Company NameLee & Knight P.R. Ltd.
Company StatusDissolved
Company Number02717445
CategoryPrivate Limited Company
Incorporation Date26 May 1992(31 years, 11 months ago)
Dissolution Date2 December 2014 (9 years, 5 months ago)
Previous NamesKnight Lee (P.R.) Limited and Knight & Lee P.R. Limited

Business Activity

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

Directors

Director NameKaren Lee
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1993(11 months, 1 week after company formation)
Appointment Duration21 years, 7 months (closed 02 December 2014)
RolePR Publicist
Correspondence Address88 Islington High Street
London
N1 8EG
Secretary NameAvril Hudson
NationalityBritish
StatusClosed
Appointed19 May 1995(2 years, 11 months after company formation)
Appointment Duration19 years, 6 months (closed 02 December 2014)
RoleCompany Director
Correspondence AddressBocada Farm Cottage
Wrotham Road
Meopham
Kent
DA13 0QY
Secretary NameMiss Karen Lee
NationalityBritish
StatusResigned
Appointed26 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Malvern Road
London
E8 3LT
Secretary NameRobert Evans
NationalityBritish
StatusResigned
Appointed01 November 1993(1 year, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 January 1994)
RoleCompany Director
Correspondence AddressHome Farm Cottage
Langmere Road Rushall
Diss
Norfolk
IP21 4QB
Secretary NameMiss Edelle Elton
NationalityBritish
StatusResigned
Appointed25 January 1994(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 May 1995)
RoleCompany Director
Correspondence Address50 The Vale
Southgate
London
N14 6HP
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed26 May 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed26 May 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address3a Chestnut House
Farm Close
Shenley
Hertfordshire
WD7 9AD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishShenley
WardShenley
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Brenda Knight
50.00%
Ordinary
50 at £1Karen Solloway
50.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Application to strike the company off the register (3 pages)
6 August 2014Application to strike the company off the register (3 pages)
14 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
7 July 2014Director's details changed (2 pages)
7 July 2014Director's details changed (2 pages)
6 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(4 pages)
20 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(4 pages)
19 June 2013Secretary's details changed for Avril Hudson on 1 May 2013 (2 pages)
19 June 2013Secretary's details changed for Avril Hudson on 1 May 2013 (2 pages)
19 June 2013Secretary's details changed for Avril Hudson on 1 May 2013 (2 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 August 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2009Return made up to 26/05/09; full list of members (3 pages)
29 May 2009Return made up to 26/05/09; full list of members (3 pages)
15 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 December 2008Return made up to 26/05/08; full list of members (3 pages)
15 December 2008Return made up to 26/05/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 October 2007Return made up to 26/05/07; full list of members (2 pages)
16 October 2007Return made up to 26/05/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 September 2006Return made up to 26/05/06; full list of members (2 pages)
25 September 2006Return made up to 26/05/06; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 August 2005Return made up to 26/05/05; full list of members (6 pages)
19 August 2005Return made up to 26/05/05; full list of members (6 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
10 June 2005Registered office changed on 10/06/05 from: business orchard centro 3 boundary way hemel hempstead hertfordshire HP2 7SU (2 pages)
10 June 2005Registered office changed on 10/06/05 from: business orchard centro 3 boundary way hemel hempstead hertfordshire HP2 7SU (2 pages)
16 February 2005Total exemption small company accounts made up to 31 August 2003 (4 pages)
16 February 2005Total exemption small company accounts made up to 31 August 2003 (4 pages)
15 July 2004Return made up to 26/05/04; full list of members (6 pages)
15 July 2004Return made up to 26/05/04; full list of members (6 pages)
19 April 2004Registered office changed on 19/04/04 from: aston house cornwall avenue finchley london N3 1LF (1 page)
