East Finchley
London
N2 0AH
Website | www.knightlyproperty.com |
---|
Registered Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
75 at £1 | Shlomo Godsi 75.00% Ordinary |
---|---|
25 at £1 | Marie-anne Godsi 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,845 |
Cash | £15,130 |
Current Liabilities | £51,134 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
8 March 2016 | Director's details changed for Mr Shlomo Godsi on 1 January 2016 (2 pages) |
8 March 2016 | Director's details changed for Mr Shlomo Godsi on 1 January 2016 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
28 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Registered office address changed from 201 Haverstock Hill London NW3 4QG United Kingdom on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from 201 Haverstock Hill London NW3 4QG United Kingdom on 18 July 2011 (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2010 | Incorporation
|
4 March 2010 | Incorporation
|