About

Registered Number: 03689930
Date of Incorporation: 29/12/1998 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 9 months ago)
Registered Address: 19 Royston Close, Coventry, CV3 2SR,

 

Having been setup in 1998, Knights C.N.C. Ltd have registered office in Coventry, it's status is listed as "Dissolved". There are 2 directors listed as Knights, Enid, Knights, James Alfred for this business in the Companies House registry. Currently we aren't aware of the number of employees at the Knights C.N.C. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHTS, James Alfred 29 December 1998 - 1
Secretary Name Appointed Resigned Total Appointments
KNIGHTS, Enid 29 December 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 20 May 2017
AA - Annual Accounts 10 May 2017
AD01 - Change of registered office address 03 May 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 21 January 2010
AD01 - Change of registered office address 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 09 June 2008
363s - Annual Return 08 January 2008
AA - Annual Accounts 11 June 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 03 February 2005
AA - Annual Accounts 15 March 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 18 March 2002
363s - Annual Return 15 January 2002
363s - Annual Return 18 January 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 19 January 2000
225 - Change of Accounting Reference Date 12 October 1999
287 - Change in situation or address of Registered Office 07 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
NEWINC - New incorporation documents 29 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.