Company NameKNOX Energy International Limited
Company StatusDissolved
Company Number04398283
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameChief Rita Chris Garuba
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityNigerian
StatusClosed
Appointed19 March 2002(same day as company formation)
RoleLawyer
Correspondence Address5 F Portman Mansions
Chiltern Street
London
W1M 1PU
Director NameMaj Gen Chris Garuba
Date of BirthApril 1948 (Born 76 years ago)
NationalityNigerian
StatusClosed
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 F Portman Mansions
Chiltern Street
London
W1M 1PU
Director NameRobert Charles Gibbs
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(same day as company formation)
RoleEngineer
Correspondence Address12 Warren Close
Horsford
Norwich
Norfolk
NR10 3SU
Director NameJohn Stephen Kornis
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Victoria Road
Kensington
London
W8 5RG
Secretary NameJohn Stephen Kornis
NationalityBritish
StatusClosed
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Victoria Road
Kensington
London
W8 5RG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£16,824
Cash£6,681
Current Liabilities£23,516

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 April

Filing History

12 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2005Return made up to 19/03/05; full list of members (3 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
30 March 2004Return made up to 19/03/04; full list of members (7 pages)
20 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
10 April 2003Return made up to 19/03/03; full list of members (7 pages)
24 July 2002Registered office changed on 24/07/02 from: suite 2 9A portland place london W1B 1PR (1 page)
17 June 2002Accounting reference date extended from 31/03/03 to 29/04/03 (1 page)
29 May 2002Ad 19/03/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
23 May 2002Registered office changed on 23/05/02 from: suite 2 9A portland place london W1N 3AA (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New secretary appointed;new director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Secretary resigned (1 page)