Company NameKnightsafe Computers Limited
Company StatusDissolved
Company Number04408041
CategoryPrivate Limited Company
Incorporation Date2 April 2002(22 years, 1 month ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Russell Lee Cripps
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2002(3 weeks, 6 days after company formation)
Appointment Duration18 years, 6 months (closed 03 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Monoux Close
Billericay
Essex
CM11 2JS
Secretary NameEmma Petersson
NationalityBritish
StatusClosed
Appointed29 April 2002(3 weeks, 6 days after company formation)
Appointment Duration18 years, 6 months (closed 03 November 2020)
RoleCompany Director
Correspondence Address22 Monoux Close
Billericay
Essex
CM11 2JS
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address17/18 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Shareholders

8 at £1Russell Lee Cripps
80.00%
Ordinary
2 at £1Emma Petersson
20.00%
Ordinary

Financials

Year2014
Net Worth£120
Cash£6,576
Current Liabilities£15,437

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

3 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
2 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 30 April 2018 (5 pages)
13 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
15 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10
(4 pages)
14 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10
(4 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10
(4 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10
(4 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10
(4 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10
(4 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10
(4 pages)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 May 2011Director's details changed for Russell Cripps on 11 October 2010 (2 pages)
11 May 2011Director's details changed for Russell Cripps on 11 October 2010 (2 pages)
11 May 2011Secretary's details changed for Emma Petersson on 11 October 2010 (2 pages)
11 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
11 May 2011Director's details changed for Russell Cripps on 11 October 2010 (2 pages)
11 May 2011Secretary's details changed for Emma Petersson on 11 October 2010 (2 pages)
11 May 2011Director's details changed for Russell Cripps on 11 October 2010 (2 pages)
11 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 January 2011Registered office address changed from 28 Coach Mews Billericay Essex CM11 1DQ on 20 January 2011 (1 page)
20 January 2011Registered office address changed from 28 Coach Mews Billericay Essex CM11 1DQ on 20 January 2011 (1 page)
10 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 May 2009Registered office changed on 01/05/2009 from 3 avenue road brentwood CM14 5EL (1 page)
1 May 2009Return made up to 02/04/09; full list of members (3 pages)
1 May 2009Return made up to 02/04/09; full list of members (3 pages)
1 May 2009Registered office changed on 01/05/2009 from 3 avenue road brentwood CM14 5EL (1 page)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 July 2008Director's change of particulars / russell cripps / 05/06/2008 (1 page)
10 July 2008Secretary's change of particulars / emma petersson / 05/06/2008 (1 page)
10 July 2008Secretary's change of particulars / emma petersson / 05/06/2008 (1 page)
10 July 2008Director's change of particulars / russell cripps / 05/06/2008 (1 page)
29 April 2008Return made up to 02/04/08; full list of members (3 pages)
29 April 2008Return made up to 02/04/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 June 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 May 2007Return made up to 02/04/07; full list of members (6 pages)
17 May 2007Return made up to 02/04/07; full list of members (6 pages)
30 March 2006Return made up to 02/04/06; full list of members (6 pages)
30 March 2006Return made up to 02/04/06; full list of members (6 pages)
22 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 April 2005Return made up to 02/04/05; full list of members (6 pages)
14 April 2005Return made up to 02/04/05; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
25 May 2004Return made up to 02/04/04; full list of members (6 pages)
25 May 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
25 May 2004Return made up to 02/04/04; full list of members (6 pages)
25 May 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
12 May 2003Return made up to 02/04/03; full list of members (6 pages)
12 May 2003Return made up to 02/04/03; full list of members (6 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
29 April 2002Secretary resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Registered office changed on 29/04/02 from: 72 new bond street mayfair london W1S 1RR (1 page)
29 April 2002Registered office changed on 29/04/02 from: 72 new bond street mayfair london W1S 1RR (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Secretary resigned (1 page)
2 April 2002Incorporation (16 pages)
2 April 2002Incorporation (16 pages)