London
SW3 3LA
Secretary Name | Mr Paul Alan Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2008(3 years, 10 months after company formation) |
Appointment Duration | 7 years (closed 09 October 2015) |
Role | Lawyer |
Correspondence Address | 452 Upper Richmond Road Barnes London SW15 5RQ |
Director Name | Mr Haresh Damodar Kanabar |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Barley Close Glenfield Leicester Leicestershire LE3 8SB |
Director Name | Nigel Patrick Robertson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Cadogan Gardens London SW3 2RW |
Secretary Name | Mr Haresh Damodar Kanabar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Barley Close Glenfield Leicester Leicestershire LE3 8SB |
Director Name | Mr Michael David Friend |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 29 May 2008) |
Role | Solicitors |
Country of Residence | England |
Correspondence Address | Common Lane House Common Lane Radlett Herts WD7 8PJ |
Director Name | Mr Ian Michael Nunn |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Templewood Cottages Templewood Lane Stoke Poges Buckinghamshire SL2 4BH |
Director Name | Pedro Pagani Toscano |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 20 July 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | Travessa De Sao Bernardino Lisbon 1150-319 Lisbon Portugal |
Director Name | Paul Alan Philips |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(3 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 12 October 2011) |
Role | Lawyer |
Correspondence Address | 452 Upper Richmond Road London SW15 5RQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | NUNN Hayward Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 2008) |
Correspondence Address | PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
13.9m at 0.01 | Vidacos Nominees Limited 8.35% Ordinary |
---|---|
13.7m at 0.01 | Pershing Nominees Limited 8.24% Ordinary |
12.7m at 0.01 | Goldman Sachs Securities (Nominees) Limited 7.61% Ordinary |
10m at 0.01 | Arrow Holdings Sa 6.00% Ordinary |
7.3m at 0.01 | Validius Investments Sa 4.40% Ordinary |
46m at 0.01 | Wakanda Holdings Limited 27.60% Ordinary |
4.2m at 0.01 | Giltspur Nominees Limited Des Burns 2.50% Ordinary |
- | OTHER 13.87% - |
17.2m at 0.01 | Mossel Bay Limited 10.30% Ordinary |
2m at 0.01 | Barclayshare Nominees Limited 1.23% Ordinary |
2m at 0.01 | Equilibrium Holdings S.a. 1.20% Ordinary |
2m at 0.01 | F H F (Nominees) LTD Des. Nominees 1.20% Ordinary |
1.7m at 0.01 | Equilibrium Holdings S.a. 1.00% Ordinary |
1.7m at 0.01 | Glen Marks Corporation Limited 1.00% Ordinary |
1.7m at 0.01 | Steelers Road Limited 1.00% Ordinary |
1.6m at 0.01 | Granite Investments Holdings Sa 0.97% Ordinary |
1.5m at 0.01 | Credit Agricole Cheuvreux International Limited 0.87% Ordinary |
1.3m at 0.01 | Rock Nominees Limited 0.81% Ordinary |
1.2m at 0.01 | Svs (Nominees) Limited 0.74% Ordinary |
1m at 0.01 | Hoodless Brennan PLC 0.61% Ordinary |
833.3k at 0.01 | Esq David Dunn-ya Yu 0.50% Ordinary |
Year | 2014 |
---|---|
Gross Profit | -£1,082,000 |
Net Worth | £4,149,000 |
Cash | £2,468,000 |
Current Liabilities | £6,575,000 |
Latest Accounts | 30 November 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 November |
9 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2015 | Notice of final account prior to dissolution (1 page) |
9 July 2015 | Return of final meeting of creditors (1 page) |
12 June 2014 | Insolvency:re progress report 02/05/2013-01/05/2014 (7 pages) |
19 June 2013 | Registered office address changed from C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 19 June 2013 (2 pages) |
18 June 2013 | Appointment of a liquidator (1 page) |
5 June 2013 | Notice of a court order ending Administration (12 pages) |
5 June 2013 | Order of court to wind up (2 pages) |
12 December 2012 | Administrator's progress report to 18 November 2012 (10 pages) |
28 May 2012 | Administrator's progress report to 18 May 2012 (7 pages) |
20 December 2011 | Administrator's progress report to 18 November 2011 (7 pages) |
18 October 2011 | Termination of appointment of Paul Philips as a director (2 pages) |
23 June 2011 | Administrator's progress report to 18 May 2011 (9 pages) |
15 February 2011 | Administrator's progress report to 18 November 2010 (11 pages) |
28 January 2011 | Registered office address changed from C/O Wm Proserv Llp the Old Mill 9 Soar Lane Leicester LE3 5DE on 28 January 2011 (2 pages) |
13 January 2011 | (1 page) |
13 January 2011 | Notice of appointment of replacement/additional administrator (1 page) |
3 June 2010 | Administrator's progress report to 18 May 2010 (19 pages) |
