Company NameKnight Holdings Europe Limited
DirectorsPhilip John Gough and John Bradley Howard
Company StatusDissolved
Company Number03894530
CategoryPrivate Limited Company
Incorporation Date15 December 1999(24 years, 4 months ago)
Previous NameAlpinemain Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr James Anthony Feast
NationalityBritish
StatusCurrent
Appointed11 February 2000(1 month, 4 weeks after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Manor Gardens
South Croydon
Surrey
CR2 7BU
Director NamePhilip John Gough
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2001(1 year, 10 months after company formation)
Appointment Duration22 years, 6 months
RoleAccountant
Correspondence AddressGreendowns
Preshaw Road Beauworth
Winchester
Hampshire
SO24 0PB
Director NameJohn Bradley Howard
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed19 October 2001(1 year, 10 months after company formation)
Appointment Duration22 years, 6 months
RoleAccountant
Correspondence AddressFlat 3
28 Brunswick Gardens
London
W8 4AL
Director NameJohn Gary Hewitt
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2000(1 month, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 26 July 2001)
RoleCompany Director
Correspondence Address9 Prospect Park West Apartment 12b
Brooklyn
New York
11215
United States
Director NameWalter Raquet
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2000(1 month, 4 weeks after company formation)
Appointment Duration2 years (resigned 21 February 2002)
RoleCompany Director
Correspondence Address41 Walsh Lane
New Vernon
Nj 07976
United States
Director NameRobert Ira Turner
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2000(1 month, 4 weeks after company formation)
Appointment Duration2 years (resigned 21 February 2002)
RoleCompany Director
Correspondence Address146 Kensington Drive
Fort Lee 07024 New Jersey U S A
Director NameAnthony Sanfilippo
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2001(1 year, 7 months after company formation)
Appointment Duration7 months (resigned 21 February 2002)
RoleExecutive Vice President Knigh
Correspondence Address11 River Lane
Westport
Connecticut
06880
Irish
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Financials

Year2014
Turnover£95,000
Net Worth£547,000
Cash£1,303,000
Current Liabilities£1,064,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 September 2004Dissolved (1 page)
10 June 2004Liquidators statement of receipts and payments (5 pages)
10 June 2004Liquidators statement of receipts and payments (5 pages)
10 June 2004Return of final meeting in a members' voluntary winding up (3 pages)
10 June 2004Liquidators statement of receipts and payments (5 pages)
10 June 2004Liquidators statement of receipts and payments (5 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
4 September 2003Liquidators statement of receipts and payments (5 pages)
21 March 2003Liquidators statement of receipts and payments (5 pages)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
28 February 2002Registered office changed on 28/02/02 from: 2 throgmorton street london EC2N 1TE (1 page)
27 February 2002Appointment of a voluntary liquidator (1 page)
27 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 February 2002Declaration of solvency (3 pages)
14 January 2002Return made up to 15/12/01; full list of members (7 pages)
5 November 2001Full accounts made up to 31 December 2000 (20 pages)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001New director appointed (2 pages)
4 April 2001Ad 26/02/01--------- us$ si 700000@1=700000 us$ ic 4254000/4954000 (2 pages)
4 April 2001Ad 28/02/01--------- us$ si 360900@1=360900 us$ ic 4954000/5314900 (2 pages)
5 February 2001Ad 18/12/00--------- us$ si 4253000@1=4253000 us$ ic 1000/4254000 (2 pages)
29 January 2001Ad 19/07/00--------- us$ si 1000@1 (2 pages)
29 January 2001Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
29 January 2001Us$ nc 0/250000000 19/07/00 (2 pages)
29 January 2001£ nc 1000/0 06/08/00 (2 pages)
29 January 2001£ sr 1@1 02/08/00 (2 pages)
29 January 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
29 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
17 January 2001Return made up to 15/12/00; full list of members (7 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000Secretary resigned (1 page)
8 March 2000Registered office changed on 08/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
23 February 2000Company name changed alpinemain LIMITED\certificate issued on 23/02/00 (2 pages)
15 December 1999Incorporation (14 pages)