September 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Incorporation (22 pages) |
26 September 2012 | Incorporation (22 pages) |