About

Registered Number: 05564451
Date of Incorporation: 15/09/2005 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (10 years and 3 months ago)
Registered Address: Allen House 1, Westmead Road, Sutton, Surrey, SM1 4LA

 

Established in 2005, Knowles Mitchell & Co Ltd have registered office in Sutton, it has a status of "Dissolved". This business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALES, Darren Mitchell 15 September 2005 - 1
GAGER, George William 15 September 2005 30 November 2009 1
Secretary Name Appointed Resigned Total Appointments
LINEEN, Patrick James 24 November 2009 14 April 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 30 September 2014
4.68 - Liquidator's statement of receipts and payments 25 July 2013
AD01 - Change of registered office address 31 July 2012
RESOLUTIONS - N/A 20 July 2012
4.20 - N/A 20 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 20 July 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 16 February 2012
DISS40 - Notice of striking-off action discontinued 31 January 2012
GAZ1 - First notification of strike-off action in London Gazette 24 January 2012
TM01 - Termination of appointment of director 01 December 2011
TM01 - Termination of appointment of director 14 April 2011
TM02 - Termination of appointment of secretary 14 April 2011
AD01 - Change of registered office address 11 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 17 September 2010
TM01 - Termination of appointment of director 22 January 2010
AR01 - Annual Return 02 December 2009
AD01 - Change of registered office address 02 December 2009
AP03 - Appointment of secretary 02 December 2009
AA - Annual Accounts 04 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 June 2009
363s - Annual Return 11 June 2009
AA - Annual Accounts 26 November 2008
CERTNM - Change of name certificate 21 November 2008
CERTNM - Change of name certificate 02 October 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
CERTNM - Change of name certificate 28 June 2008
AA - Annual Accounts 23 December 2007
363s - Annual Return 03 November 2007
363s - Annual Return 06 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2005
225 - Change of Accounting Reference Date 21 December 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
NEWINC - New incorporation documents 15 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.