Company NameKnight Ellis (Commercial Interiors) Limited
Company StatusDissolved
Company Number02369244
CategoryPrivate Limited Company
Incorporation Date6 April 1989(35 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David Terence Ellis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Correspondence Address28 Kentish Road
Belvedere
Kent
DA17 5BN
Director NameMrs Marion Muriel Ellis
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Correspondence Address1 Victoria Road
Erith
Kent
DA8 3AN
Director NameMr Thomas Arthur Ellis
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleChairman
Correspondence Address1 Victoria Road
Erith
Kent
DA8 3AN
Secretary NameMrs Marion Muriel Ellis
NationalityBritish
StatusCurrent
Appointed20 September 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address1 Victoria Road
Erith
Kent
DA8 3AN

Location

Registered Address78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 February 1996Dissolved (1 page)
15 November 1995Liquidators statement of receipts and payments (10 pages)
15 November 1995Return of final meeting in a creditors' voluntary winding up (8 pages)
15 November 1995Liquidators statement of receipts and payments (10 pages)
4 July 1995Liquidators statement of receipts and payments (10 pages)