Company NameKnightdales Limited
Company StatusDissolved
Company Number03452591
CategoryPrivate Limited Company
Incorporation Date20 October 1997(26 years, 6 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Mark Fletcher
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1997(3 weeks, 1 day after company formation)
Appointment Duration11 years, 4 months (closed 24 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Hillway
Highgate
London
Greater London
N6 6AB
Director NameDavid Maislish
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1997(3 weeks, 1 day after company formation)
Appointment Duration11 years, 4 months (closed 24 March 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Heath Drive
London
NW3 7SD
Secretary NameDavid Maislish
NationalityBritish
StatusClosed
Appointed11 November 1997(3 weeks, 1 day after company formation)
Appointment Duration11 years, 4 months (closed 24 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Heath Drive
London
NW3 7SD
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address5th Floor
4 Chiswell Street
London
EC1Y 4UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
28 October 2008Application for striking-off (1 page)
25 September 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
25 September 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
16 November 2007Registered office changed on 16/11/07 from: 59 fortess road london NW5 1AD (1 page)
15 November 2007Return made up to 20/10/07; no change of members (7 pages)
5 August 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
3 November 2006Return made up to 20/10/06; full list of members (7 pages)
3 July 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
13 December 2005Return made up to 20/10/05; full list of members (7 pages)
3 August 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
15 December 2004Return made up to 20/10/04; full list of members (7 pages)
12 July 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
10 November 2003Return made up to 20/10/03; full list of members (7 pages)
16 October 2003Registered office changed on 16/10/03 from: edwin coe 2 stone buildings lincoln's inn london WC2A 3TH (1 page)
15 July 2003Total exemption full accounts made up to 30 July 2002 (11 pages)
13 June 2003Return made up to 20/10/02; full list of members (7 pages)
25 July 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
29 March 2002Director's particulars changed (1 page)
29 March 2002Secretary's particulars changed;director's particulars changed (1 page)
2 January 2002Total exemption full accounts made up to 31 July 2000 (8 pages)
26 November 2001Return made up to 20/10/01; full list of members (6 pages)
29 January 2001Return made up to 20/10/00; full list of members (6 pages)
22 September 2000Registered office changed on 22/09/00 from: c/o maislish & co 1 raymond buildings grays inn london WC1R 5BH (1 page)
13 September 2000Full accounts made up to 31 July 1999 (9 pages)
26 October 1999Return made up to 20/10/99; full list of members (6 pages)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
1 June 1999Full accounts made up to 31 July 1998 (9 pages)
30 December 1998Return made up to 20/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 1997Particulars of mortgage/charge (4 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
17 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
17 November 1997New director appointed (2 pages)
17 November 1997Secretary resigned (1 page)
17 November 1997Registered office changed on 17/11/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 November 1997£ nc 100/1000 11/11/97 (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997New secretary appointed (2 pages)
20 October 1997Incorporation (8 pages)