Company NameKnellcom Limited
Company StatusDissolved
Company Number03370485
CategoryPrivate Limited Company
Incorporation Date14 May 1997(26 years, 11 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael Ian Kuhnell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1997(same day as company formation)
RoleComputer Consultant
Correspondence Address25 Wiltshire Gardens
Bransgore
Dorset
BH23 8BJ
Secretary NamePeter Henry Kuhnell
NationalityBritish
StatusClosed
Appointed14 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address83 Salisbury Road
Barry
Glamorgan
CF62 6PD
Wales
Secretary NameMarlene Thelma Essex
NationalityBritish
StatusResigned
Appointed14 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH

Location

Registered AddressBrickwell Dairy
Sible Hedingham
Halstead
Essex
CO9 3RH
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Built Up AreaSible Hedingham

Financials

Year2014
Net Worth-£15,092
Cash£4,532
Current Liabilities£19,795

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
7 June 2006Application for striking-off (1 page)
23 July 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
24 May 2005Return made up to 14/05/05; no change of members (4 pages)
5 July 2004Secretary's particulars changed (1 page)
5 July 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
5 July 2004Return made up to 14/05/04; full list of members (6 pages)
16 June 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
31 May 2003Return made up to 14/05/03; full list of members (5 pages)
24 September 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
28 May 2002Return made up to 14/05/02; no change of members (4 pages)
3 October 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
28 September 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
21 May 2001Return made up to 14/05/01; no change of members (5 pages)
2 May 2001Secretary's particulars changed (1 page)
2 May 2001Director's particulars changed (2 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
6 June 2000Secretary's particulars changed (1 page)
19 May 2000Return made up to 14/05/00; full list of members (5 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 May 1999Return made up to 14/05/99; no change of members (4 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 May 1998Registered office changed on 31/05/98 from: unit 2 downing park swaffham bulbeck cambridge cambridgeshire CB5 0NB (1 page)
31 May 1998Return made up to 14/05/98; full list of members (5 pages)
31 May 1998Director's particulars changed (1 page)
2 July 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
2 July 1997Secretary's particulars changed (1 page)
2 July 1997Director's particulars changed (1 page)
23 May 1997Secretary resigned (1 page)
14 May 1997Incorporation (25 pages)