About

Registered Number: 06209625
Date of Incorporation: 11/04/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (5 years and 1 month ago)
Registered Address: 20 Kingsley Street, Leicester, Leicestershire, LE2 6DL,

 

Knights & Robinson Medical Ltd was registered on 11 April 2007 with its registered office in Leicestershire, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Verma, Puneet, Dhokia, Nimesh Harish. We do not know the number of employees at Knights & Robinson Medical Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHOKIA, Nimesh Harish 12 April 2007 18 September 2015 1
Secretary Name Appointed Resigned Total Appointments
VERMA, Puneet 04 January 2018 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 11 April 2018
PSC04 - N/A 11 April 2018
PSC07 - N/A 11 April 2018
PSC04 - N/A 11 April 2018
PSC04 - N/A 11 April 2018
AP03 - Appointment of secretary 09 January 2018
TM02 - Termination of appointment of secretary 09 January 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 12 April 2017
AD01 - Change of registered office address 10 April 2017
AP01 - Appointment of director 02 March 2017
TM01 - Termination of appointment of director 02 March 2017
RESOLUTIONS - N/A 19 January 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 09 May 2016
CH03 - Change of particulars for secretary 17 February 2016
CH01 - Change of particulars for director 17 February 2016
AD01 - Change of registered office address 21 January 2016
AA - Annual Accounts 22 December 2015
CH03 - Change of particulars for secretary 16 November 2015
CH01 - Change of particulars for director 16 November 2015
CERTNM - Change of name certificate 12 November 2015
RESOLUTIONS - N/A 28 October 2015
RESOLUTIONS - N/A 05 October 2015
CONNOT - N/A 05 October 2015
TM01 - Termination of appointment of director 21 September 2015
AD01 - Change of registered office address 18 September 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 11 April 2011
AA01 - Change of accounting reference date 25 November 2010
AA - Annual Accounts 13 May 2010
CH03 - Change of particulars for secretary 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA01 - Change of accounting reference date 01 December 2009
AA - Annual Accounts 30 November 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 12 August 2008
287 - Change in situation or address of Registered Office 09 May 2008
363a - Annual Return 06 May 2008
287 - Change in situation or address of Registered Office 02 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2007
225 - Change of Accounting Reference Date 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
NEWINC - New incorporation documents 11 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.