Company NameKnighten Rtm Company Limited
Company StatusDissolved
Company Number06441373
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 November 2007(16 years, 4 months ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Phillip Mark Davies
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2007(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Howard Neil Redgwell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2009(1 year, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 26 September 2017)
RoleLawyer For A Canadian Bank
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Ganase Nandalal Dharrie-Maharaj
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2010(2 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 26 September 2017)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Ian Markham Bryant
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(3 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 26 September 2017)
RoleClaims Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30
Hermitage Court Knighten Street
London
E1W 1PW
Secretary NameKinleigh Limited (Corporation)
StatusClosed
Appointed01 January 2016(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 26 September 2017)
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameProf Keith Foster
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameMr Howard Neil Redgwell
NationalityBritish
StatusResigned
Appointed29 November 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address93 Hermitage Court
Knighten Street
Wapping
London
E1W 1PW
Director NameMs Helen Margaret Atkinson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(4 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 25 February 2013)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Morne Grundlingh
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 07 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Bradford James Runyon
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2010(2 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 June 2015)
RoleRisk Management
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMs Melinda Jane Harris
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(3 years, 8 months after company formation)
Appointment Duration5 years (resigned 23 August 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address26 Hermitage Court
Knighten Street
London
E1W 1PW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2010(2 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 29 February 2016)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressKfh House
5 Compton Road
London
SW19 7QA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
28 June 2017Application to strike the company off the register (3 pages)
28 June 2017Application to strike the company off the register (3 pages)
27 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
27 January 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
27 January 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
27 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
24 January 2017Termination of appointment of Melinda Jane Harris as a director on 23 August 2016 (1 page)
24 January 2017Termination of appointment of Melinda Jane Harris as a director on 23 August 2016 (1 page)
22 March 2016Appointment of Kinleigh Limited as a secretary on 1 January 2016 (2 pages)
22 March 2016Registered office address changed from Nelson House 58 Wimbledon Hill Road London SW19 7PA England to Kfh House 5 Compton Road London SW19 7QA on 22 March 2016 (1 page)
22 March 2016Appointment of Kinleigh Limited as a secretary on 1 January 2016 (2 pages)
22 March 2016Registered office address changed from Nelson House 58 Wimbledon Hill Road London SW19 7PA England to Kfh House 5 Compton Road London SW19 7QA on 22 March 2016 (1 page)
29 February 2016Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR to Nelson House 58 Wimbledon Hill Road London SW19 7PA on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Hertford Company Secretaries Limited as a secretary on 29 February 2016 (1 page)
29 February 2016Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR to Nelson House 58 Wimbledon Hill Road London SW19 7PA on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Hertford Company Secretaries Limited as a secretary on 29 February 2016 (1 page)
19 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 January 2016Annual return made up to 12 January 2016 no member list (7 pages)
18 January 2016Annual return made up to 12 January 2016 no member list (7 pages)
10 June 2015Termination of appointment of Bradford James Runyon as a director on 10 June 2015 (1 page)
10 June 2015Termination of appointment of Bradford James Runyon as a director on 10 June 2015 (1 page)
6 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (8 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (8 pages)
27 January 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
27 January 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
15 January 2014Annual return made up to 12 January 2014 no member list (8 pages)
15 January 2014Annual return made up to 12 January 2014 no member list (8 pages)
18 March 2013Termination of appointment of Keith Foster as a director (1 page)
18 March 2013Termination of appointment of Keith Foster as a director (1 page)
5 March 2013Termination of appointment of Helen Atkinson as a director (1 page)
5 March 2013Termination of appointment of Helen Atkinson as a director (1 page)
20 February 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
20 February 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
22 January 2013Annual return made up to 12 January 2013 no member list (10 pages)
22 January 2013Annual return made up to 12 January 2013 no member list (10 pages)
25 January 2012Annual return made up to 12 January 2012 no member list (10 pages)
