Company NameKnight Law Limited
Company StatusDissolved
Company Number05119643
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 11 months ago)
Dissolution Date15 August 2017 (6 years, 7 months ago)
Previous NameKnight Cost Drafting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed04 June 2009(5 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 15 August 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Waseem Ullah Malik
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(7 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 15 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMrs Amanda Jayne Blanc
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2016(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 15 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Neil Antony Hopkinson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(1 day after company formation)
Appointment Duration7 years, 4 months (resigned 02 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Century Place
Lamberts Road
Royal Tunbridge Wells
Kent
TN2 3EH
Director NameMr Anthony Edward Peppard
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed06 May 2004(1 day after company formation)
Appointment Duration7 years, 7 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Century Place
Lamberts Road
Royal Tunbridge Wells
Kent
TN2 3EH
Director NameMr Gerald Martin Ward
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(1 day after company formation)
Appointment Duration7 years, 4 months (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Century Place
Lamberts Road
Royal Tunbridge Wells
Kent
TN2 3EH
Secretary NameMr Neil Antony Hopkinson
NationalityBritish
StatusResigned
Appointed06 May 2004(1 day after company formation)
Appointment Duration5 years, 1 month (resigned 04 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a Station Road
Backwell
Bristol
BS48 3NW
Director NameJean Paul Dominique Louis Drouffe
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed04 June 2009(5 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Stephen Nicholas Hardy
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 19 June 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCamrie High Street
Brasted
Kent
TN16 1HS
Director NamePhilippe Louis Herbert Maso Y Guell Rivet
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed04 June 2009(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Robin Mark Timothy Reames
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 04 January 2013)
RoleInsurance Claims Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameVictoria Elli Georgalakis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Yves Masson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed11 October 2012(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteaxa.co.uk
Telephone0800 0086060
Telephone regionFreephone

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

100 at £1Axa Insurance Uk PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017Application to strike the company off the register (3 pages)
23 May 2017Application to strike the company off the register (3 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
8 February 2016Appointment of Mrs Amanda Jayne Blanc as a director on 4 February 2016 (2 pages)
8 February 2016Appointment of Mrs Amanda Jayne Blanc as a director on 4 February 2016 (2 pages)
7 December 2015Termination of appointment of Yves Masson as a director on 5 December 2015 (1 page)
7 December 2015Termination of appointment of Yves Masson as a director on 5 December 2015 (1 page)
7 December 2015Termination of appointment of Yves Masson as a director on 5 December 2015 (1 page)
28 September 2015Director's details changed for Mr Yves Masson on 28 September 2015 (2 pages)
28 September 2015Director's details changed for Mr Yves Masson on 28 September 2015 (2 pages)
17 September 2015Full accounts made up to 31 December 2014 (17 pages)
17 September 2015Full accounts made up to 31 December 2014 (17 pages)
19 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (19 pages)
1 October 2014Full accounts made up to 31 December 2013 (19 pages)
15 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
20 November 2013Auditor's resignation (2 pages)
20 November 2013Auditor's resignation (2 pages)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
10 September 2013Full accounts made up to 31 December 2012 (16 pages)
10 September 2013Full accounts made up to 31 December 2012 (16 pages)
3 September 2013Termination of appointment of Jean Drouffe as a director (1 page)
3 September 2013Termination of appointment of Jean Drouffe as a director (1 page)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
15 March 2013Termination of appointment of Victoria Georgalakis as a director (1 page)
15 March 2013Termination of appointment of Victoria Georgalakis as a director (1 page)
17 January 2013Termination of appointment of Robin Reames as a director (1 page)
17 January 2013Termination of appointment of Robin Reames as a director (1 page)
20 December 2012Director's details changed for Waseem Ullah Malik on 14 December 2012 (2 pages)
20 December 2012Director's details changed for Waseem Ullah Malik on 14 December 2012 (2 pages)
25 October 2012Appointment of Yves Masson as a director (3 pages)
25 October 2012Appointment of Yves Masson as a director (3 pages)
12 September 2012Full accounts made up to 31 December 2011 (14 pages)
12 September 2012Full accounts made up to 31 December 2011 (14 pages)
22 June 2012Termination of appointment of Stephen Hardy as a director (1 page)
22 June 2012Termination of appointment of Stephen Hardy as a director (1 page)
4 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
14 February 2012Appointment of Waseem Ullah Malik as a director (3 pages)
14 February 2012Appointment of Victoria Elli Georgalakis as a director (3 pages)
14 February 2012Appointment of Waseem Ullah Malik as a director (3 pages)
14 February 2012Appointment of Victoria Elli Georgalakis as a director (3 pages)
20 December 2011Termination of appointment of Anthony Peppard as a director (1 page)
20 December 2011Termination of appointment of Anthony Peppard as a director (1 page)
13 September 2011Termination of appointment of Gerald Ward as a director (1 page)
13 September 2011Termination of appointment of Gerald Ward as a director (1 page)
12 September 2011Full accounts made up to 31 December 2010 (13 pages)
12 September 2011Full accounts made up to 31 December 2010 (13 pages)
6 September 2011Termination of appointment of Neil Hopkinson as a director (1 page)
6 September 2011Termination of appointment of Neil Hopkinson as a director (1 page)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (8 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (8 pages)
