Company NameKnightbuy Limited
Company StatusDissolved
Company Number03150310
CategoryPrivate Limited Company
Incorporation Date24 January 1996(28 years, 3 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Dolatrai Gokaldas Hindocha
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2001(5 years, 1 month after company formation)
Appointment Duration17 years, 10 months (closed 08 January 2019)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address167 Latymer Court Hammersmith Road
London
W6 7JQ
Director NameMs Rupa Dolatrai Hindocha
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2010(14 years, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Theobald Court
Theobald Street
Borehamwood
Hertfordshire
WD6 4RN
Director NameSharda Hindocha
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(5 days after company formation)
Appointment Duration5 years, 1 month (resigned 27 February 2001)
RoleCompany Director
Correspondence Address30 Hadley Grove
Barnet
Hertfordshire
EN5 4PH
Secretary NameHina Hindocha
NationalityBritish
StatusResigned
Appointed29 January 1996(5 days after company formation)
Appointment Duration14 years, 8 months (resigned 27 September 2010)
RoleSecretary
Correspondence Address45 St. Josephs Green
Welwyn Garden City
Hertfordshire
AL7 4TT
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitelatymers.co.uk
Email address[email protected]
Telephone020 87412233
Telephone regionLondon

Location

Registered Address5 Theobald Court
Theobald Street
Borehamwood
Hertfordshire
WD6 4RN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Hina Hindocha
50.00%
Ordinary
50 at £1Mr Dolatray Gokaldas Hindocha
50.00%
Ordinary

