About

Registered Number: 05164934
Date of Incorporation: 29/06/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (6 years and 6 months ago)
Registered Address: Estate Office, Oakley House, Oakley, Bedfordshire, MK43 7ST

 

Having been setup in 2004, Knowlhill Estates Ltd have registered office in Oakley, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There is only one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUNT, Sharon Anne 24 October 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 19 September 2017
DS01 - Striking off application by a company 06 September 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 30 January 2017
AP03 - Appointment of secretary 02 November 2016
TM02 - Termination of appointment of secretary 02 November 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 01 July 2015
CH01 - Change of particulars for director 30 June 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 06 March 2014
AD01 - Change of registered office address 09 December 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 23 July 2012
AP01 - Appointment of director 19 July 2012
AA - Annual Accounts 14 March 2012
DISS40 - Notice of striking-off action discontinued 26 October 2011
GAZ1 - First notification of strike-off action in London Gazette 25 October 2011
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 23 October 2009
AAMD - Amended Accounts 27 January 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 06 October 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 13 October 2005
395 - Particulars of a mortgage or charge 01 October 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
287 - Change in situation or address of Registered Office 23 March 2005
225 - Change of Accounting Reference Date 23 March 2005
RESOLUTIONS - N/A 11 January 2005
RESOLUTIONS - N/A 11 January 2005
RESOLUTIONS - N/A 11 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2005
287 - Change in situation or address of Registered Office 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
CERTNM - Change of name certificate 19 August 2004
NEWINC - New incorporation documents 29 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 16 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.