8 March 2011Termination of appointment of Philippe Maso Y Guell Rivet as a director (1 page)
8 March 2011Termination of appointment of Philippe Maso Y Guell Rivet as a director (1 page)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 February 2011Statement of company's objects (2 pages)
24 February 2011Statement of company's objects (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
26 May 2010Director's details changed for Anthony Edward Peppard on 25 May 2010 (2 pages)
26 May 2010Director's details changed for Anthony Edward Peppard on 25 May 2010 (2 pages)
12 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (7 pages)
12 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (7 pages)
7 May 2010Director's details changed for Robin Mark Timothy Reames on 23 April 2010 (2 pages)
7 May 2010Director's details changed for Robin Mark Timothy Reames on 23 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
23 March 2010Director's details changed for Jean Paul Dominique Louis Drouffe on 19 March 2010 (2 pages)
23 March 2010Director's details changed for Jean Paul Dominique Louis Drouffe on 19 March 2010 (2 pages)
1 March 2010Director's details changed for Philippe Louis Herbert Maso Y Guell Rivet on 19 February 2010 (2 pages)
1 March 2010Director's details changed for Philippe Louis Herbert Maso Y Guell Rivet on 19 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Neil Antony Hopkinson on 11 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Neil Antony Hopkinson on 11 February 2010 (2 pages)
3 November 2009Director's details changed for Anthony Edward Peppard on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Anthony Edward Peppard on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Gerald Martin Ward on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Gerald Martin Ward on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Neil Antony Hopkinson on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Gerald Martin Ward on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Anthony Edward Peppard on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Neil Antony Hopkinson on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Neil Antony Hopkinson on 3 November 2009 (2 pages)
22 October 2009Director's details changed for Anthony Edward Peppard on 5 October 2009 (2 pages)
22 October 2009Director's details changed for Anthony Edward Peppard on 5 October 2009 (2 pages)
22 October 2009Director's details changed for Anthony Edward Peppard on 5 October 2009 (2 pages)
20 September 2009Accounts for a small company made up to 31 December 2008 (4 pages)
20 September 2009Accounts for a small company made up to 31 December 2008 (4 pages)
7 August 2009Auditor's resignation (1 page)
7 August 2009Auditor's resignation (1 page)
4 August 2009Location of debenture register (1 page)
4 August 2009Location of debenture register (1 page)
4 August 2009Director's change of particulars / stephen hardy / 28/07/2009 (1 page)
4 August 2009Location of register of members (1 page)
4 August 2009Director's change of particulars / stephen hardy / 28/07/2009 (1 page)
4 August 2009Location of register of members (1 page)
11 June 2009Appointment terminated secretary neil hopkinson (1 page)
11 June 2009Registered office changed on 11/06/2009 from 3 lancaster centre meteor business park cheltenham road east gloucester GL2 9QL united kingdom (1 page)
11 June 2009Secretary appointed jeremy peter small (2 pages)
11 June 2009Director appointed robin mark timothy reames (2 pages)
11 June 2009Director appointed jean paul dominique louis drouffe (2 pages)
11 June 2009Director appointed jean paul dominique louis drouffe (2 pages)
11 June 2009Director appointed robin mark timothy reames (2 pages)
11 June 2009Director appointed stephen nicholas hardy (2 pages)
11 June 2009Appointment terminated secretary neil hopkinson (1 page)
11 June 2009Director appointed stephen nicholas hardy (2 pages)
11 June 2009Director appointed philippe louis herbert maso y guell rivet (4 pages)
11 June 2009Secretary appointed jeremy peter small (2 pages)
11 June 2009Director appointed philippe louis herbert maso y guell rivet (4 pages)
11 June 2009Registered office changed on 11/06/2009 from 3 lancaster centre meteor business park cheltenham road east gloucester GL2 9QL united kingdom (1 page)
8 May 2009Return made up to 05/05/09; full list of members (4 pages)
8 May 2009Return made up to 05/05/09; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 May 2008Location of debenture register (1 page)
9 May 2008Location of debenture register (1 page)
9 May 2008Registered office changed on 09/05/2008 from 3 lancaster centre meteor business park staverton gloucester glos GL2 9QL (1 page)
9 May 2008Registered office changed on 09/05/2008 from 3 lancaster centre meteor business park staverton gloucester glos GL2 9QL (1 page)
9 May 2008Return made up to 05/05/08; full list of members (4 pages)
9 May 2008Location of register of members (1 page)
9 May 2008Location of register of members (1 page)
9 May 2008Return made up to 05/05/08; full list of members (4 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 May 2007Return made up to 05/05/07; full list of members (2 pages)
14 May 2007Return made up to 05/05/07; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 October 2006Company name changed knight cost drafting LIMITED\certificate issued on 03/10/06 (2 pages)
3 October 2006Company name changed knight cost drafting LIMITED\certificate issued on 03/10/06 (2 pages)
2 October 2006Registered office changed on 02/10/06 from: 19A station road backwell bristol BS48 3NW (1 page)
2 October 2006Registered office changed on 02/10/06 from: 19A station road backwell bristol BS48 3NW (1 page)
12 May 2006Return made up to 05/05/06; full list of members (2 pages)
12 May 2006Return made up to 05/05/06; full list of members (2 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 May 2005Return made up to 05/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 06/05/05
(3 pages)
6 May 2005Return made up to 05/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 06/05/05
(3 pages)
25 January 2005Ad 10/12/04-10/12/04 £ si 98@1=98 £ ic 2/100 (2 pages)
25 January 2005Ad 10/12/04-10/12/04 £ si 98@1=98 £ ic 2/100 (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
1 November 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
1 November 2004New director appointed (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004Secretary resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004Registered office changed on 11/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 May 2004Registered office changed on 11/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004Director resigned (1 page)
5 May 2004Incorporation (6 pages)
5 May 2004Incorporation (6 pages)