Financials

Year2014
Net Worth£5,369
Cash£580
Current Liabilities£65,165

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

19 September 2005Delivered on: 27 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2016Compulsory strike-off action has been suspended (1 page)
10 August 2016Compulsory strike-off action has been suspended (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
5 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
30 December 2014Compulsory strike-off action has been discontinued (1 page)
30 December 2014Compulsory strike-off action has been discontinued (1 page)
29 December 2014Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 September 2014Compulsory strike-off action has been suspended (1 page)
5 September 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 June 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
27 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
27 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
7 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
13 July 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
4 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
4 February 2011Registered office address changed from Sterling Associates 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 4 February 2011 (1 page)
4 February 2011Registered office address changed from Sterling Associates 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 4 February 2011 (1 page)
4 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
4 February 2011Registered office address changed from Sterling Associates 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 4 February 2011 (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2010Appointment of Mrs Rupa Hindocha as a director (2 pages)
27 September 2010Appointment of Mrs Rupa Hindocha as a director (2 pages)
27 September 2010Termination of appointment of Hina Hindocha as a secretary (1 page)
27 September 2010Termination of appointment of Hina Hindocha as a secretary (1 page)
1 July 2010Total exemption full accounts made up to 31 January 2009 (10 pages)
1 July 2010Total exemption full accounts made up to 31 January 2009 (10 pages)
1 February 2010Director's details changed for Mr Dolatrai Gokaldas Hindocha on 1 February 2010 (2 pages)
1 February 2010Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 1 February 2010 (1 page)
1 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Mr Dolatrai Gokaldas Hindocha on 1 February 2010 (2 pages)
1 February 2010Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 1 February 2010 (1 page)
1 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
1 February 2010Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 1 February 2010 (1 page)
1 February 2010Director's details changed for Mr Dolatrai Gokaldas Hindocha on 1 February 2010 (2 pages)
28 October 2009Total exemption full accounts made up to 31 January 2008 (10 pages)
28 October 2009Total exemption full accounts made up to 31 January 2008 (10 pages)
6 February 2009Return made up to 24/01/09; full list of members (3 pages)
6 February 2009Return made up to 24/01/09; full list of members (3 pages)
24 January 2008Return made up to 24/01/08; full list of members (2 pages)
24 January 2008Return made up to 24/01/08; full list of members (2 pages)
12 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 February 2007Return made up to 24/01/07; full list of members (2 pages)
21 February 2007Return made up to 24/01/07; full list of members (2 pages)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
20 February 2007Secretary's particulars changed (1 page)
20 February 2007Secretary's particulars changed (1 page)
9 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
14 February 2006Return made up to 24/01/06; full list of members (2 pages)
14 February 2006Return made up to 24/01/06; full list of members (2 pages)
6 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
6 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
27 September 2005Particulars of mortgage/charge (3 pages)
27 September 2005Particulars of mortgage/charge (3 pages)
26 May 2005Registered office changed on 26/05/05 from: 4 warner house harrovian business v harrow middlesex HA1 3EX (1 page)
26 May 2005Registered office changed on 26/05/05 from: 4 warner house harrovian business v harrow middlesex HA1 3EX (1 page)
31 January 2005Total exemption full accounts made up to 31 January 2004 (11 pages)
31 January 2005Total exemption full accounts made up to 31 January 2004 (11 pages)
29 January 2005Return made up to 24/01/05; full list of members (6 pages)
29 January 2005Return made up to 24/01/05; full list of members (6 pages)
20 January 2004Return made up to 24/01/04; full list of members (6 pages)
20 January 2004Return made up to 24/01/04; full list of members (6 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
23 January 2003Return made up to 24/01/03; full list of members (6 pages)
23 January 2003Return made up to 24/01/03; full list of members (6 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
23 January 2002Return made up to 24/01/02; full list of members (6 pages)
23 January 2002Return made up to 24/01/02; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
8 February 2001Return made up to 24/01/01; full list of members (6 pages)
8 February 2001Return made up to 24/01/01; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
4 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
21 February 2000Return made up to 24/01/00; full list of members (6 pages)
21 February 2000Return made up to 24/01/00; full list of members (6 pages)
3 February 2000Accounts for a dormant company made up to 31 January 1997 (5 pages)
3 February 2000Accounts for a small company made up to 31 January 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 January 1998 (5 pages)
3 February 2000Accounts for a small company made up to 31 January 1999 (5 pages)
3 February 2000Accounts for a dormant company made up to 31 January 1997 (5 pages)
3 February 2000Accounts for a small company made up to 31 January 1998 (5 pages)
22 December 1999Registered office changed on 22/12/99 from: 34 queensbury station parade edgware middlesex HA8 5NN (1 page)
22 December 1999Registered office changed on 22/12/99 from: 34 queensbury station parade edgware middlesex HA8 5NN (1 page)
5 February 1999Return made up to 24/01/99; no change of members (4 pages)
5 February 1999Return made up to 24/01/99; no change of members (4 pages)
23 April 1998Return made up to 24/01/98; no change of members (4 pages)
23 April 1998Return made up to 24/01/98; no change of members (4 pages)
5 August 1997Return made up to 24/01/97; full list of members (6 pages)
5 August 1997Compulsory strike-off action has been discontinued (1 page)
5 August 1997First Gazette notice for compulsory strike-off (1 page)
5 August 1997Return made up to 24/01/97; full list of members (6 pages)
5 August 1997Compulsory strike-off action has been discontinued (1 page)
5 August 1997First Gazette notice for compulsory strike-off (1 page)
2 May 1996Secretary resigned (1 page)
2 May 1996New director appointed (2 pages)
2 May 1996New director appointed (2 pages)
2 May 1996Secretary resigned (1 page)
2 May 1996Registered office changed on 02/05/96 from: international house 31 church road hendon london NW4 4EB (1 page)
2 May 1996New secretary appointed (2 pages)
2 May 1996Director resigned (1 page)
2 May 1996Registered office changed on 02/05/96 from: international house 31 church road hendon london NW4 4EB (1 page)
2 May 1996New secretary appointed (2 pages)
2 May 1996Director resigned (1 page)
24 January 1996Incorporation (15 pages)
24 January 1996Incorporation (15 pages)