25 January 2012Annual return made up to 12 January 2012 no member list (10 pages)
19 January 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
19 January 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
14 December 2011Termination of appointment of Morne Grundlingh as a director (1 page)
14 December 2011Termination of appointment of Morne Grundlingh as a director (1 page)
2 December 2011Annual return made up to 29 November 2011 no member list (11 pages)
2 December 2011Annual return made up to 29 November 2011 no member list (11 pages)
4 October 2011Appointment of Ms Melinda Jane Harris as a director (2 pages)
4 October 2011Appointment of Ms Melinda Jane Harris as a director (2 pages)
4 October 2011Appointment of Mr Ian Markham Bryant as a director (2 pages)
4 October 2011Appointment of Mr Ian Markham Bryant as a director (2 pages)
19 June 2011Director's details changed for Mr Bradford James Runyon on 19 June 2011 (2 pages)
19 June 2011Director's details changed for Mr Morne Grundlingh on 19 June 2011 (2 pages)
19 June 2011Director's details changed for Mr Howard Neil Redgwell on 19 June 2011 (2 pages)
19 June 2011Director's details changed for Mr Ganase Nandalal Dharrie-Maharaj on 19 June 2011 (2 pages)
19 June 2011Director's details changed for Ms Helen Margaret Atkinson on 19 June 2011 (2 pages)
19 June 2011Director's details changed for Mr Howard Neil Redgwell on 19 June 2011 (2 pages)
19 June 2011Director's details changed for Mr Morne Grundlingh on 19 June 2011 (2 pages)
19 June 2011Director's details changed for Ms Helen Margaret Atkinson on 19 June 2011 (2 pages)
19 June 2011Director's details changed for Mr Ganase Nandalal Dharrie-Maharaj on 19 June 2011 (2 pages)
19 June 2011Director's details changed for Mr Phillip Mark Davies on 19 June 2011 (2 pages)
19 June 2011Director's details changed for Professor Keith Foster on 19 June 2011 (2 pages)
19 June 2011Director's details changed for Mr Phillip Mark Davies on 19 June 2011 (2 pages)
19 June 2011Director's details changed for Mr Bradford James Runyon on 19 June 2011 (2 pages)
19 June 2011Director's details changed for Professor Keith Foster on 19 June 2011 (2 pages)
24 February 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
24 February 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
1 December 2010Annual return made up to 29 November 2010 no member list (9 pages)
1 December 2010Annual return made up to 29 November 2010 no member list (9 pages)
25 November 2010Appointment of Mr Ganase Nandalal Dharrie-Maharaj as a director (2 pages)
25 November 2010Appointment of Mr Ganase Nandalal Dharrie-Maharaj as a director (2 pages)
25 November 2010Appointment of Mr Bradford James Runyon as a director (2 pages)
25 November 2010Appointment of Mr Bradford James Runyon as a director (2 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
6 January 2010Annual return made up to 29 November 2009 no member list (5 pages)
6 January 2010Annual return made up to 29 November 2009 no member list (5 pages)
5 January 2010Director's details changed for Morme Grundlingh on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Howard Neil Redgwell on 5 January 2010 (2 pages)
5 January 2010Termination of appointment of Howard Redgwell as a secretary (1 page)
5 January 2010Director's details changed for Helen Margaret Atkinson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Phillip Mark Davies on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Helen Margaret Atkinson on 5 January 2010 (2 pages)
5 January 2010Appointment of Hertford Company Secretaries Limited as a secretary (2 pages)
5 January 2010Director's details changed for Professor Keith Foster on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Morme Grundlingh on 5 January 2010 (2 pages)
5 January 2010Termination of appointment of Howard Redgwell as a secretary (1 page)
5 January 2010Director's details changed for Phillip Mark Davies on 5 January 2010 (2 pages)
5 January 2010Appointment of Hertford Company Secretaries Limited as a secretary (2 pages)
5 January 2010Director's details changed for Professor Keith Foster on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Howard Neil Redgwell on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Howard Neil Redgwell on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Morme Grundlingh on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Professor Keith Foster on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Helen Margaret Atkinson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Phillip Mark Davies on 5 January 2010 (2 pages)
10 December 2009Registered office address changed from 93 Hermitage Court Knighten Street Wapping London E1W 1PW on 10 December 2009 (2 pages)
10 December 2009Registered office address changed from 93 Hermitage Court Knighten Street Wapping London E1W 1PW on 10 December 2009 (2 pages)
6 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
6 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
15 June 2009Director appointed mr howard neil redgwell (1 page)
15 June 2009Director appointed mr howard neil redgwell (1 page)
5 May 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
5 May 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
1 December 2008Secretary's change of particulars / howard redgwell / 29/11/2008 (2 pages)
1 December 2008Annual return made up to 29/11/08 (3 pages)
1 December 2008Annual return made up to 29/11/08 (3 pages)
1 December 2008Secretary's change of particulars / howard redgwell / 29/11/2008 (2 pages)
14 April 2008Director appointed morme grundlingh (2 pages)
14 April 2008Director appointed morme grundlingh (2 pages)
14 April 2008Director appointed helen margaret atkinson (2 pages)
14 April 2008Director appointed helen margaret atkinson (2 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2007Incorporation (27 pages)
29 November 2007Incorporation (27 pages)