19 April 2004Registered office changed on 19/04/04 from: aston house cornwall avenue finchley london N3 1LF (1 page)
15 January 2004Return made up to 26/05/03; full list of members
  • 363(287) ‐ Registered office changed on 15/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2004Return made up to 26/05/03; full list of members
  • 363(287) ‐ Registered office changed on 15/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
17 June 2002Return made up to 26/05/02; full list of members (6 pages)
17 June 2002Return made up to 26/05/02; full list of members (6 pages)
29 April 2002Accounts for a small company made up to 31 August 2001 (5 pages)
29 April 2002Accounts for a small company made up to 31 August 2001 (5 pages)
5 November 2001Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
5 November 2001Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
10 July 2001Return made up to 26/05/01; full list of members (6 pages)
10 July 2001Return made up to 26/05/01; full list of members (6 pages)
17 April 2001Full accounts made up to 30 June 2000 (11 pages)
17 April 2001Full accounts made up to 30 June 2000 (11 pages)
27 July 2000Return made up to 26/05/00; full list of members (6 pages)
27 July 2000Return made up to 26/05/00; full list of members (6 pages)
2 May 2000Full accounts made up to 30 June 1999 (9 pages)
2 May 2000Full accounts made up to 30 June 1999 (9 pages)
5 December 1999Registered office changed on 05/12/99 from: howard rissen & co 6 coldbath square london EC1R 5HL (1 page)
5 December 1999Return made up to 26/05/99; full list of members (6 pages)
5 December 1999Registered office changed on 05/12/99 from: howard rissen & co 6 coldbath square london EC1R 5HL (1 page)
5 December 1999Return made up to 26/05/99; full list of members (6 pages)
2 July 1999Full accounts made up to 30 June 1998 (12 pages)
2 July 1999Full accounts made up to 30 June 1998 (12 pages)
8 July 1998Return made up to 26/05/98; full list of members (6 pages)
8 July 1998Return made up to 26/05/98; full list of members (6 pages)
28 April 1998Full accounts made up to 30 June 1997 (10 pages)
28 April 1998Full accounts made up to 30 June 1997 (10 pages)
30 July 1997Full accounts made up to 30 June 1996 (10 pages)
30 July 1997Full accounts made up to 30 June 1996 (10 pages)
1 July 1997Return made up to 26/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 1997Return made up to 26/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
17 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
30 August 1995Full accounts made up to 30 June 1994 (11 pages)
30 August 1995Full accounts made up to 30 June 1994 (11 pages)
7 August 1995New secretary appointed (2 pages)
7 August 1995Return made up to 26/05/95; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 07/08/95
(4 pages)
7 August 1995New secretary appointed (2 pages)
7 August 1995Return made up to 26/05/95; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 07/08/95
(4 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
3 August 1994Accounts for a small company made up to 30 June 1993 (10 pages)
3 August 1994Accounts for a small company made up to 30 June 1993 (10 pages)
2 August 1994Return made up to 26/05/93; full list of members (5 pages)
2 August 1994Return made up to 26/05/93; full list of members (5 pages)
26 July 1994Return made up to 26/05/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
26 July 1994Return made up to 26/05/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
21 July 1994Secretary resigned;new secretary appointed (2 pages)
21 July 1994Secretary resigned;new secretary appointed (2 pages)
14 June 1994Secretary resigned;new secretary appointed (2 pages)
14 June 1994Secretary resigned;new secretary appointed (2 pages)
11 December 1993Secretary resigned;new secretary appointed (2 pages)
11 December 1993Secretary resigned;new secretary appointed (2 pages)
5 October 1993Director resigned (2 pages)
5 October 1993Director resigned (2 pages)
7 July 1993Company name changed knight & lee P.R. LIMITED\certificate issued on 08/07/93 (2 pages)
7 July 1993Company name changed knight & lee P.R. LIMITED\certificate issued on 08/07/93 (2 pages)
14 July 1992Memorandum and Articles of Association (8 pages)
14 July 1992Memorandum and Articles of Association (8 pages)
3 June 1992Secretary resigned;new secretary appointed (2 pages)
3 June 1992Secretary resigned;new secretary appointed (2 pages)
26 May 1992Incorporation (13 pages)
26 May 1992Incorporation (13 pages)