Company NameKnightbonds Construction Limited
Company StatusDissolved
Company Number03699786
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr George Victor Malek
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressAppt 201b
Chateau Perigord 1
6 Lacets St Leon
98000 Mc
Secretary NameMrs Marlene Malek
NationalityBritish
StatusClosed
Appointed22 January 1999(same day as company formation)
RoleSecretary
Country of ResidenceMonaco
Correspondence AddressAppt 201b
Chateau Perigord 1
6 Lacets St Leon
98000 Mc
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressHoldsworth House
67-73 Staines Road
Hounslow
TW3 3HW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
19 September 2006Application for striking-off (1 page)
23 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
5 February 2005Return made up to 22/01/05; full list of members (6 pages)
29 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
29 January 2004Return made up to 22/01/04; full list of members
  • 363(287) ‐ Registered office changed on 29/01/04
(6 pages)
24 August 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
30 January 2003Return made up to 22/01/03; full list of members (6 pages)
1 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
1 February 2002Return made up to 22/01/02; full list of members (6 pages)
28 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
24 January 2001Return made up to 22/01/01; full list of members (6 pages)
20 November 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
26 January 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1999Registered office changed on 18/02/99 from: 229 nether street london N3 1NT (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Secretary resigned (1 page)
18 February 1999New secretary appointed (2 pages)
18 February 1999New director appointed (2 pages)
22 January 1999Incorporation (12 pages)