Company NameKnowable Ltd
Company StatusDissolved
Company Number11788691
CategoryPrivate Limited Company
Incorporation Date25 January 2019(5 years, 2 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameAI Digital Contracts Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander Guettel
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed11 February 2019(2 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (closed 13 October 2020)
RoleExecutive Director
Country of ResidenceUnited States
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameBrendan Nelson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAmerican,French
StatusClosed
Appointed31 December 2019(11 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed15 October 2019(8 months, 3 weeks after company formation)
Appointment Duration12 months (closed 13 October 2020)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMiss Catherine Ann Doherty
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2019(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAxiom, Lincoln Building Great Victoria Street
Belfast
BT2 7AQ
Northern Ireland

Location

Registered Address1-3 Strand
London
WC2N 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
16 July 2020Application to strike the company off the register (1 page)
15 June 2020Confirmation statement made on 14 June 2020 with updates (5 pages)
31 December 2019Termination of appointment of Catherine Ann Doherty as a director on 31 December 2019 (1 page)
31 December 2019Appointment of Brendan Nelson as a director on 31 December 2019 (2 pages)
18 December 2019Director's details changed for Mr Alexander Guettel on 18 December 2019 (2 pages)
30 October 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
29 October 2019Registered office address changed from 159-173 st. John Street London EC1V 4QJ United Kingdom to 1-3 Strand London WC2N 5JR on 29 October 2019 (1 page)
15 October 2019Appointment of Re Secretaries Limited as a secretary on 15 October 2019 (2 pages)
28 March 2019Change of details for Ai Digital Contracts, Inc. as a person with significant control on 22 March 2019 (2 pages)
28 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-27
(3 pages)
27 March 2019Appointment of Mr Alexander Guettel as a director on 11 February 2019 (2 pages)
25 January 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-25
  • GBP 1
(24 pages)