26 May 2010 | Notice of extension of period of Administration (4 pages) |
15 December 2009 | Administrator's progress report to 18 November 2009 (15 pages) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
25 June 2009 | Administrator's progress report to 18 May 2009 (28 pages) |
22 June 2009 | Administrator's progress report to 18 May 2009 (29 pages) |
18 February 2009 | Insolvency:form 2.15B attachment to form 2.16B (reg 7TH feb. 2009) (1 page) |
9 February 2009 | Notice of extension of period of Administration (1 page) |
7 February 2009 | Statement of affairs with form 2.14B (6 pages) |
7 February 2009 | Result of meeting of creditors (14 pages) |
16 January 2009 | Statement of administrator's proposal (37 pages) |
23 December 2008 | Return made up to 23/11/08; full list of members (10 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from 4TH floor eastgate house eastcastle street london W1W 8DA (1 page) |
26 November 2008 | Appointment of an administrator (1 page) |
13 November 2008 | Appointment terminate, director alexandre miguel pinto logged form (1 page) |
13 October 2008 | Appointment terminate, director kapel reboucas goncalves marcelo adriano logged form (1 page) |
10 October 2008 | Appointment terminated director pedro toscano (1 page) |
10 October 2008 | Appointment terminated secretary nunn hayward associates LIMITED (1 page) |
1 October 2008 | Director appointed glenn marks (2 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from po box 1295 20 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
1 October 2008 | Secretary appointed paul alan phillips (2 pages) |
1 October 2008 | Director appointed paul alan philips (2 pages) |
18 June 2008 | Resolutions
|
5 June 2008 | Resolutions
|
5 June 2008 | Group of companies' accounts made up to 30 November 2007 (24 pages) |
5 June 2008 | Nc inc already adjusted 24/05/07 (1 page) |
5 June 2008 | Appointment terminated director michael friend (1 page) |
5 June 2008 | Appointment terminated director ian nunn (1 page) |
22 April 2008 | Ad 16/04/08\gbp si [email protected]=395000\gbp ic 1271474/1666474\ (3 pages) |
4 February 2008 | Return made up to 23/11/07; bulk list available separately
|
11 July 2007 | Ad 15/06/07--------- £ si [email protected]=300000 £ ic 971473/1271473 (3 pages) |
17 May 2007 | Full accounts made up to 30 November 2006 (18 pages) |
15 May 2007 | Ad 25/04/07--------- £ si [email protected]=3846 £ ic 967627/971473 (3 pages) |
11 March 2007 | Ad 23/02/07--------- £ si [email protected]=11538 £ ic 956089/967627 (3 pages) |
6 March 2007 | Ad 30/01/07--------- £ si [email protected]=76923 £ ic 879166/956089 (3 pages) |
10 January 2007 | Return made up to 23/11/06; bulk list available separately (8 pages) |
6 January 2007 | Ad 24/11/06--------- £ si [email protected]=83333 £ ic 795833/879166 (3 pages) |
1 November 2006 | Ad 21/09/06-22/09/06 £ si [email protected]=345833 £ ic 450000/795833 (3 pages) |
13 October 2006 | New director appointed (2 pages) |
9 October 2006 | Auditor's resignation (1 page) |
2 October 2006 | Director resigned (1 page) |
29 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | Resolutions
|
21 August 2006 | Resolutions
|
14 August 2006 | New director appointed (2 pages) |
9 August 2006 | Ad 27/07/06--------- £ si [email protected]=200000 £ ic 250000/450000 (3 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
25 July 2006 | Secretary resigned;director resigned (1 page) |
18 May 2006 | Full accounts made up to 30 November 2005 (15 pages) |
4 January 2006 | Return made up to 23/11/05; full list of members (9 pages) |
22 February 2005 | Ad 03/02/05--------- £ si [email protected]=200000 £ ic 50000/250000 (2 pages) |
7 February 2005 | Ad 25/01/05--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
7 February 2005 | Nc inc already adjusted 25/01/05 (1 page) |
7 February 2005 | Resolutions
|
7 February 2005 | S-div 25/01/05 (1 page) |
27 January 2005 | Certificate of authorisation to commence business and borrow (1 page) |
27 January 2005 | Application to commence business (2 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 January 2005 | Memorandum and Articles of Association (12 pages) |
18 January 2005 | Director resigned (1 page) |
17 January 2005 | Company name changed knighteagle public LIMITED compa ny\certificate issued on 17/01/05 (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Secretary resigned (1 page) |
8 December 2004 | New director appointed (1 page) |
8 December 2004 | New secretary appointed (1 page) |
8 December 2004 | New director appointed (1 page) |
23 November 2004 | Incorporation (17 pages) |