About

Registered Number: 04979361
Date of Incorporation: 28/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years ago)
Registered Address: Windover House, St Ann Street, Salisbury, Wiltshire, SP1 2DR

 

Knightwood Insurance & Mortgage Solutions Ltd was registered on 28 November 2003 and are based in Wiltshire, it's status at Companies House is "Dissolved". This organisation has only one director. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AMOS, Claire 28 November 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 February 2016
DS01 - Striking off application by a company 29 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 09 December 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 27 November 2014
CH01 - Change of particulars for director 06 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 09 December 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 06 December 2010
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 23 October 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 03 January 2008
363a - Annual Return 21 December 2006
AA - Annual Accounts 04 December 2006
CERTNM - Change of name certificate 21 June 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 04 March 2005
288c - Notice of change of directors or secretaries or in their particulars 04 March 2005
288c - Notice of change of directors or secretaries or in their particulars 04 March 2005
225 - Change of Accounting Reference Date 03 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2005
288b - Notice of resignation of directors or secretaries 07 February 2004
288b - Notice of resignation of directors or secretaries 07 February 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
287 - Change in situation or address of Registered Office 07 February 2004
NEWINC - New incorporation documents 28 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.