Brian Knight Electrical Limited

DataGardener
dissolved

Brian Knight Electrical Limited

03266134Private Limited With Share Capital

C/O Frp Advisory Llp, 4 Beaconsfield Road, St Albans, AL13RD
Incorporated

21/10/1996

Company Age

29 years

Directors

1

Employees

SIC Code

43210

Risk

Company Overview

Registration, classification & business activity

Brian Knight Electrical Limited (03266134) is a private limited with share capital incorporated on 21/10/1996 (29 years old) and registered in st albans, AL13RD. The company operates under SIC code 43210.

Private Limited With Share Capital
SIC: 43210
Incorporated 21/10/1996
AL13RD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

4

Shareholders

2

CCJs

Board of Directors

1

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

80
Gazette Dissolved Liquidation
Category:Gazette
Date:25-11-2017
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:25-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-01-2017
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:05-09-2016
Liquidation Miscellaneous
Category:Insolvency
Date:23-08-2016
Liquidation Miscellaneous
Category:Insolvency
Date:23-08-2016
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:19-08-2016
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:19-08-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-08-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-11-2014
Resolution
Category:Resolution
Date:26-11-2014
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:26-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-10-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-06-2014
Termination Director Company With Name
Category:Officers
Date:09-04-2014
Termination Secretary Company With Name
Category:Officers
Date:09-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-03-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-10-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2011
Capital Allotment Shares
Category:Capital
Date:17-05-2011
Resolution
Category:Resolution
Date:17-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-05-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-05-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:17-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-05-2011
Termination Secretary Company With Name
Category:Officers
Date:17-05-2011
Termination Director Company With Name
Category:Officers
Date:17-05-2011
Termination Director Company With Name
Category:Officers
Date:17-05-2011
Termination Director Company With Name
Category:Officers
Date:17-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2010
Legacy
Category:Mortgage
Date:21-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2009
Legacy
Category:Annual Return
Date:07-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2008
Legacy
Category:Annual Return
Date:15-11-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-07-2007
Legacy
Category:Annual Return
Date:14-11-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-02-2006
Legacy
Category:Annual Return
Date:14-11-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2005
Legacy
Category:Annual Return
Date:28-10-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2004
Legacy
Category:Annual Return
Date:30-10-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2003
Legacy
Category:Annual Return
Date:30-10-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2002
Legacy
Category:Annual Return
Date:28-10-2001
Accounts With Accounts Type Full
Category:Accounts
Date:28-03-2001
Legacy
Category:Annual Return
Date:08-11-2000
Accounts With Accounts Type Full
Category:Accounts
Date:31-07-2000
Legacy
Category:Annual Return
Date:04-11-1999
Accounts With Accounts Type Full
Category:Accounts
Date:01-08-1999
Legacy
Category:Address
Date:23-12-1998
Legacy
Category:Annual Return
Date:04-11-1998
Legacy
Category:Mortgage
Date:29-09-1998
Accounts With Accounts Type Small
Category:Accounts
Date:22-07-1998
Legacy
Category:Annual Return
Date:11-11-1997
Legacy
Category:Mortgage
Date:24-12-1996
Legacy
Category:Accounts
Date:25-11-1996
Legacy
Category:Capital
Date:07-11-1996
Legacy
Category:Officers
Date:24-10-1996
Incorporation Company
Category:Incorporation
Date:21-10-1996

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2015
Filing Date20/03/2014
Latest Accounts31/12/2013

Trading Addresses

Unit 3, Howard Building, 69-71 Burpham Lane, Guildford, Surrey, GU47LX
C/O Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire Al1 3R, AL13RDRegistered

Contact

C/O Frp Advisory Llp, 4 Beaconsfield Road, St Albans, AL13RD