Company NameKnightsland Investments Limited
Company StatusDissolved
Company Number03359327
CategoryPrivate Limited Company
Incorporation Date24 April 1997(27 years ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameVadzim Hrudzko
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBelarussian
StatusClosed
Appointed01 May 2002(5 years after company formation)
Appointment Duration1 year, 10 months (closed 02 March 2004)
RoleTrader
Correspondence Address9-18 Nikiforova St
Minsk
Belarus
Director NameGraceway Limited (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NameEuro-Amex Exchange Inc (Corporation)
StatusResigned
Appointed25 April 1997(1 day after company formation)
Appointment Duration4 years (resigned 01 May 2001)
Correspondence AddressPO Box 6-5879
El Dorado
Panama City
6a
Panama
Secretary NameSaturn Investment Group Sa (Corporation)
StatusResigned
Appointed25 April 1997(1 day after company formation)
Appointment Duration4 years (resigned 01 May 2001)
Correspondence AddressPO Box 6
5879 El Dorado
Panama
Republic Of Panama
Director NameJargon Management Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed01 May 2001(4 years after company formation)
Appointment Duration1 year (resigned 01 May 2002)
Correspondence Address1 Naousis Street
Larnaca
6302
Cyprus
Secretary NameLuxco 2000 Limited (Corporation)
StatusResigned
Appointed01 May 2001(4 years after company formation)
Appointment Duration1 year (resigned 01 May 2002)
Correspondence Address42 Chelmsford Road
Dublin 6
Irish

Location

Registered AddressUnit B Cil Trading Estate
Fonthill Road
London
N4 3HN
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£674
Cash£2,352
Current Liabilities£1,678

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

2 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2003First Gazette notice for compulsory strike-off (1 page)
12 September 2003Director resigned (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003New director appointed (2 pages)
6 November 2001Registered office changed on 06/11/01 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
25 July 2001Return made up to 24/04/01; full list of members (6 pages)
20 July 2001Total exemption full accounts made up to 30 April 2001 (3 pages)
16 July 2001Director resigned (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001New secretary appointed (2 pages)
31 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
22 May 2000Return made up to 24/04/00; no change of members (4 pages)
25 June 1999Return made up to 24/04/99; no change of members (4 pages)
25 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
22 February 1999Registered office changed on 22/02/99 from: 21 kipling road bletchley milton keynes MK3 5AT (1 page)
15 October 1998Return made up to 24/04/98; full list of members (6 pages)
12 October 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
28 September 1998Director resigned (1 page)
28 September 1998Secretary resigned;director resigned (1 page)
28 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1998Secretary resigned;director resigned (1 page)
21 May 1998Director resigned (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997New director appointed (2 pages)
24 April 1997Incorporation (17 pages)