Company NameKnightons Property Services Limited
Company StatusDissolved
Company Number06626404
CategoryPrivate Limited Company
Incorporation Date23 June 2008(15 years, 10 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Robin Whiddon
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2018(9 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (closed 13 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJackson House Station Road
Chingford
London
E4 7BU
Director NameMr Nicholas Robin Whiddon
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Queens Road
Buckhurst Hill
Essex
IG9 5AZ
Secretary NameMr Daniel John Whiddon
NationalityBritish
StatusResigned
Appointed23 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Roehampton Close
London
SW15 5LU
Director NameMr David Gilbert
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJackson House Station Road
Chingford
London
E4 7BU
Secretary NameKnightons Limited (Corporation)
StatusResigned
Appointed12 February 2009(7 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 19 September 2011)
Correspondence AddressJackson House Station Road
Chingford
London
E4 7BU

Location

Registered AddressJackson House
Station Road
Chingford
London
E4 7BU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Knightons LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,270
Cash£2
Current Liabilities£5,232

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
31 March 2018Compulsory strike-off action has been discontinued (1 page)
28 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
20 March 2018Appointment of Mr Nicholas Robin Whiddon as a director on 28 February 2018 (2 pages)
20 March 2018Termination of appointment of David Gilbert as a director on 28 February 2018 (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
2 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 May 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
12 May 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
27 November 2015Termination of appointment of Nicholas Robin Whiddon as a director on 30 September 2015 (1 page)
27 November 2015Termination of appointment of Nicholas Robin Whiddon as a director on 30 September 2015 (1 page)
27 November 2015Appointment of Mr David Gilbert as a director on 30 September 2015 (2 pages)
27 November 2015Appointment of Mr David Gilbert as a director on 30 September 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 July 2015Company name changed knightons investments LIMITED\certificate issued on 13/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-10
(3 pages)
13 July 2015Company name changed knightons investments LIMITED\certificate issued on 13/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-10
(3 pages)
31 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 May 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
2 May 2012Director's details changed for Mr Nicholas Robin Whiddon on 29 February 2012 (2 pages)
2 May 2012Director's details changed for Mr Nicholas Robin Whiddon on 29 February 2012 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 September 2011Termination of appointment of Knightons Limited as a secretary (1 page)
19 September 2011Termination of appointment of Knightons Limited as a secretary (1 page)
30 March 2011Company name changed broadway (woodford) LIMITED\certificate issued on 30/03/11
  • RES15 ‐ Change company name resolution on 2011-03-22
(2 pages)
30 March 2011Change of name notice (2 pages)
30 March 2011Change of name notice (2 pages)
30 March 2011Company name changed broadway (woodford) LIMITED\certificate issued on 30/03/11
  • RES15 ‐ Change company name resolution on 2011-03-22
(2 pages)
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
29 March 2011Director's details changed for Mr Nicholas Robin Whiddon on 28 February 2011 (2 pages)
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
29 March 2011Director's details changed for Mr Nicholas Robin Whiddon on 28 February 2011 (2 pages)
29 March 2011Secretary's details changed for Knightons Limited on 22 March 2011 (2 pages)
29 March 2011Secretary's details changed for Knightons Limited on 22 March 2011 (2 pages)
7 March 2011Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 7 March 2011 (2 pages)
7 September 2010Company name changed knightons estate agents LIMITED\certificate issued on 07/09/10
  • RES15 ‐ Change company name resolution on 2010-08-18
(2 pages)
7 September 2010Company name changed knightons estate agents LIMITED\certificate issued on 07/09/10
  • RES15 ‐ Change company name resolution on 2010-08-18
(2 pages)
7 September 2010Change of name notice (2 pages)
7 September 2010Change of name notice (2 pages)
8 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 March 2010Secretary's details changed for Knightons Limited on 29 March 2010 (1 page)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
29 March 2010Secretary's details changed for Knightons Limited on 29 March 2010 (1 page)
28 February 2009Return made up to 28/02/09; full list of members (3 pages)
28 February 2009Capitals not rolled up (1 page)
28 February 2009Capitals not rolled up (1 page)
28 February 2009Return made up to 28/02/09; full list of members (3 pages)
13 February 2009Secretary appointed knightons LIMITED (1 page)
13 February 2009Appointment terminated secretary daniel whiddon (1 page)
13 February 2009Secretary appointed knightons LIMITED (1 page)
13 February 2009Appointment terminated secretary daniel whiddon (1 page)
9 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 January 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
8 January 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
7 August 2008Registered office changed on 07/08/2008 from toad heights po box 50925 london E4 6ZP united kingdom (1 page)
7 August 2008Registered office changed on 07/08/2008 from toad heights po box 50925 london E4 6ZP united kingdom (1 page)
17 July 2008Registered office changed on 17/07/2008 from 48 forest heights epping new road buckhurst hill essex IG9 5TE united kingdom (1 page)
17 July 2008Registered office changed on 17/07/2008 from 48 forest heights epping new road buckhurst hill essex IG9 5TE united kingdom (1 page)
23 June 2008Incorporation (12 pages)
23 June 2008Incorporation (12 pages)