Company NameKnight Carter Limited
Company StatusDissolved
Company Number07785165
CategoryPrivate Limited Company
Incorporation Date23 September 2011(12 years, 6 months ago)
Dissolution Date9 September 2014 (9 years, 6 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 NameMrs Elizabeth Caffery
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 John Street
London
WC1N 2EB
Director NameMr Suraj Sharma
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 John Street
London
WC1N 2EB
Director NameMr Sunil Dial
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 John Street
London
WC1N 2EB
Director NameMrs Diana Virieux
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 John Street
London
WC1N 2EB
Secretary NameSunil Dial
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address12 John Street
London
WC1N 2EB

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

42 at £1Diana Virieux
42.00%
Ordinary
26 at £1Orion Spur Capital LTD
26.00%
Ordinary
16 at £1Elizabeth Caffery
16.00%
Ordinary
16 at £1Sunil Dial
16.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014Termination of appointment of Sunil Dial as a secretary (2 pages)
25 March 2014Termination of appointment of Sunil Dial as a secretary (2 pages)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
21 August 2013Termination of appointment of Diana Virieux as a director (1 page)
21 August 2013Termination of appointment of Diana Virieux as a director (1 page)
13 March 2013Termination of appointment of Sunil Dial as a director (2 pages)
13 March 2013Termination of appointment of Sunil Dial as a director (2 pages)
7 November 2012Registered office address changed from 12 John Street London WC1N 2EB England on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 12 John Street London WC1N 2EB England on 7 November 2012 (1 page)
7 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (7 pages)
7 November 2012Registered office address changed from 12 John Street London WC1N 2EB England on 7 November 2012 (1 page)
7 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (7 pages)
23 September 2011Incorporation (26 pages)
23 September 2011Incorporation (26 pages)