Company NameKNBC Gravis Ltd
Company StatusDissolved
Company Number08834655
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 3 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)
Previous NameKNBC Tax Europe Ltd

Business Activity

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

Directors

Director NameMr Krzysztof Mariusz Niewolski
Date of BirthApril 1981 (Born 43 years ago)
NationalityPolish
StatusClosed
Appointed01 September 2014(7 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 25 February 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address7th Floor 3 London Wall Buildings
London
EC2M 5PD
Director NameMr Tadeusz Niewolski
Date of BirthMarch 1939 (Born 85 years ago)
NationalityPolish
StatusResigned
Appointed07 January 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Throgmorton Street
3rd Floor
London
EC2N 2AN

Contact

Websitewww.knbc.co.uk/
Email address[email protected]

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£278
Cash£125
Current Liabilities£935

Accounts

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

Filing History

25 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
14 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
3 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 3 February 2017 (1 page)
3 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 3 February 2017 (1 page)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 May 2015Termination of appointment of Tadeusz Niewolski as a director on 1 September 2014 (1 page)
1 May 2015Appointment of Mr Krzysztof Niewolski as a director on 1 September 2014 (2 pages)
1 May 2015Appointment of Mr Krzysztof Niewolski as a director on 1 September 2014 (2 pages)
1 May 2015Termination of appointment of Tadeusz Niewolski as a director on 1 September 2014 (1 page)
1 May 2015Appointment of Mr Krzysztof Niewolski as a director on 1 September 2014 (2 pages)
1 May 2015Termination of appointment of Tadeusz Niewolski as a director on 1 September 2014 (1 page)
21 February 2015Company name changed knbc tax europe LTD\certificate issued on 21/02/15
  • RES15 ‐ Change company name resolution on 2015-01-01
(2 pages)
21 February 2015Company name changed knbc tax europe LTD\certificate issued on 21/02/15
  • RES15 ‐ Change company name resolution on 2015-01-01
(2 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
23 January 2015Change of name notice (2 pages)
23 January 2015Change of name notice (2 pages)
1 October 2014Registered office address changed from Regus House Knbc Office Victory Way Crossways Business Park Dartford DA2 6QD United Kingdom to 27 Throgmorton Street 3Rd Floor London EC2N 2AN on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Regus House Knbc Office Victory Way Crossways Business Park Dartford DA2 6QD United Kingdom to 27 Throgmorton Street 3Rd Floor London EC2N 2AN on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Regus House Knbc Office Victory Way Crossways Business Park Dartford DA2 6QD United Kingdom to 27 Throgmorton Street 3Rd Floor London EC2N 2AN on 1 October 2014 (1 page)
11 July 2014Current accounting period shortened from 31 January 2015 to 31 August 2014 (1 page)
11 July 2014Current accounting period shortened from 31 January 2015 to 31 August 2014 (1 page)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)