Company NameKnights Corporate Concepts Limited
Company StatusDissolved
Company Number02997165
CategoryPrivate Limited Company
Incorporation Date1 December 1994(29 years, 4 months ago)
Dissolution Date21 June 2005 (18 years, 9 months ago)
Previous NameKnight's Out Theme Restaurant Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameVictor Alistair Worthy
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1994(same day as company formation)
RoleBuilder
Correspondence AddressFloreat Beggarshill Road
Lands End Charvil
Reading
Berkshire
Rg10 Oub
Director NameJulia Anne Worthy
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2000(5 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 21 June 2005)
RoleManaging Director
Correspondence Address1 Park Villas
The Street, Swallowfield
Reading
Berkshire
RG7 1RD
Secretary NameVictor Alistair Worthy
NationalityBritish
StatusClosed
Appointed08 December 2000(6 years after company formation)
Appointment Duration4 years, 6 months (closed 21 June 2005)
RoleBuilder
Correspondence AddressFloreat Beggarshill Road
Lands End Charvil
Reading
Berkshire
Rg10 Oub
Secretary NameMr Philip Aaron Portch
NationalityBritish
StatusResigned
Appointed01 December 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Headley Road
Woodley
Reading
Berkshire
RG5 4JE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£698,617
Gross Profit£263,403
Net Worth-£128,870
Cash£1,556
Current Liabilities£317,899

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2005First Gazette notice for compulsory strike-off (1 page)
15 July 2003Strike-off action suspended (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
5 July 2002Registered office changed on 05/07/02 from: elvaco house 180 high street egham surrey TW20 9DN (1 page)
11 February 2002Return made up to 01/12/01; no change of members (5 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
6 March 2001Return made up to 01/12/00; change of members (5 pages)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
29 December 2000New secretary appointed (2 pages)
29 December 2000Secretary resigned (1 page)
28 July 2000Full accounts made up to 31 March 1999 (12 pages)
31 March 2000Return made up to 01/12/99; full list of members (6 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
27 January 1999Full accounts made up to 31 March 1998 (11 pages)
12 January 1999Return made up to 01/12/98; full list of members (6 pages)
12 January 1999Secretary's particulars changed (1 page)
31 July 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
31 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1997Return made up to 01/12/97; change of members (6 pages)
22 April 1997Ad 01/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 1997Return made up to 01/12/95; full list of members (7 pages)
21 April 1997Return made up to 01/12/96; full list of members (6 pages)
3 February 1997Registered office changed on 03/02/97 from: 81-83 school road tilehurst reading berkshire RG3 5AT (1 page)
31 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)