About

Registered Number: 08209237
Date of Incorporation: 11/09/2012 (11 years and 8 months ago)
Company Status: Liquidation
Registered Address: 4385, 08209237: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

 

Knights Drink Supplies Ltd was founded on 11 September 2012 with its registered office in Cardiff, it has a status of "Liquidation". The current directors of the company are listed as Richardson, Donna, Alam, Amjad, Nikodimou, Iordanis Christodoulou, Alam, Amjad, Nikodimou, Iordains Christodoulou, Richardson, Donna at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Donna 07 December 2016 - 1
ALAM, Amjad 11 September 2012 18 October 2016 1
NIKODIMOU, Iordains Christodoulou 17 November 2016 07 December 2016 1
RICHARDSON, Donna 18 October 2016 08 November 2016 1
Secretary Name Appointed Resigned Total Appointments
ALAM, Amjad 11 September 2012 18 October 2016 1
NIKODIMOU, Iordanis Christodoulou 17 November 2016 07 December 2016 1

Filing History

Document Type Date
COCOMP - Order to wind up 29 August 2018
DISS16(SOAS) - N/A 10 March 2018
GAZ1 - First notification of strike-off action in London Gazette 20 February 2018
RP05 - N/A 30 May 2017
AA - Annual Accounts 13 December 2016
TM02 - Termination of appointment of secretary 07 December 2016
TM01 - Termination of appointment of director 07 December 2016
AP01 - Appointment of director 07 December 2016
AD01 - Change of registered office address 07 December 2016
AD01 - Change of registered office address 02 December 2016
CS01 - N/A 25 November 2016
AD01 - Change of registered office address 25 November 2016
AP01 - Appointment of director 18 November 2016
AP03 - Appointment of secretary 18 November 2016
AD01 - Change of registered office address 18 November 2016
AD01 - Change of registered office address 18 November 2016
TM01 - Termination of appointment of director 17 November 2016
AD01 - Change of registered office address 16 November 2016
AD01 - Change of registered office address 09 November 2016
TM01 - Termination of appointment of director 18 October 2016
TM02 - Termination of appointment of secretary 18 October 2016
AP01 - Appointment of director 18 October 2016
AD01 - Change of registered office address 27 September 2016
AA - Annual Accounts 08 August 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 02 August 2016
DISS40 - Notice of striking-off action discontinued 21 June 2016
AA - Annual Accounts 18 June 2016
DISS16(SOAS) - N/A 03 February 2016
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
DISS40 - Notice of striking-off action discontinued 16 May 2015
AR01 - Annual Return 15 May 2015
DISS16(SOAS) - N/A 08 November 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
DISS40 - Notice of striking-off action discontinued 22 February 2014
AR01 - Annual Return 20 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
NEWINC - New incorporation documents 11 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.