Company NameKnightly Property Limited
Company StatusDissolved
Company Number07178139
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years ago)
Dissolution Date5 September 2017 (6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Shlomo Godsi
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Belvedere Court Lyttleton Road
East Finchley
London
N2 0AH

Contact

Websitewww.knightlyproperty.com

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

75 at £1Shlomo Godsi
75.00%
Ordinary
25 at £1Marie-anne Godsi
25.00%
Ordinary

Financials

Year2014
Net Worth£37,845
Cash£15,130
Current Liabilities£51,134

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
8 March 2016Director's details changed for Mr Shlomo Godsi on 1 January 2016 (2 pages)
8 March 2016Director's details changed for Mr Shlomo Godsi on 1 January 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
28 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
18 July 2011Registered office address changed from 201 Haverstock Hill London NW3 4QG United Kingdom on 18 July 2011 (1 page)
18 July 2011Registered office address changed from 201 Haverstock Hill London NW3 4QG United Kingdom on 18 July 2011 (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)