Company NameInfoknight Ltd.
Company StatusDissolved
Company Number03210123
CategoryPrivate Limited Company
Incorporation Date10 June 1996(27 years, 10 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)
Previous NameMystic Knight Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Gough
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1996(1 week after company formation)
Appointment Duration4 years, 4 months (closed 17 October 2000)
RoleConsultant
Correspondence AddressFlat 2 25 Endymion Road
Haringey
London
N4 1EE
Director NameMr Stephen David McDiarmid
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1996(1 week after company formation)
Appointment Duration4 years, 4 months (closed 17 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Queens Walk
Ruislip
Middlesex
HA4 0NW
Secretary NameDavid Gough
NationalityBritish
StatusClosed
Appointed18 August 1997(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 17 October 2000)
RoleCompany Director
Correspondence AddressFlat 2 25 Endymion Road
Haringey
London
N4 1EE
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressShaibern House
28a Scruttton Street
London
EC2A 4RQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
4 February 1999Full accounts made up to 31 March 1998 (11 pages)
10 July 1998Return made up to 10/06/98; no change of members
  • 363(287) ‐ Registered office changed on 10/07/98
(4 pages)
7 January 1998Full accounts made up to 31 March 1997 (9 pages)
8 December 1997Registered office changed on 08/12/97 from: karen house 1-11 baches street london N1 6DL (1 page)
11 September 1997Return made up to 10/06/97; full list of members (6 pages)
11 September 1997Director's particulars changed (1 page)
21 August 1997Director's particulars changed (1 page)
21 August 1997New secretary appointed (2 pages)
18 March 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
22 November 1996Registered office changed on 22/11/96 from: 11 mount pleasant harefield uxbridge UB9 6BE (1 page)
8 July 1996New director appointed (1 page)
8 July 1996New director appointed (1 page)
8 July 1996Director resigned (2 pages)
8 July 1996Registered office changed on 08/07/96 from: 124-130 tabernacle street london EC2A 4SD (1 page)
8 July 1996Secretary resigned (2 pages)
28 June 1996Company name changed mystic knight LIMITED\certificate issued on 01/07/96 (2 pages)
10 June 1996Incorporation (20 pages)