Company NameKnighton Park Capital Management Limited
Company StatusDissolved
Company Number08450614
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years ago)
Dissolution Date20 December 2016 (7 years, 3 months ago)
Previous NameJT Structured Lending Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jatin Tosar
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address22 Wycombe End
Beaconsfield
Buckinghamshire
HP9 1NB
Director NameMrs Reena Tosar
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2013(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 20 December 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence Address22 Wycombe End
Beaconsfield
HP9 1NB

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 December 2016Final Gazette dissolved following liquidation (1 page)
20 December 2016Final Gazette dissolved following liquidation (1 page)
20 September 2016Return of final meeting in a members' voluntary winding up (9 pages)
20 September 2016Return of final meeting in a members' voluntary winding up (9 pages)
23 June 2015Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 23 June 2015 (2 pages)
23 June 2015Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 23 June 2015 (2 pages)
18 June 2015Declaration of solvency (3 pages)
18 June 2015Appointment of a voluntary liquidator (1 page)
18 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-11
(1 page)
18 June 2015Declaration of solvency (3 pages)
18 June 2015Appointment of a voluntary liquidator (1 page)
1 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 July 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
4 July 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
29 May 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 2
(3 pages)
29 May 2013Appointment of Mrs Reena Tosar as a director (2 pages)
29 May 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 2
(3 pages)
29 May 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 2
(3 pages)
29 May 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 2
(3 pages)
29 May 2013Appointment of Mrs Reena Tosar as a director (2 pages)
23 May 2013Change of name notice (2 pages)
23 May 2013Change of name notice (2 pages)
23 May 2013Company name changed jt structured lending LIMITED\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-03-20
(2 pages)
23 May 2013Company name changed jt structured lending LIMITED\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-03-20
(2 pages)
19 March 2013Incorporation (13 pages)
19 March 2013Incorporation (13 pages)