Company NameKnight Financial Products Limited
Company StatusDissolved
Company Number03376385
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 11 months ago)
Previous NameArbitrade UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NamePhilip John Gough
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(4 years, 5 months after company formation)
Appointment Duration22 years, 6 months
RoleCompliance
Correspondence AddressGreendowns
Preshaw Road Beauworth
Winchester
Hampshire
SO24 0PB
Director NameJohn Bradley Howard
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2001(4 years, 5 months after company formation)
Appointment Duration22 years, 6 months
RoleAccountant
Correspondence Address7 Sleep Hollow Lane
Princeton Junction
Nj 07310
United States
Secretary NamePhilip John Gough
NationalityBritish
StatusCurrent
Appointed25 February 2002(4 years, 9 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence AddressGreendowns
Preshaw Road Beauworth
Winchester
Hampshire
SO24 0PB
Director NameMr Rakesh Charles Chhabra
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2004(7 years, 1 month after company formation)
Appointment Duration19 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Foyle Road
London
SE3 7QR
Director NameMr Martin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NamePeter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleSolicitor
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameIrvin Robert Kessler
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 1997(3 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 02 November 2001)
RoleCompany Director
Correspondence Address130 Cheshire Lane
Minnetonka
55305
United States
Director NameEfraim Fishel Gildor
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIsraeli
StatusResigned
Appointed11 September 1997(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 28 March 2000)
RoleCompany Director
Correspondence Address1712 Hopkins Crossroads
Minnetonka 55305 Minnesota
Usa
Foreign
Secretary NameGary Francis Sobczak
NationalityAmerican
StatusResigned
Appointed11 September 1997(3 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 22 June 2001)
RoleFinancial Controller
Correspondence Address130 Cheshire Lane
Minnetonka
55305
United States
Director NameLawrence Joel Zlatkin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 1998(1 year, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 September 1998)
RoleExecutive/Managing Director
Correspondence Address1712 Hopkins Crossroad
Minnetonka
Minnesota
55305
Secretary NameLawrence Joel Zlatkin
NationalityAmerican
StatusResigned
Appointed21 August 1998(1 year, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 September 1998)
RoleExecutive/Managing Director
Correspondence Address1712 Hopkins Crossroad
Minnetonka
Minnesota
55305
Director NamePeter Hajas
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 1999(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 2001)
RoleCompany Director
Correspondence Address130 Cheshire Lane
Minnetonta
55305
Secretary NameMr James Anthony Feast
NationalityBritish
StatusResigned
Appointed31 May 2001(4 years after company formation)
Appointment Duration9 months (resigned 25 February 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Manor Gardens
South Croydon
Surrey
CR2 7BU
Director NameCharles Mogilevsky
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2001(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 July 2004)
RoleAccountant
Correspondence Address2330 Meeting Place
Minnetonka
Minnesota Mn 55391
United States
Director NameJohn Crawford Woodman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(4 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 July 2002)
RoleAccountant
Correspondence Address64 Duncan Terrace
London
N1 8AG
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence Address200 Aldersgate Street
London
EC1A 4JJ
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed21 August 1998(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 May 2001)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£5,494,000
Net Worth£4,184,000
Cash£262,000
Current Liabilities£84,517,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 October 2007Dissolved (1 page)
9 July 2007Liquidators statement of receipts and payments (5 pages)
9 July 2007Return of final meeting in a members' voluntary winding up (3 pages)
5 March 2007Liquidators statement of receipts and payments (5 pages)
26 September 2006Liquidators statement of receipts and payments (5 pages)
9 March 2006Liquidators statement of receipts and payments (5 pages)
8 September 2005Liquidators statement of receipts and payments (5 pages)
8 September 2004Registered office changed on 08/09/04 from: guildhall house 81-87 gresham street london EC2V 7NQ (1 page)
6 September 2004Appointment of a voluntary liquidator (1 page)
6 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 September 2004Declaration of solvency (4 pages)
22 July 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
21 July 2004Return made up to 27/05/04; full list of members (7 pages)
21 July 2004Registered office changed on 21/07/04 from: 2 throgmorton street london EC2N 1TE (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
16 June 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2002Director resigned (1 page)
14 July 2002Full accounts made up to 31 December 2001 (16 pages)
1 March 2002New secretary appointed (2 pages)
1 March 2002Secretary resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
30 July 2001Full accounts made up to 31 December 2000 (13 pages)
30 July 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2001Secretary resigned (1 page)
13 June 2001Registered office changed on 13/06/01 from: 35 basinghall street london EC2V 5DB (1 page)
13 June 2001New secretary appointed (2 pages)
13 June 2001Secretary resigned (1 page)
27 March 2001Company name changed arbitrade uk LIMITED\certificate issued on 27/03/01 (2 pages)
20 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
6 April 2000Full accounts made up to 31 December 1999 (11 pages)
7 June 1999Return made up to 27/05/99; full list of members (6 pages)
18 May 1999Secretary resigned;director resigned (1 page)
14 May 1999Particulars of mortgage/charge (3 pages)
7 April 1999Full accounts made up to 31 December 1998 (12 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
28 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
21 September 1998Registered office changed on 21/09/98 from: suite 704 exchange tower harbour exchange square london E14 9GB (1 page)
8 September 1998New secretary appointed;new director appointed (2 pages)
4 September 1998Company name changed arbitrade, uk LTD.\certificate issued on 07/09/98 (2 pages)
2 September 1998New secretary appointed (2 pages)
23 June 1998Return made up to 27/05/98; full list of members (6 pages)
4 March 1998Memorandum and Articles of Association (8 pages)
4 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(28 pages)
2 December 1997Nc inc already adjusted 20/11/97 (1 page)
2 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 November 1997Ad 07/11/97--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997New director appointed (2 pages)
22 September 1997New secretary appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
16 September 1997Memorandum and Articles of Association (35 pages)
27 May 1997Incorporation (24 pages)