About

Registered Number: 03150310
Date of Incorporation: 24/01/1996 (28 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 5 months ago)
Registered Address: 5 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN

 

Established in 1996, Knightbuy Ltd have registered office in Borehamwood, Hertfordshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Hindocha, Hina, Hindocha, Sharda in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINDOCHA, Sharda 29 January 1996 27 February 2001 1
Secretary Name Appointed Resigned Total Appointments
HINDOCHA, Hina 29 January 1996 27 September 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2019
DISS16(SOAS) - N/A 10 August 2016
GAZ1 - First notification of strike-off action in London Gazette 19 July 2016
AR01 - Annual Return 05 February 2015
DISS40 - Notice of striking-off action discontinued 30 December 2014
AA - Annual Accounts 29 December 2014
DISS16(SOAS) - N/A 05 September 2014
GAZ1 - First notification of strike-off action in London Gazette 08 July 2014
DISS40 - Notice of striking-off action discontinued 29 January 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 06 June 2013
DISS40 - Notice of striking-off action discontinued 30 January 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AR01 - Annual Return 27 January 2013
AA - Annual Accounts 30 April 2012
DISS40 - Notice of striking-off action discontinued 08 February 2012
AR01 - Annual Return 07 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AA - Annual Accounts 13 July 2011
DISS40 - Notice of striking-off action discontinued 05 February 2011
AR01 - Annual Return 04 February 2011
AD01 - Change of registered office address 04 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
TM02 - Termination of appointment of secretary 27 September 2010
AP01 - Appointment of director 27 September 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 01 February 2010
AD01 - Change of registered office address 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 06 February 2009
363a - Annual Return 24 January 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
AA - Annual Accounts 09 November 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 06 December 2005
395 - Particulars of a mortgage or charge 27 September 2005
287 - Change in situation or address of Registered Office 26 May 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 29 January 2005
363s - Annual Return 20 January 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 04 December 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 03 February 2000
AA - Annual Accounts 03 February 2000
AA - Annual Accounts 03 February 2000
287 - Change in situation or address of Registered Office 22 December 1999
363s - Annual Return 05 February 1999
363s - Annual Return 23 April 1998
DISS40 - Notice of striking-off action discontinued 05 August 1997
GAZ1 - First notification of strike-off action in London Gazette 05 August 1997
363s - Annual Return 05 August 1997
287 - Change in situation or address of Registered Office 02 May 1996
288 - N/A 02 May 1996
288 - N/A 02 May 1996
288 - N/A 02 May 1996
288 - N/A 02 May 1996
NEWINC - New incorporation documents 24 January 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 19 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.