About

Registered Number: 04829159
Date of Incorporation: 10/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 5 months ago)
Registered Address: C/O Mckellens 11 Riverview The, Embankment Business Park Vale, Road Heaton Mersey Stockport, Cheshire, SK4 3GN

 

Kriss Knight Ltd was registered on 10 July 2003. We do not know the number of employees at the company. The companies directors are listed as Trwoga, Samantha, Knight, Andrea Lynn, Bonner, Matthew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRWOGA, Samantha 04 August 2009 - 1
BONNER, Matthew 16 December 2003 01 October 2004 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Andrea Lynn 01 October 2004 04 August 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2016
DS01 - Striking off application by a company 10 August 2016
AA - Annual Accounts 29 October 2015
AA01 - Change of accounting reference date 15 October 2015
AR01 - Annual Return 01 October 2015
DISS40 - Notice of striking-off action discontinued 02 September 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 05 June 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 16 July 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 02 June 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 07 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 07 March 2007
287 - Change in situation or address of Registered Office 01 December 2006
363s - Annual Return 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
CERTNM - Change of name certificate 14 September 2006
363s - Annual Return 12 September 2006
AA - Annual Accounts 06 October 2005
287 - Change in situation or address of Registered Office 19 September 2005
288c - Notice of change of directors or secretaries or in their particulars 19 September 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
287 - Change in situation or address of Registered Office 11 January 2005
363s - Annual Return 29 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
225 - Change of Accounting Reference Date 11 November 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
287 - Change in situation or address of Registered Office 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
287 - Change in situation or address of Registered Office 17 September 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
NEWINC - New incorporation documents 10 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.