About

Registered Number: 05653010
Date of Incorporation: 13/12/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (5 years and 8 months ago)
Registered Address: Indigo House Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY

 

Based in Wokingham, Knowl Investments Ltd was established in 2005, it's status in the Companies House registry is set to "Dissolved". There are 5 directors listed as Savvides, Aristotelis, Savvides, Aristotelis, Glover, Nigel, Toller, Christopher, Wang, Ching-wen for this business in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLOVER, Nigel 11 January 2006 31 March 2006 1
TOLLER, Christopher 01 June 2012 15 August 2014 1
WANG, Ching-Wen 01 June 2012 24 February 2014 1
Secretary Name Appointed Resigned Total Appointments
SAVVIDES, Aristotelis 03 January 2011 - 1
SAVVIDES, Aristotelis 03 January 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 July 2017
SOAS(A) - Striking-off action suspended (Section 652A) 01 July 2017
DS01 - Striking off application by a company 23 June 2017
DISS16(SOAS) - N/A 23 June 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
CS01 - N/A 23 December 2016
RESOLUTIONS - N/A 29 April 2016
AR01 - Annual Return 14 January 2016
CH03 - Change of particulars for secretary 13 January 2016
CH01 - Change of particulars for director 13 January 2016
AD01 - Change of registered office address 13 January 2016
AA01 - Change of accounting reference date 23 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 12 February 2015
TM01 - Termination of appointment of director 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
TM01 - Termination of appointment of director 10 October 2014
TM01 - Termination of appointment of director 10 October 2014
TM01 - Termination of appointment of director 10 October 2014
MR01 - N/A 08 September 2014
TM01 - Termination of appointment of director 16 June 2014
TM01 - Termination of appointment of director 11 June 2014
AR01 - Annual Return 13 January 2014
SH01 - Return of Allotment of shares 18 December 2013
AA - Annual Accounts 20 September 2013
TM01 - Termination of appointment of director 24 July 2013
MR01 - N/A 08 May 2013
DISS40 - Notice of striking-off action discontinued 27 April 2013
AR01 - Annual Return 25 April 2013
GAZ1 - First notification of strike-off action in London Gazette 23 April 2013
AP01 - Appointment of director 22 April 2013
AP01 - Appointment of director 03 September 2012
AP01 - Appointment of director 03 September 2012
AP01 - Appointment of director 31 August 2012
TM01 - Termination of appointment of director 31 August 2012
AP01 - Appointment of director 31 August 2012
AP01 - Appointment of director 31 August 2012
AA - Annual Accounts 14 June 2012
MISC - Miscellaneous document 23 April 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 23 December 2011
CERTNM - Change of name certificate 06 October 2011
CONNOT - N/A 06 October 2011
RESOLUTIONS - N/A 11 August 2011
AR01 - Annual Return 23 March 2011
TM01 - Termination of appointment of director 23 March 2011
TM01 - Termination of appointment of director 23 March 2011
TM02 - Termination of appointment of secretary 23 March 2011
AP03 - Appointment of secretary 23 March 2011
TM01 - Termination of appointment of director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
AP03 - Appointment of secretary 09 March 2011
TM02 - Termination of appointment of secretary 09 March 2011
AA - Annual Accounts 07 September 2010
AP01 - Appointment of director 16 April 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 25 November 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
363a - Annual Return 20 March 2009
363a - Annual Return 19 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 2009
123 - Notice of increase in nominal capital 03 March 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
287 - Change in situation or address of Registered Office 12 November 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
AA - Annual Accounts 20 August 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
363a - Annual Return 14 January 2008
287 - Change in situation or address of Registered Office 14 January 2008
AA - Annual Accounts 04 November 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
363a - Annual Return 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
395 - Particulars of a mortgage or charge 23 September 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
RESOLUTIONS - N/A 12 April 2006
RESOLUTIONS - N/A 12 April 2006
123 - Notice of increase in nominal capital 12 April 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
NEWINC - New incorporation documents 13 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2014 Outstanding

N/A

A registered charge 02 May 2013 Outstanding

N/A

An omnibus guarantee and set-off agreement 06 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.