London
SE28 8LR
Director Name | Mr Darren Stuart Rance |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(same day as company formation) |
Role | Architectural Technician |
Country of Residence | England |
Correspondence Address | 33 Knuston Spinney Knuston Wellingborough Northamptonshire NN29 7ES |
Director Name | Mr Derek Clifford Rance |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2013(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 October 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 33 Knuston Spinney Knuston Wellingborough Northamptonshire NN29 7ES |
Director Name | Mr Craig Andrew Rance |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 March 2018) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Knuston Spinney Knuston Wellingborough Northamptonshire NN29 7ES |
Website | knustoninteriors.co.uk |
---|
Registered Address | 4 Rollesby Way London SE28 8LR |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead Moorings |
Built Up Area | Greater London |
1 at £1 | Darren Rance 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,311 |
Current Liabilities | £59,978 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
13 April 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2020 | Compulsory strike-off action has been suspended (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2019 | Resolutions
|
22 March 2019 | Registered office address changed from 33 Knuston Spinney Knuston Wellingborough Northamptonshire NN29 7ES to 4 Rollesby Way London SE28 8LR on 22 March 2019 (1 page) |
22 March 2019 | Appointment of Mr Luke Allen Pfister as a director on 12 October 2018 (2 pages) |
22 March 2019 | Notification of Luke Allen Pfister as a person with significant control on 12 October 2018 (2 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
22 March 2019 | Termination of appointment of Derek Clifford Rance as a director on 12 October 2018 (1 page) |
22 March 2019 | Cessation of Derek Clifford Rance as a person with significant control on 12 October 2018 (1 page) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
3 June 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
17 April 2018 | Termination of appointment of Craig Andrew Rance as a director on 30 March 2018 (2 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
4 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2015 | Appointment of Mr Craig Andrew Rance as a director on 16 March 2015 (2 pages) |
3 May 2015 | Appointment of Mr Craig Andrew Rance as a director on 16 March 2015 (2 pages) |
2 May 2015 | Termination of appointment of Darren Stuart Rance as a director on 13 March 2015 (1 page) |
2 May 2015 | Termination of appointment of Darren Stuart Rance as a director on 13 March 2015 (1 page) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 May 2014 | Appointment of Mr Darren Stuart Rance as a director (2 pages) |
17 May 2014 | Appointment of Mr Darren Stuart Rance as a director (2 pages) |
15 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
1 April 2014 | Termination of appointment of a director (1 page) |
1 April 2014 | Termination of appointment of a director (1 page) |
31 March 2014 | Termination of appointment of Darren Rance as a director (1 page) |
31 March 2014 | Termination of appointment of Darren Rance as a director (1 page) |
29 December 2013 | Appointment of Mr Derek Clifford Rance as a director (2 pages) |
29 December 2013 | Appointment of Mr Derek Clifford Rance as a director (2 pages) |
25 April 2013 | Director's details changed for Mr Darren Rance on 25 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr Darren Rance on 25 April 2013 (2 pages) |
19 April 2013 | Incorporation
|
19 April 2013 | Incorporation
|