Chingford
London
E4 7BU
Director Name | Mr Nicholas Robin Whiddon |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Queens Road Buckhurst Hill Essex IG9 5AZ |
Secretary Name | Mr Daniel John Whiddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Roehampton Close London SW15 5LU |
Director Name | Mr David Gilbert |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jackson House Station Road Chingford London E4 7BU |
Secretary Name | Knightons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2009(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 September 2011) |
Correspondence Address | Jackson House Station Road Chingford London E4 7BU |
Registered Address | Jackson House Station Road Chingford London E4 7BU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Knightons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,270 |
Cash | £2 |
Current Liabilities | £5,232 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
13 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
20 March 2018 | Appointment of Mr Nicholas Robin Whiddon as a director on 28 February 2018 (2 pages) |
20 March 2018 | Termination of appointment of David Gilbert as a director on 28 February 2018 (1 page) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
2 May 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 May 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
27 November 2015 | Termination of appointment of Nicholas Robin Whiddon as a director on 30 September 2015 (1 page) |
27 November 2015 | Termination of appointment of Nicholas Robin Whiddon as a director on 30 September 2015 (1 page) |
27 November 2015 | Appointment of Mr David Gilbert as a director on 30 September 2015 (2 pages) |
27 November 2015 | Appointment of Mr David Gilbert as a director on 30 September 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 July 2015 | Company name changed knightons investments LIMITED\certificate issued on 13/07/15
|
13 July 2015 | Company name changed knightons investments LIMITED\certificate issued on 13/07/15
|
31 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 May 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Director's details changed for Mr Nicholas Robin Whiddon on 29 February 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Nicholas Robin Whiddon on 29 February 2012 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 September 2011 | Termination of appointment of Knightons Limited as a secretary (1 page) |
19 September 2011 | Termination of appointment of Knightons Limited as a secretary (1 page) |
30 March 2011 | Company name changed broadway (woodford) LIMITED\certificate issued on 30/03/11
|
30 March 2011 | Change of name notice (2 pages) |
30 March 2011 | Change of name notice (2 pages) |
30 March 2011 | Company name changed broadway (woodford) LIMITED\certificate issued on 30/03/11
|
29 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Director's details changed for Mr Nicholas Robin Whiddon on 28 February 2011 (2 pages) |
29 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Director's details changed for Mr Nicholas Robin Whiddon on 28 February 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Knightons Limited on 22 March 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Knightons Limited on 22 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 7 March 2011 (2 pages) |
7 September 2010 | Company name changed knightons estate agents LIMITED\certificate issued on 07/09/10
|
7 September 2010 | Company name changed knightons estate agents LIMITED\certificate issued on 07/09/10
|
7 September 2010 | Change of name notice (2 pages) |
7 September 2010 | Change of name notice (2 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 March 2010 | Secretary's details changed for Knightons Limited on 29 March 2010 (1 page) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Secretary's details changed for Knightons Limited on 29 March 2010 (1 page) |
28 February 2009 | Return made up to 28/02/09; full list of members (3 pages) |
28 February 2009 | Capitals not rolled up (1 page) |
28 February 2009 | Capitals not rolled up (1 page) |
28 February 2009 | Return made up to 28/02/09; full list of members (3 pages) |
13 February 2009 | Secretary appointed knightons LIMITED (1 page) |
13 February 2009 | Appointment terminated secretary daniel whiddon (1 page) |
13 February 2009 | Secretary appointed knightons LIMITED (1 page) |
13 February 2009 | Appointment terminated secretary daniel whiddon (1 page) |
9 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 January 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
8 January 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from toad heights po box 50925 london E4 6ZP united kingdom (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from toad heights po box 50925 london E4 6ZP united kingdom (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 48 forest heights epping new road buckhurst hill essex IG9 5TE united kingdom (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 48 forest heights epping new road buckhurst hill essex IG9 5TE united kingdom (1 page) |
23 June 2008 | Incorporation (12 pages) |
23 June 2008 | Incorporation (12 pages) |