This company is commonly known as White Knight Investments Limited. The company was founded 24 years ago and was given the registration number 03958225. The firm's registered office is in LONDON. You can find them at 3rd Floor, 24 Chiswell Street, London, . This company's SIC code is 64991 - Security dealing on own account.
Name | : | WHITE KNIGHT INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 03958225 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 24 Chiswell Street, London, England, EC1Y 4YX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56, Station Road, Egham, TW20 9LF | Director | 20 October 2008 | Active |
7 Capatus House, 73 Mortlake High Street, London, SW14 8HL | Secretary | 07 December 2000 | Active |
2nd Floor, New Penderel House, 283-288 High Holborn, London, United Kingdom, WC1V 7HP | Corporate Secretary | 14 June 2001 | Active |
2nd Floor Manfield House, 1 Southampton Street, London, WC2R 0LR | Corporate Secretary | 28 March 2000 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 28 March 2000 | Active |
1st Floor, 14/149 Great Portland Street, London, W1W 6QN | Director | 28 March 2000 | Active |
120 East Road, London, N1 6AA | Nominee Director | 28 March 2000 | Active |
9 Cranmer Road, Sevenoaks, TN13 2AT | Director | 07 December 2000 | Active |
7 Capatus House, 73 Mortlake High Street, London, SW14 8HL | Director | 07 December 2000 | Active |
2nd Floor Manfield House, 1 Southampton Street, London, WC2R 0LR | Corporate Director | 14 June 2001 | Active |
Mr Malcolm Alec Burne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Gazette | Gazette dissolved voluntary. | Download |
2023-12-12 | Gazette | Gazette notice voluntary. | Download |
2023-11-29 | Dissolution | Dissolution application strike off company. | Download |
2023-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-20 | Accounts | Change account reference date company current extended. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-24 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-22 | Address | Change registered office address company with date old address new address. | Download |
2017-09-21 | Accounts | Change account reference date company previous shortened. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Officers | Termination secretary company with name termination date. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-27 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.