Company NameThe Arabian Knight Limited
Company StatusDissolved
Company Number05977267
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Fouad Khattab
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2006(same day as company formation)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address241 Cannon Hill Lane
London
SW20 9DB
Secretary NameMs Tracy Lee Zimmerman
NationalityBritish
StatusClosed
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address241 Cannon Hill Lane
London
SW20 9DB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitethearabianknight.co.uk
Telephone07 777672529
Telephone regionMobile

Location

Registered AddressOffice 49 56 Tavistock Place
London
WC1H 9RG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,816
Cash£348
Current Liabilities£2,225

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
7 March 2011Application to strike the company off the register (4 pages)
7 March 2011Application to strike the company off the register (4 pages)
1 February 2011Annual return made up to 25 October 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
(4 pages)
1 February 2011Annual return made up to 25 October 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
(4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
25 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Fouad Khattab on 21 November 2009 (2 pages)
25 November 2009Director's details changed for Fouad Khattab on 21 November 2009 (2 pages)
25 November 2009Secretary's details changed for Tracy Zimmerman on 21 November 2009 (2 pages)
25 November 2009Secretary's details changed for Tracy Zimmerman on 21 November 2009 (2 pages)
25 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
7 January 2009Registered office changed on 07/01/2009 from 241 cannon hill lane london SW20 9DB england (1 page)
7 January 2009Registered office changed on 07/01/2009 from 241 cannon hill lane london SW20 9DB england (1 page)
6 January 2009Return made up to 25/10/08; full list of members (3 pages)
6 January 2009Return made up to 25/10/08; full list of members (3 pages)
6 January 2009Secretary's Change of Particulars / tracy zimmerman / 05/10/2008 / HouseName/Number was: , now: 241; Street was: 3 eaton rise, now: cannon hill lane; Post Code was: W5 2HE, now: SE20 9DB; Country was: , now: england (1 page)
6 January 2009Director's Change of Particulars / fouad khattab / 05/10/2008 / HouseName/Number was: , now: 241; Street was: 3 eaton rise, now: cannon hill lane; Post Code was: W5 2HE, now: SW20 9DB; Country was: , now: england (1 page)
6 January 2009Secretary's change of particulars / tracy zimmerman / 05/10/2008 (1 page)
6 January 2009Registered office changed on 06/01/2009 from 3 eaton rise london W5 2HE (1 page)
6 January 2009Registered office changed on 06/01/2009 from 3 eaton rise london W5 2HE (1 page)
6 January 2009Director's change of particulars / fouad khattab / 05/10/2008 (1 page)
10 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
10 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
19 December 2007Return made up to 25/10/07; full list of members (2 pages)
19 December 2007Return made up to 25/10/07; full list of members (2 pages)
13 August 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
13 August 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
15 November 2006New secretary appointed (2 pages)
15 November 2006New secretary appointed (2 pages)
14 November 2006Registered office changed on 14/11/06 from: 34 gorringe park avenue mitcham surrey CR4 2DG (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006Ad 25/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006Registered office changed on 14/11/06 from: 34 gorringe park avenue mitcham surrey CR4 2DG (1 page)
14 November 2006Ad 25/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 November 2006Secretary resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006Director resigned (1 page)
25 October 2006Incorporation (13 pages)
25 October 2006Incorporation (13 pages)