Company NameKnight Wendling Executive Search Limited
Company StatusDissolved
Company Number02481999
CategoryPrivate Limited Company
Incorporation Date16 March 1990(34 years, 1 month ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameErhard Wendling
Date of BirthNovember 1940 (Born 83 years ago)
NationalityGerman
StatusClosed
Appointed16 March 1992(2 years after company formation)
Appointment Duration10 years, 3 months (closed 02 July 2002)
RoleConsultant
Correspondence AddressHaldenstr 44 Ch 8173
Neerach
Ch8173
Director NameMr Deforest Davies
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed27 April 1992(2 years, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 02 July 2002)
RoleManagement Consultant
Correspondence Address549 West Randolph Street
Chicago
Illinois
60606
Director NameNicholas Sydney Cobbold
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 1998)
RoleExecutive Screen Consultant
Correspondence AddressBuckhill House
Bowood Estate
Calne
Wiltshire
SW11 9DZ
Secretary NameMrs Janet Quirke
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years after company formation)
Appointment Duration9 years, 1 month (resigned 01 May 2001)
RoleCompany Director
Correspondence Address4 Middle Yard
Richmond St Kings Sutton
Banbury
Oxfordshire
OX17 3RS
Director NameColin Campbell Barry
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 October 1997)
RoleConsultant
Correspondence Address8a Highbury Crescent
London
N5 1RN

Location

Registered AddressLion House
Red Lion Street
London
WC1R 4GB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£220,519
Cash£829
Current Liabilities£243,454

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
18 January 2002Application for striking-off (1 page)
1 November 2001Registered office changed on 01/11/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
6 June 2001Secretary resigned (1 page)
4 April 2001Return made up to 16/03/01; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 March 2000Return made up to 16/03/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 May 1999Return made up to 16/03/99; no change of members (4 pages)
6 July 1998Director resigned (1 page)
27 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 May 1998Return made up to 16/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 November 1997Director resigned (1 page)
5 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 April 1997Return made up to 16/03/97; full list of members (6 pages)
8 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 April 1996Return made up to 16/03/96; no change of members (4 pages)
24 January 1996New director appointed (2 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
13 April 1995Return made up to 16/03/95; full list of members (6 pages)