Company NameKnight Williams Nominees Limited
Company StatusDissolved
Company Number01780363
CategoryPrivate Limited Company
Incorporation Date22 December 1983(40 years, 4 months ago)
Dissolution Date8 April 1997 (27 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobin Nigel Knight-Bruce
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1992(8 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 08 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sanctuary
Shobrooke
Crediton
Devon
EN7 1BG
Director NameMr Stephen James Prescott
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1992(8 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 08 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Filberts High Street
North Moreton
Didcot
Oxfordshire
OX11 9AT
Director NameJohn Dennis Williams
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1992(8 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 08 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChauminette Trout Rise
Loudwater
Rickmansworth
Hertfordshire
WD3 4JS
Secretary NameColin Philip Pinnell
NationalityBritish
StatusClosed
Appointed28 September 1994(10 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 08 April 1997)
RoleSolicitor
Correspondence Address32 Edna Street
London
SW11 3DP
Secretary NameJohn Dennis Williams
NationalityBritish
StatusResigned
Appointed20 July 1992(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChauminette Trout Rise
Loudwater
Rickmansworth
Hertfordshire
WD3 4JS

Location

Registered Address6 Cotswold Mews
Battersea Square
London
SW11 3RA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1995 (28 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

8 April 1997Final Gazette dissolved via voluntary strike-off (1 page)
5 November 1996Application for striking-off (1 page)
27 September 1996Accounts for a dormant company made up to 31 October 1995 (6 pages)
28 August 1996Return made up to 20/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 September 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
21 August 1995Return made up to 20/07/95; no change of members (4 pages)
8 August 1995Registered office changed on 08/08/95 from: 161 nembond st london W1Y ola (1 page)