Company NameKnightshield Services Ltd
DirectorOnyebuchi Nwike
Company StatusLiquidation
Company Number12083453
CategoryPrivate Limited Company
Incorporation Date3 July 2019(4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
Section HTransportation and storage
SIC 53201Licensed carriers
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Onyebuchi Nwike
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2019(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Secretary NameMr Charlie Cairns
StatusCurrent
Appointed02 April 2020(9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Director NameMr Daniel Ihediwa
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2019(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Secretary NameMr William Thomas Wells
StatusResigned
Appointed14 February 2020(7 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 25 March 2020)
RoleCompany Director
Correspondence AddressThe Glebe Oakley Road
Bromley
BR2 8HQ
Director NameMr John Onipede
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2020(9 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 January 2022)
RoleDesktop IT Analyst
Country of ResidenceEngland
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB

Location

Registered AddressHamilton House
Mabledon Place
London
WC1H 9BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 August 2021 (2 years, 8 months ago)
Next Return Due16 August 2022 (overdue)

Filing History

18 May 2023Notice to Registrar of Companies of Notice of disclaimer (4 pages)
20 June 2022Order of court to wind up (2 pages)
12 May 2022Micro company accounts made up to 31 July 2021 (3 pages)
10 February 2022Termination of appointment of Daniel Ihediwa as a director on 1 February 2022 (1 page)
19 January 2022Termination of appointment of John Onipede as a director on 7 January 2022 (1 page)
11 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
10 August 2021Registered office address changed from 40 Mortimer House Chatsworth Parade Petts Wood Orpington BR5 1DE England to Hamilton House Mabledon Place London WC1H 9BB on 10 August 2021 (1 page)
14 August 2020Micro company accounts made up to 31 July 2020 (3 pages)
2 August 2020Confirmation statement made on 2 August 2020 with updates (3 pages)
7 April 2020Termination of appointment of William Thomas Wells as a secretary on 25 March 2020 (1 page)
7 April 2020Appointment of Mr Charlie Cairns as a secretary on 2 April 2020 (2 pages)
7 April 2020Appointment of Mr John Onipede as a director on 3 April 2020 (2 pages)
20 March 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
27 February 2020Appointment of Mr William Thomas Wells as a secretary on 14 February 2020 (2 pages)
14 January 2020Change of details for Mr Onyebuchi Nwike as a person with significant control on 1 January 2020 (3 pages)
14 January 2020Cessation of Joseph Andrew Hurst-Croft as a person with significant control on 1 January 2020 (1 page)
18 August 2019Confirmation statement made on 18 August 2019 with updates (3 pages)
17 August 2019Appointment of Mr Daniel Ihediwa as a director on 3 August 2019 (2 pages)
3 July 2019Incorporation
Statement of capital on 2019-07-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)