Company NameD W Knight Consulting Limited
Company StatusDissolved
Company Number05946584
CategoryPrivate Limited Company
Incorporation Date26 September 2006(17 years, 7 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)
Previous NamesAbimara Development Limited and Abimara Developments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel William Knight
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2006(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address171 Felsham Road
London
SW15 1BB
Secretary NameMr Brian John Rogers
NationalityBritish
StatusClosed
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Chester Terrace
Brighton
East Sussex
BN1 6GB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGround Floor
45 Pall Mall
London
SW1Y 5JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Daniel William Knight
100.00%
Ordinary

Financials

Year2014
Net Worth£102
Cash£1,362
Current Liabilities£6,942

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
21 December 2016Application to strike the company off the register (3 pages)
21 December 2016Application to strike the company off the register (3 pages)
23 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
11 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 April 2016Registered office address changed from Dukes Court 32 Duke Street St. James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Dukes Court 32 Duke Street St. James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 25 April 2016 (1 page)
9 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(4 pages)
9 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
31 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
31 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 November 2010Director's details changed for Daniel Knight on 22 September 2010 (2 pages)
5 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
5 November 2010Director's details changed for Daniel Knight on 22 September 2010 (2 pages)
5 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
1 July 2010Registered office address changed from One Duchess Street London W1W 6AN on 1 July 2010 (1 page)
1 July 2010Registered office address changed from One Duchess Street London W1W 6AN on 1 July 2010 (1 page)
1 July 2010Registered office address changed from One Duchess Street London W1W 6AN on 1 July 2010 (1 page)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
22 July 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
22 July 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
20 November 2008Company name changed abimara developments LIMITED\certificate issued on 24/11/08 (2 pages)
20 November 2008Company name changed abimara developments LIMITED\certificate issued on 24/11/08 (2 pages)
28 October 2008Return made up to 26/09/08; full list of members (6 pages)
28 October 2008Return made up to 26/09/08; full list of members (6 pages)
11 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
11 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
6 November 2007Return made up to 26/09/07; full list of members (6 pages)
6 November 2007Return made up to 26/09/07; full list of members (6 pages)
12 October 2006Memorandum and Articles of Association (15 pages)
12 October 2006Memorandum and Articles of Association (15 pages)
11 October 2006New director appointed (3 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006New secretary appointed (3 pages)
11 October 2006New director appointed (3 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006New secretary appointed (3 pages)
11 October 2006Secretary resigned (1 page)
2 October 2006Company name changed abimara development LIMITED\certificate issued on 02/10/06 (2 pages)
2 October 2006Company name changed abimara development LIMITED\certificate issued on 02/10/06 (2 pages)
26 September 2006Incorporation (19 pages)
26 September 2006Incorporation (19 pages)