Rainham
Essex
RM13 9YW
Director Name | Shirley Ann Faulks |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Broadway Rainham Essex RM13 9YW |
Secretary Name | Shirley Ann Faulks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairwinds 2 Berwood Road Corringham Stanford Le Hope Essex SS17 7QX |
Secretary Name | Jennifer Coombes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2008(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 26 January 2016) |
Role | Company Director |
Correspondence Address | Fairwinds 2 Berwood Road Corringham Stanford Le Hope Essex SS17 7QX |
Director Name | Raymond Victor Seaman |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Role | Driver |
Correspondence Address | 29 Gloucester Avenue East Tilbury Tilbury Essex RM18 8RB |
Director Name | Reginald Frederick Burleigh |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Role | Driver |
Correspondence Address | 4 Butts Road Stanford Le Hope Essex SS17 0JH |
Secretary Name | Raymond Victor Seaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Role | Driver |
Correspondence Address | 29 Gloucester Avenue East Tilbury Tilbury Essex RM18 8RB |
Director Name | Pamela Elizabeth Purkiss |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 June 2001) |
Role | Controller |
Correspondence Address | 252 Lyndhurst Road Corringham Stanford Le Hope Essex SS17 7SP |
Director Name | Peter Moore |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 February 2002) |
Role | Taxi Driver |
Correspondence Address | 12 Wharf Road Stanford Le Hope Essex SS17 0DH |
Secretary Name | Peter Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 February 2002) |
Role | Taxi Driver |
Correspondence Address | 12 Wharf Road Stanford Le Hope Essex SS17 0DH |
Director Name | Barry Moore |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 September 2005) |
Role | Retailer |
Correspondence Address | 12 Wharf Road Stanford Le Hope Essex SS17 0DH |
Secretary Name | Brenda Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2002(8 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | 12 Wharf Road Stanford Le Hope Essex SS17 0DH |
Director Name | Trevor William Thomas Atkins |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2008) |
Role | Taxi Operator |
Correspondence Address | 6 Lampits Lane Corringham Essex SS17 9AD |
Director Name | Eamonn James Knight |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2007) |
Role | Taxi Operator |
Correspondence Address | 369 Norton Close Corringham Essex SS17 7JW |
Secretary Name | Katharine Ann Pidden Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2008) |
Role | Medical Records Officer |
Correspondence Address | 6 Lampits Lane Corringham Essex SS17 9AD |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | knightowl.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01375 729000 |
Telephone region | Grays Thurrock |
Registered Address | 14 Broadway Rainham Essex RM13 9YW |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Rainham and Wennington |
Built Up Area | Greater London |
1 at £1 | David Coombs 50.00% Ordinary |
---|---|
1 at £1 | Shirley Ann Faulks 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,264 |
Current Liabilities | £13,702 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 July 2015 | Voluntary strike-off action has been suspended (1 page) |
1 July 2015 | Voluntary strike-off action has been suspended (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2015 | Application to strike the company off the register (3 pages) |
17 May 2015 | Application to strike the company off the register (3 pages) |
23 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
6 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Director's details changed for Shirley Ann Faulks on 16 January 2010 (2 pages) |
20 January 2010 | Director's details changed for David Coombes on 16 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for David Coombes on 16 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Shirley Ann Faulks on 16 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 8 December 2009 (1 page) |
4 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 May 2008 | Director and secretary appointed shirley ann faulks (2 pages) |
21 May 2008 | Director and secretary appointed shirley ann faulks (2 pages) |
15 May 2008 | Appointment terminated secretary katharine pidden atkins (1 page) |
15 May 2008 | Secretary appointed jennifer coombes (2 pages) |
15 May 2008 | Appointment terminated director trevor atkins (1 page) |
15 May 2008 | Appointment terminated director trevor atkins (1 page) |
15 May 2008 | Secretary appointed jennifer coombes (2 pages) |
15 May 2008 | Appointment terminated secretary katharine pidden atkins (1 page) |
15 May 2008 | Director appointed david coombes (2 pages) |
15 May 2008 | Director appointed david coombes (2 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from 215A upminster road south rainham essex RM13 9BB (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 215A upminster road south rainham essex RM13 9BB (1 page) |
15 April 2008 | Return made up to 20/01/08; full list of members
|
15 April 2008 | Return made up to 20/01/08; full list of members
|
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
15 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: 12 wharf road stanford le hope essex SS17 0DH (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 12 wharf road stanford le hope essex SS17 0DH (1 page) |
11 July 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
11 July 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
27 April 2006 | Return made up to 20/01/06; full list of members (7 pages) |
27 April 2006 | Return made up to 20/01/06; full list of members (7 pages) |
29 November 2005 | Director's particulars changed (1 page) |
29 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
9 June 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
9 June 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
11 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
11 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
3 June 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
3 June 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
22 January 2004 | Return made up to 20/01/04; full list of members (6 pages) |
22 January 2004 | Return made up to 20/01/04; full list of members (6 pages) |
28 May 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
28 May 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
21 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
21 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
30 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
30 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
29 April 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
29 April 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
9 March 2002 | Return made up to 20/01/02; full list of members (6 pages) |
9 March 2002 | Return made up to 20/01/02; full list of members (6 pages) |
21 February 2002 | Secretary resigned;director resigned (1 page) |
21 February 2002 | Secretary resigned;director resigned (1 page) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: 4 king street stanford le hope essex SS17 0HL (1 page) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: 4 king street stanford le hope essex SS17 0HL (1 page) |
28 December 2001 | Total exemption full accounts made up to 31 March 2000 (6 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 2000 (6 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
12 February 2001 | Return made up to 20/01/01; full list of members (7 pages) |
12 February 2001 | Return made up to 20/01/01; full list of members (7 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 January 2000 | Return made up to 20/01/00; full list of members (7 pages) |
20 January 2000 | Return made up to 20/01/00; full list of members (7 pages) |
7 January 2000 | Secretary resigned;director resigned (1 page) |
7 January 2000 | Secretary resigned;director resigned (1 page) |
30 December 1999 | New secretary appointed;new director appointed (2 pages) |
30 December 1999 | New secretary appointed;new director appointed (2 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
3 February 1998 | Return made up to 20/01/98; full list of members
|
3 February 1998 | Return made up to 20/01/98; full list of members
|
2 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 January 1997 | Return made up to 20/01/97; no change of members (4 pages) |
26 January 1997 | Return made up to 20/01/97; no change of members (4 pages) |
16 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
16 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 February 1996 | Director resigned (1 page) |
4 February 1996 | Return made up to 20/01/96; no change of members (4 pages) |
4 February 1996 | Return made up to 20/01/96; no change of members (4 pages) |
4 February 1996 | Director resigned (1 page) |
3 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
3 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |