Company NameKnights Overseas Limited
Company StatusDissolved
Company Number04488946
CategoryPrivate Limited Company
Incorporation Date18 July 2002(21 years, 9 months ago)
Dissolution Date29 October 2019 (4 years, 5 months ago)
Previous NamesChanging Spaces UK Limited and Changing Spaces Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Harvey Willstrop
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Lancelot House
Knights Place, Noke Drive
Redhill
RH1 4AZ
Secretary NameBeverley Ann Willstrop
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressDeep Dene
60 Carlton Road
Redhill
Surrey
RH1 2BX
Director NameMs Beverley Ann Willstrop
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(2 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 July 2011)
RoleLegal Director
Country of ResidenceEngland
Correspondence Address40 Windmill Way
Reigate
Surrey
RH2 0JA
Secretary NameMr Geoffrey Kenneth Barnes
NationalityBritish
StatusResigned
Appointed02 January 2007(4 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 September 2015)
RoleCompany Director
Correspondence Address10 Coldbath Square
London
EC1R 5HL

Location

Registered Address10 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Michael Harvey Willstrop
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
2 August 2019Application to strike the company off the register (1 page)
6 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
6 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 July 2017Confirmation statement made on 18 July 2017 with updates (3 pages)
19 July 2017Confirmation statement made on 18 July 2017 with updates (3 pages)
19 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
5 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
3 September 2015Termination of appointment of Geoffrey Kenneth Barnes as a secretary on 3 September 2015 (1 page)
3 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 September 2015Termination of appointment of Geoffrey Kenneth Barnes as a secretary on 3 September 2015 (1 page)
3 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
3 September 2015Termination of appointment of Geoffrey Kenneth Barnes as a secretary on 3 September 2015 (1 page)
3 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 November 2014Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA to 10 Coldbath Square London EC1R 5HL on 21 November 2014 (1 page)
21 November 2014Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA to 10 Coldbath Square London EC1R 5HL on 21 November 2014 (1 page)
26 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 2
(3 pages)
26 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 2
(3 pages)
11 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 September 2013Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England on 2 September 2013 (1 page)
22 August 2013Registered office address changed from Milton Heath House Westcott Road Dorking Surrey RH4 3NB on 22 August 2013 (1 page)
22 August 2013Registered office address changed from Milton Heath House Westcott Road Dorking Surrey RH4 3NB on 22 August 2013 (1 page)
25 July 2013Termination of appointment of Beverley Willstrop as a director (1 page)
25 July 2013Termination of appointment of Beverley Willstrop as a director (1 page)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
31 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 July 2011Secretary's details changed for Mr Geoffrey Kenneth Barnes on 18 July 2011 (1 page)
21 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
21 July 2011Secretary's details changed for Mr Geoffrey Kenneth Barnes on 18 July 2011 (1 page)
12 May 2011Company name changed changing spaces LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-03-17
(3 pages)
12 May 2011Company name changed changing spaces LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-03-17
(3 pages)
31 March 2011Change of name notice (2 pages)
31 March 2011Change of name notice (2 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
20 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 July 2009Director's change of particulars / beverley willstrop / 10/09/2008 (1 page)
20 July 2009Return made up to 18/07/09; full list of members (4 pages)
20 July 2009Return made up to 18/07/09; full list of members (4 pages)
20 July 2009Director's change of particulars / beverley willstrop / 10/09/2008 (1 page)
20 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 July 2008Return made up to 18/07/08; full list of members (4 pages)
18 July 2008Return made up to 18/07/08; full list of members (4 pages)
14 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
14 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
20 March 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
20 March 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Return made up to 18/07/07; full list of members (3 pages)
18 July 2007Return made up to 18/07/07; full list of members (3 pages)
18 July 2007Director's particulars changed (1 page)
17 February 2007New secretary appointed (2 pages)
17 February 2007New secretary appointed (2 pages)
17 February 2007New secretary appointed (2 pages)
17 February 2007New secretary appointed (2 pages)
2 February 2007Secretary resigned (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 September 2006Return made up to 18/07/06; full list of members (7 pages)
13 September 2006Return made up to 18/07/06; full list of members (7 pages)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 September 2005Return made up to 18/07/05; full list of members (7 pages)
13 September 2005Return made up to 18/07/05; full list of members (7 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
15 December 2004New director appointed (1 page)
15 December 2004New director appointed (1 page)
28 July 2004Return made up to 18/07/04; full list of members (6 pages)
28 July 2004Return made up to 18/07/04; full list of members (6 pages)
20 January 2004Registered office changed on 20/01/04 from: deep dene 60 carlton road redhill RH1 2BX (1 page)
20 January 2004Registered office changed on 20/01/04 from: deep dene 60 carlton road redhill RH1 2BX (1 page)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 August 2003Return made up to 18/07/03; full list of members (6 pages)
27 August 2003Return made up to 18/07/03; full list of members (6 pages)
27 August 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
27 August 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
22 August 2002Company name changed changing spaces uk LIMITED\certificate issued on 22/08/02 (2 pages)
22 August 2002Company name changed changing spaces uk LIMITED\certificate issued on 22/08/02 (2 pages)
18 July 2002Incorporation (12 pages)
18 July 2002Incorporation (12 pages)