Company NameKnightingale Computers Limited
Company StatusDissolved
Company Number05445228
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 12 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameShakeel Vohra
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2005(1 week, 6 days after company formation)
Appointment Duration9 years, 9 months (closed 24 February 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Sunnyside Road
Ilford
Essex
IG1 1HU
Secretary NameTabassum Pathan
NationalityBritish
StatusClosed
Appointed19 May 2005(1 week, 6 days after company formation)
Appointment Duration9 years, 9 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Sunnyside Road
Ilford
Essex
IG1 1HU
Director NameTabassum Pathan
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(3 weeks, 5 days after company formation)
Appointment Duration9 years, 9 months (closed 24 February 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address11 Sunnyside Road
Ilford
Essex
IG1 1HU
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address99 Katherine Road
London
E6 1EW
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Shakeel Vohra
50.00%
Ordinary
1 at £1Tabassum Pathan
50.00%
Ordinary

Financials

Year2014
Net Worth£13,792
Cash£22,658
Current Liabilities£62,933

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
2 November 2014Application to strike the company off the register (3 pages)
2 November 2014Application to strike the company off the register (3 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
17 March 2014Registered office address changed from 11 Sunnyside Road Ilford IG1 1HU on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 11 Sunnyside Road Ilford IG1 1HU on 17 March 2014 (1 page)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
19 July 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 2
(5 pages)
19 July 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 2
(5 pages)
19 July 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 2
(5 pages)
21 March 2013Amended accounts made up to 31 May 2012 (9 pages)
21 March 2013Amended accounts made up to 31 May 2012 (9 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
16 August 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
14 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
19 October 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
4 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
12 January 2011Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
12 January 2011Director's details changed for Tabassum Pathan on 6 May 2010 (2 pages)
12 January 2011Director's details changed for Shakeel Vohra on 6 May 2010 (2 pages)
12 January 2011Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
12 January 2011Director's details changed for Shakeel Vohra on 6 May 2010 (2 pages)
12 January 2011Director's details changed for Tabassum Pathan on 6 May 2010 (2 pages)
12 January 2011Director's details changed for Shakeel Vohra on 6 May 2010 (2 pages)
12 January 2011Director's details changed for Tabassum Pathan on 6 May 2010 (2 pages)
10 November 2010Compulsory strike-off action has been discontinued (1 page)
10 November 2010Compulsory strike-off action has been discontinued (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
20 August 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
20 August 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
10 August 2009Return made up to 06/05/09; full list of members (4 pages)
10 August 2009Return made up to 06/05/09; full list of members (4 pages)
2 March 2009Return made up to 06/05/08; full list of members (4 pages)
2 March 2009Return made up to 06/05/08; full list of members (4 pages)
23 July 2008Total exemption full accounts made up to 31 May 2008 (13 pages)
23 July 2008Total exemption full accounts made up to 31 May 2008 (13 pages)
27 July 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
27 July 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
23 July 2007Return made up to 06/05/07; no change of members (7 pages)
23 July 2007Return made up to 06/05/07; no change of members (7 pages)
3 August 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
3 August 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
19 June 2006Return made up to 06/05/06; full list of members (6 pages)
19 June 2006Return made up to 06/05/06; full list of members (6 pages)
19 June 2006New director appointed (2 pages)
19 June 2006Ad 01/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006Ad 01/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
19 May 2005Registered office changed on 19/05/05 from: 72 new bond street mayfair london W1S 1RR (1 page)
19 May 2005Registered office changed on 19/05/05 from: 72 new bond street mayfair london W1S 1RR (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
6 May 2005Incorporation (16 pages)
6 May 2005Incorporation (16 pages)