Company NameKnight Rehabilitation Services Limited
Company StatusDissolved
Company Number05806268
CategoryPrivate Limited Company
Incorporation Date4 May 2006(17 years, 11 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed04 June 2009(3 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 20 January 2015)
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(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Yves Masson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed11 October 2012(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Neil Antony Hopkinson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(same day as company formation)
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
Appointed04 May 2006(same day as company formation)
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
Appointed04 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a Station Road
Backwell
Bristol
BS48 3NW
Director NameMr Anthony Edward Peppard
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed16 June 2008(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Century Place
Lamberts Road
Royal Tunbridge Wells
Kent
TN2 3EH
Director NameJean Paul Dominique Louis Drouffe
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed04 June 2009(3 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 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(3 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(3 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(3 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(5 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 NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

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

Shareholders

1 at £1Axa Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£492,354
Gross Profit£380,927
Net Worth£181,811
Cash£380,616
Current Liabilities£412,388

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
25 September 2014Application to strike the company off the register (3 pages)
25 September 2014Application to strike the company off the register (3 pages)
12 May 2014Annual return made up to 23 April 2014 with a full list of shareholders (4 pages)
12 May 2014Annual return made up to 23 April 2014 with a full list of shareholders (4 pages)
2 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 May 2014Solvency statement dated 23/04/14 (1 page)
2 May 2014Statement of capital on 2 May 2014
  • GBP 1
(4 pages)
2 May 2014Solvency statement dated 23/04/14 (1 page)
2 May 2014Statement by directors (1 page)
2 May 2014Statement of capital on 2 May 2014
  • GBP 1
(4 pages)
2 May 2014Statement by directors (1 page)
2 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 May 2014Statement of capital on 2 May 2014
  • GBP 1
(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 (15 pages)
10 September 2013Full accounts made up to 31 December 2012 (15 pages)
3 September 2013Termination of appointment of Jean Paul Dominique Louis Drouffe as a director on 31 August 2013 (1 page)
3 September 2013Termination of appointment of Jean Paul Dominique Louis Drouffe as a director on 31 August 2013 (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 Elli Georgalakis as a director on 13 March 2013 (1 page)
15 March 2013Termination of appointment of Victoria Elli Georgalakis as a director on 13 March 2013 (1 page)
17 January 2013Termination of appointment of Robin Mark Timothy Reames as a director on 4 January 2013 (1 page)
17 January 2013Termination of appointment of Robin Mark Timothy Reames as a director on 4 January 2013 (1 page)
17 January 2013Termination of appointment of Robin Mark Timothy Reames as a director on 4 January 2013 (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 on 11 October 2012 (3 pages)
25 October 2012Appointment of Yves Masson as a director on 11 October 2012 (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 Nicholas Hardy as a director on 19 June 2012 (1 page)
22 June 2012Termination of appointment of Stephen Nicholas Hardy as a director on 19 June 2012 (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 on 6 February 2012 (3 pages)
14 February 2012Appointment of Victoria Elli Georgalakis as a director on 6 February 2012 (3 pages)
14 February 2012Appointment of Victoria Elli Georgalakis as a director on 6 February 2012 (3 pages)
14 February 2012Appointment of Victoria Elli Georgalakis as a director on 6 February 2012 (3 pages)
14 February 2012Appointment of Waseem Ullah Malik as a director on 6 February 2012 (3 pages)
14 February 2012Appointment of Waseem Ullah Malik as a director on 6 February 2012 (3 pages)
20 December 2011Termination of appointment of Anthony Edward Peppard as a director on 15 December 2011 (1 page)
20 December 2011Termination of appointment of Anthony Edward Peppard as a director on 15 December 2011 (1 page)
13 September 2011Termination of appointment of Gerald Martin Ward as a director on 12 September 2011 (1 page)
13 September 2011Termination of appointment of Gerald Martin Ward as a director on 12 September 2011 (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 Antony Hopkinson as a director on 2 September 2011 (1 page)
6 September 2011Termination of appointment of Neil Antony Hopkinson as a director on 2 September 2011 (1 page)
6 September 2011Termination of appointment of Neil Antony Hopkinson as a director on 2 September 2011 (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 2011Statement of company's objects (2 pages)
24 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
24 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
24 February 2011Statement of company's objects (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
27 May 2010Director's details changed for Anthony Edward Peppard on 25 May 2010 (2 pages)
27 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)
27 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
27 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Director's details changed for Robin Mark Timothy Reames on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Robin Mark Timothy Reames on 23 April 2010 (2 pages)
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)
26 February 2010Director's details changed for Philippe Louis Herbert Maso Y Guell Rivet on 19 February 2010 (2 pages)
26 February 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 Neil Antony Hopkinson 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 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 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 Gerald Martin Ward 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)
9 September 2009 (4 pages)
9 September 2009 (4 pages)
7 August 2009Auditor's resignation (1 page)
7 August 2009Auditor's resignation (1 page)
4 August 2009Director's change of particulars / stephen hardy / 28/07/2009 (1 page)
4 August 2009Director's change of particulars / stephen hardy / 28/07/2009 (1 page)
11 June 2009Director appointed robin mark timothy reames (2 pages)
11 June 2009Director appointed jean paul dominique louis drouffe (2 pages)
11 June 2009Appointment terminated secretary neil hopkinson (1 page)
11 June 2009Director appointed jean paul dominique louis drouffe (2 pages)
11 June 2009Director appointed stephen nicholas hardy (2 pages)
11 June 2009Appointment terminated secretary neil hopkinson (1 page)
11 June 2009Registered office changed on 11/06/2009 from 4 lancaster centre meteor business park staverton gloucester glos GL2 9QL (1 page)
11 June 2009Director appointed phillippe louis herbert maso y guell rivet (4 pages)
11 June 2009Director appointed phillippe louis herbert maso y guell rivet (4 pages)
11 June 2009Secretary appointed jeremy peter small (2 pages)
11 June 2009Registered office changed on 11/06/2009 from 4 lancaster centre meteor business park staverton gloucester glos GL2 9QL (1 page)
11 June 2009Director appointed robin mark timothy reames (2 pages)
11 June 2009Director appointed stephen nicholas hardy (2 pages)
11 June 2009Secretary appointed jeremy peter small (2 pages)
8 May 2009Return made up to 04/05/09; full list of members (4 pages)
8 May 2009Return made up to 04/05/09; full list of members (4 pages)
27 June 2008Director appointed anthony edward peppard (2 pages)
27 June 2008Director appointed anthony edward peppard (2 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 May 2008Return made up to 04/05/08; full list of members (4 pages)
9 May 2008Return made up to 04/05/08; 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)
16 May 2007Return made up to 04/05/07; full list of members (2 pages)
16 May 2007Return made up to 04/05/07; full list of members (2 pages)
6 February 2007Ad 29/12/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 February 2007Ad 29/12/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 January 2007Nc inc already adjusted 29/12/06 (1 page)
21 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2007Nc inc already adjusted 29/12/06 (1 page)
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)
31 May 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
31 May 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
16 May 2006Registered office changed on 16/05/06 from: ground floor block 4 century place tunbridge TN2 3EH (1 page)
16 May 2006Registered office changed on 16/05/06 from: ground floor block 4 century place tunbridge TN2 3EH (1 page)
15 May 2006Registered office changed on 15/05/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 May 2006New secretary appointed;new director appointed (2 pages)
15 May 2006Registered office changed on 15/05/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 May 2006New secretary appointed;new director appointed (2 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Director resigned (1 page)
4 May 2006Incorporation (6 pages)
4 May 2006Incorporation (6 pages)