Company NameKnights Ventures Limited
Company StatusDissolved
Company Number03525889
CategoryPrivate Limited Company
Incorporation Date12 March 1998(26 years, 2 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameHalimat Temitope Durosinmi-Etti
Date of BirthDecember 1971 (Born 52 years ago)
NationalityNigerian
StatusClosed
Appointed12 March 1998(same day as company formation)
RoleBusiness Consultant
Correspondence Address30a Southview Avenue
Neasden
London
NW10 1RL
Director NameMichael Kayode Olujitan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1998(same day as company formation)
RoleAccountant
Correspondence Address11 Hogarth Road
Stifford Clays
Grays
Essex
RM16 2XH
Director NameMr Philip Ayodele Olujitan
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1998(same day as company formation)
RoleNursing
Country of ResidenceUnited Kingdom
Correspondence Address32c Jura House
Plough Way Surrey Quays
London
SE16 2NS
Director NameEl-Hadj Abu-Dawud Abimboza Ibn Tijani
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityNigerian
StatusClosed
Appointed12 March 1998(same day as company formation)
RoleBusiness Consultant
Correspondence Address10 Saxton Close
Lewisham
London
SE13 5EQ
Secretary NameMr Philip Ayodele Olujitan
NationalityBritish
StatusClosed
Appointed12 March 1998(same day as company formation)
RoleNursing
Country of ResidenceUnited Kingdom
Correspondence Address32c Jura House
Plough Way Surrey Quays
London
SE16 2NS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Michael Andersen & Co Accountants
Esteema Place 40-42 Homesdale Road
Bromley
Kent
BR2 9LD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
26 January 2009Registered office changed on 26/01/2009 from studio 41 house 34 34 buckingham palace road london SW1W 0RH (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
15 September 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
17 July 2007First Gazette notice for compulsory strike-off (1 page)
12 April 2007Registered office changed on 12/04/07 from: 32C jura house plough way london greater london SE16 2NS (1 page)
5 December 2006Registered office changed on 05/12/06 from: studio 41 house 34 buckingham palace road belgravia london greater london SW1W 0RH (1 page)
17 November 2006Secretary's particulars changed;director's particulars changed (1 page)
22 May 2006Registered office changed on 22/05/06 from: 11 hogarth road stilford clays grays essex RM16 2XH (1 page)
9 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
20 July 2005Return made up to 12/03/05; full list of members (8 pages)
25 April 2005Registered office changed on 25/04/05 from: c/o mr michael olujitan 5 tudor court, king henrys walk london N1 4NT (1 page)
16 March 2004Return made up to 12/03/04; full list of members (8 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
10 April 2003Return made up to 12/03/03; full list of members (8 pages)
6 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
9 April 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2001Return made up to 12/03/01; full list of members (7 pages)
17 April 2001Full accounts made up to 31 March 2001 (10 pages)
11 May 2000Full accounts made up to 31 March 2000 (10 pages)
21 April 2000Return made up to 12/03/00; full list of members (7 pages)
28 January 2000Full accounts made up to 31 March 1999 (10 pages)
20 May 1999Return made up to 12/03/99; full list of members (6 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998New secretary appointed;new director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
12 March 1998Incorporation (20 pages)