About

Registered Number: 03743515
Date of Incorporation: 30/03/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years ago)
Registered Address: Unit 23 Hanborough Business Park, Long Hanborough, Witney, Oxfordshire, OX29 8SJ

 

Nsf Knight Ltd was founded on 30 March 1999 and are based in Witney, it has a status of "Dissolved". The companies director is Chipper, Lesley Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHIPPER, Lesley Ann 10 October 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 02 January 2019
AA - Annual Accounts 05 October 2018
AGREEMENT2 - N/A 05 October 2018
GUARANTEE2 - N/A 05 October 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 11 September 2017
AGREEMENT2 - N/A 11 September 2017
PARENT_ACC - N/A 21 August 2017
GUARANTEE2 - N/A 21 August 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 16 November 2016
PARENT_ACC - N/A 16 November 2016
AGREEMENT2 - N/A 16 November 2016
GUARANTEE2 - N/A 16 November 2016
AP01 - Appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
AP01 - Appointment of director 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
AR01 - Annual Return 07 April 2016
CH01 - Change of particulars for director 07 April 2016
CH01 - Change of particulars for director 07 April 2016
CH03 - Change of particulars for secretary 07 April 2016
AA - Annual Accounts 11 December 2015
AGREEMENT2 - N/A 11 December 2015
PARENT_ACC - N/A 21 October 2015
GUARANTEE2 - N/A 21 October 2015
AR01 - Annual Return 27 April 2015
AP01 - Appointment of director 19 December 2014
CERTNM - Change of name certificate 14 October 2014
AA01 - Change of accounting reference date 14 October 2014
AD01 - Change of registered office address 14 October 2014
AP03 - Appointment of secretary 14 October 2014
AP01 - Appointment of director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
TM02 - Termination of appointment of secretary 14 October 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 12 May 2011
AD01 - Change of registered office address 25 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 11 May 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 01 February 2006
AA - Annual Accounts 06 May 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 10 May 2004
363s - Annual Return 22 April 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 04 February 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 23 May 2001
CERTNM - Change of name certificate 21 August 2000
363s - Annual Return 17 July 2000
AA - Annual Accounts 15 May 2000
RESOLUTIONS - N/A 10 March 2000
288b - Notice of resignation of directors or secretaries 08 April 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
287 - Change in situation or address of Registered Office 08 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
NEWINC - New incorporation documents 30 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.