Company NameEmerald Knight Ltd
Company StatusDissolved
Company Number07065902
CategoryPrivate Limited Company
Incorporation Date4 November 2009(14 years, 5 months ago)
Dissolution Date13 November 2019 (4 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Darrell Watson Dennhardt
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2009(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address36 Lomond Way
Stevenage
Hertfordshire
SG1 6AJ
Secretary NameMr Neil Hiller
StatusClosed
Appointed04 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address7 Kingshill Avenue
St Albans
Hertfordshire
AL4 9QE

Contact

Websitewww.emeraldknightconsultants.com/

Location

Registered AddressGuardian Business Recovery 72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2012
Net Worth£72,357
Cash£48,289
Current Liabilities£72,166

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 November 2019Final Gazette dissolved following liquidation (1 page)
13 August 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
19 December 2018Liquidators' statement of receipts and payments to 10 November 2018 (15 pages)
6 December 2017Liquidators' statement of receipts and payments to 10 November 2017 (15 pages)
6 December 2017Liquidators' statement of receipts and payments to 10 November 2017 (15 pages)
28 February 2017Liquidators' statement of receipts and payments to 10 November 2016 (11 pages)
28 February 2017Liquidators' statement of receipts and payments to 5 June 2016 (12 pages)
28 February 2017Liquidators' statement of receipts and payments to 10 November 2016 (11 pages)
28 February 2017Liquidators' statement of receipts and payments to 5 June 2016 (12 pages)
22 November 2016Resignation of a liquidator (1 page)
22 November 2016Resignation of a liquidator (1 page)
19 April 2016Appointment of a voluntary liquidator (1 page)
19 April 2016Appointment of a voluntary liquidator (1 page)
9 March 2016Liquidators' statement of receipts and payments to 5 January 2016 (17 pages)
9 March 2016Liquidators statement of receipts and payments to 5 January 2016 (17 pages)
9 March 2016Liquidators' statement of receipts and payments to 5 January 2016 (17 pages)
18 January 2016Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016 (1 page)
18 January 2016Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016 (1 page)
23 June 2015Registered office address changed from Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ to C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY on 23 June 2015 (2 pages)
23 June 2015Registered office address changed from Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ to C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY on 23 June 2015 (2 pages)
19 June 2015Appointment of a voluntary liquidator (2 pages)
19 June 2015Appointment of a voluntary liquidator (2 pages)
13 June 2015Liquidators statement of receipts and payments to 5 June 2015 (6 pages)
13 June 2015Certificate of removal of voluntary liquidator (1 page)
13 June 2015Liquidators statement of receipts and payments to 5 June 2015 (6 pages)
13 June 2015Liquidators' statement of receipts and payments to 5 June 2015 (6 pages)
13 June 2015Liquidators' statement of receipts and payments to 5 June 2015 (6 pages)
13 June 2015Certificate of removal of voluntary liquidator (1 page)
16 January 2015Registered office address changed from 7 Kingshill Avenue St Albans Hertfordshire AL4 9QE to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 16 January 2015 (2 pages)
16 January 2015Registered office address changed from 7 Kingshill Avenue St Albans Hertfordshire AL4 9QE to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 16 January 2015 (2 pages)
15 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-06
(1 page)
15 January 2015Statement of affairs with form 4.19 (6 pages)
15 January 2015Statement of affairs with form 4.19 (6 pages)
15 January 2015Appointment of a voluntary liquidator (1 page)
15 January 2015Appointment of a voluntary liquidator (1 page)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
10 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
5 August 2011Director's details changed for Mr Darrell Watson Dennhardt on 5 August 2011 (2 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
5 August 2011Director's details changed for Mr Darrell Watson Dennhardt on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Mr Darrell Watson Dennhardt on 5 August 2011 (2 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
25 May 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
25 May 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
22 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
4 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)