London
EC1V 4PW
Director Name | Mr Richard Allan |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2012(1 year after company formation) |
Appointment Duration | 8 years, 11 months (closed 06 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Clockhouse Road Beckenham Kent BR3 4JT |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Latest Accounts | 31 January 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
6 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 October 2020 | Notice of final account prior to dissolution (32 pages) |
31 December 2019 | Progress report in a winding up by the court (26 pages) |
17 January 2019 | Progress report in a winding up by the court (35 pages) |
11 January 2018 | Progress report in a winding up by the court (30 pages) |
29 November 2016 | Registered office address changed from Airport House Buisness Centre Purley Way Croydon CR0 0XZ to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 29 November 2016 (2 pages) |
29 November 2016 | Registered office address changed from Airport House Buisness Centre Purley Way Croydon CR0 0XZ to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 29 November 2016 (2 pages) |
25 November 2016 | Appointment of a liquidator (1 page) |
25 November 2016 | Appointment of a liquidator (1 page) |
4 December 2015 | Order of court to wind up (3 pages) |
4 December 2015 | Order of court to wind up (3 pages) |
3 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
16 July 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
24 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
30 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
30 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
18 June 2013 | Company name changed knight brook estates LTD\certificate issued on 18/06/13
|
18 June 2013 | Company name changed knight brook estates LTD\certificate issued on 18/06/13
|
18 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
10 February 2012 | Appointment of Mr Richard Allan as a director (2 pages) |
10 February 2012 | Appointment of Mr Richard Allan as a director (2 pages) |
9 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
9 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
9 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
2 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 October 2011 (1 page) |
6 May 2011 | Change of name notice (2 pages) |
6 May 2011 | Change of name notice (2 pages) |
18 January 2011 | Incorporation
|
18 January 2011 | Incorporation
|