Company NameKnight Roundtable Holdings Limited
Company StatusDissolved
Company Number04115212
CategoryPrivate Limited Company
Incorporation Date22 November 2000(23 years, 5 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Philip John Gough
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2001(6 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (closed 10 March 2009)
RoleCompliance
Country of ResidenceUnited Kingdom
Correspondence AddressLark Rise
3 Field Close
Compton Down Winchester
Hampshire
SO21 2AE
Secretary NameMr Philip John Gough
NationalityBritish
StatusClosed
Appointed25 February 2002(1 year, 3 months after company formation)
Appointment Duration7 years (closed 10 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLark Rise
3 Field Close
Compton Down Winchester
Hampshire
SO21 2AE
Director NameMr Rakesh Charles Chhabra
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 10 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Foyle Road
London
SE3 7QR
Director NameJohn Bradley Howard
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Sleep Hollow Lane
Princeton Junction
Nj 07310
United States
Director NameSimon Spenser
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address75 Edgars Lane
Hastings On Hudson
New York 10706
United States
Secretary NameJohn Bradley Howard
NationalityAmerican
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
28 Brunswick Gardens
London
W8 4AL
Director NameJohn Crawford Woodman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(6 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2002)
RoleAccountant
Correspondence Address64 Duncan Terrace
London
N1 8AG
Secretary NameMr James Anthony Feast
NationalityBritish
StatusResigned
Appointed12 June 2001(6 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 February 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Manor Gardens
South Croydon
Surrey
CR2 7BU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGuildhall House
81-87 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

10 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
7 January 2007Return made up to 22/11/06; no change of members (7 pages)
22 May 2006Director resigned (1 page)
22 May 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006Return made up to 22/11/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 2004Return made up to 22/11/04; full list of members (7 pages)
21 July 2004Registered office changed on 21/07/04 from: 2 throgmorton street london EC2N 1TE (1 page)
20 July 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
16 February 2004Group of companies' accounts made up to 31 December 2002 (26 pages)
23 December 2003Return made up to 22/11/03; no change of members (7 pages)
22 April 2003Full accounts made up to 31 December 2001 (26 pages)
23 December 2002Return made up to 22/11/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2002Director resigned (1 page)
1 March 2002Secretary resigned (1 page)
1 March 2002New secretary appointed (2 pages)
21 December 2001Return made up to 22/11/01; full list of members
  • 363(287) ‐ Registered office changed on 21/12/01
(7 pages)
31 August 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
18 July 2001Ad 12/06/01--------- us$ si 50410243@1=50410243 us$ ic 2/50410245 (2 pages)
18 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2001£ nc 0/99950000 12/06/01 (1 page)
29 June 2001New director appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Secretary resigned (1 page)
27 November 2000New secretary appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000Secretary resigned (1 page)
22 November 2000Incorporation (18 pages)