Company NameKnightwalk Restaurants Limited
Company StatusDissolved
Company Number08428846
CategoryPrivate Limited Company
Incorporation Date4 March 2013(11 years ago)
Dissolution Date12 February 2019 (5 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Zion Levy
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameMr Ariel Levy
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Ariel Levy
50.00%
Ordinary
50 at £1Zion Levy
50.00%
Ordinary

Financials

Year2014
Net Worth-£299,407
Cash£551,474
Current Liabilities£839,365

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End22 December

Filing History

12 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
27 July 2018Previous accounting period extended from 31 October 2017 to 22 December 2017 (1 page)
13 April 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
19 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Registered office address changed from York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 9 March 2015 (1 page)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Registered office address changed from York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 9 March 2015 (1 page)
9 March 2015Registered office address changed from York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 9 March 2015 (1 page)
21 May 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
21 May 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
20 May 2014Previous accounting period shortened from 31 March 2014 to 31 October 2013 (1 page)
20 May 2014Previous accounting period shortened from 31 March 2014 to 31 October 2013 (1 page)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
6 March 2014Director's details changed for Mr Zion Levy on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Zion Levy on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Zion Levy on 6 March 2014 (2 pages)
12 February 2014Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS United Kingdom on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS United Kingdom on 12 February 2014 (1 page)
4 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)