Company NameKnightmaster Limited
Company StatusDissolved
Company Number02723551
CategoryPrivate Limited Company
Incorporation Date17 June 1992(31 years, 10 months ago)
Dissolution Date3 December 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Robert Fantoong Leung Chack Hing
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1992(1 week after company formation)
Appointment Duration10 years, 5 months (closed 03 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a Ullathorne Road
London
SW16 1SA
Secretary NameFong Sun Oye Leung Chack Hing
NationalityBritish
StatusClosed
Appointed30 June 2000(8 years after company formation)
Appointment Duration2 years, 5 months (closed 03 December 2002)
RoleCompany Director
Correspondence Address22a Ullathorne Road
London
SW16 1SA
Director NameMr William R Ng Yu Tin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 05 October 1993)
RoleCompany Director
Correspondence Address76 Dereham Road
Barking
Essex
IG11 9EY
Secretary NameMr Robert Fantoong Leung Chack Hing
NationalityBritish
StatusResigned
Appointed24 June 1992(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 05 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a Ullathorne Road
London
SW16 1SA
Secretary NameAlan Gintoong Leung Chack Hing
NationalityBritish
StatusResigned
Appointed05 October 1993(1 year, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressFlat 3
6 Wandle Road
Morden
Surrey
SM4 6AH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed17 June 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed17 June 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressThe Gatehouse
784-788 High Road
Tottenham
London
N17 0DA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£24,592
Cash£105,011
Current Liabilities£130,778

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 September 2002Registered office changed on 19/09/02 from: alpinair house 174 honeypot lane stanmore middlesex HA7 1EE (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
14 May 2002Voluntary strike-off action has been suspended (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
5 February 2002Total exemption small company accounts made up to 30 November 2000 (8 pages)
5 February 2002Application for striking-off (1 page)
2 October 2001Delivery ext'd 3 mth 30/11/00 (1 page)
12 September 2001Return made up to 17/06/01; full list of members (6 pages)
21 November 2000Secretary resigned (1 page)
3 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
20 September 2000New secretary appointed (2 pages)
24 August 2000Registered office changed on 24/08/00 from: 12-14 glentworth st london NW1 5PG (1 page)
18 July 2000Return made up to 17/06/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 30 November 1998 (5 pages)
16 September 1999Delivery ext'd 3 mth 30/11/98 (1 page)
20 July 1999Return made up to 17/06/99; no change of members (6 pages)
15 December 1998Accounts for a small company made up to 30 November 1997 (6 pages)
10 September 1998Delivery ext'd 3 mth 30/11/97 (2 pages)
20 July 1998Return made up to 17/06/98; full list of members (6 pages)
3 December 1997Accounts for a small company made up to 30 November 1996 (7 pages)
29 September 1997Delivery ext'd 3 mth 30/11/96 (2 pages)
15 July 1997Return made up to 17/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (6 pages)
11 August 1996Return made up to 17/06/96; no change of members (4 pages)
2 October 1995Accounts for a small company made up to 30 November 1994 (7 pages)
25 July 1995Return made up to 17/06/95; no change of members (4 pages)