This company is commonly known as T. Knight Limited. The company was founded 62 years ago and was given the registration number 00709908. The firm's registered office is in LONDON. You can find them at Griffins Tavistock House South, Tavistock Square, London, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | T. KNIGHT LIMITED |
---|---|---|
Company Number | : | 00709908 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 December 1961 |
End of financial year | : | 31 August 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG | Secretary | 21 April 2018 | Active |
Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG | Director | 21 April 2018 | Active |
26 Fairacres, Ruislip, HA4 8AN | Secretary | 29 March 2000 | Active |
15 Campden Hill Court, Campden Hill Road, London, W8 7HS | Secretary | - | Active |
14 Chiswick Quay, Hartington Road, London, W4 3UR | Director | - | Active |
26 Fairacres, Ruislip, HA4 8AN | Director | 18 October 1999 | Active |
15 Campden Hill Court, Campden Hill Road, London, W8 7HS | Director | - | Active |
Mr. Giacomo Longo | ||
Notified on | : | 21 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | Italian |
Address | : | Griffins, Tavistock House South, London, WC1H 9LG |
Nature of control | : |
|
Mr Konstantinos Nicolas Gkikas | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Fairacres, Ruislip, England, HA4 8AN |
Nature of control | : |
|
Mr Wolfgang Otto Gelderblom | ||
Notified on | : | 13 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1938 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 14, Chiswick Quay, London, England, W4 3UR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-11 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-10-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-16 | Insolvency | Liquidation disclaimer notice. | Download |
2019-09-23 | Address | Change registered office address company with date old address new address. | Download |
2019-09-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-20 | Resolution | Resolution. | Download |
2019-09-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-09-17 | Gazette | Gazette notice compulsory. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2018-10-23 | Address | Change registered office address company with date old address new address. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-23 | Officers | Appoint person secretary company with name date. | Download |
2018-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-23 | Address | Change registered office address company with date old address new address. | Download |
2018-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-23 | Officers | Appoint person director company with name date. | Download |
2018-04-23 | Officers | Termination director company with name termination date. | Download |
2018-04-23 | Officers | Termination secretary company with name termination date. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.