Company NameKnight Mayfair Ltd
Company StatusDissolved
Company Number04676991
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)
Dissolution Date5 July 2016 (7 years, 10 months ago)
Previous NameU.K. Mortgages & Loans Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Junayd Khan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2012(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Mere Court Penten House 6
42 Ashley Road
Altrincham
Cheshire
WA14 2LZ
Director NameMr Riaz Ahmad
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Dickenson Road
Rusholme
Manchester
M13 0YW
Director NameFarzana Riaz
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address239 Dickenson Road
Rushome
Manchester
M13 0YW
Secretary NameMr Riaz Ahmad
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Dickenson Road
Rusholme
Manchester
M13 0YW
Secretary NameMr Faisal Rehman
NationalityBritish
StatusResigned
Appointed01 August 2008(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kinloch Drive
Bolton
BL1 4LZ
Director NameMr Faisal Rehman
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(6 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kinloch Drive
Bolton
BL1 4LZ
Director NameMr Riaz Ahmad
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 09 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinance Chambers 1st Floor
200-202 Deane Road
Bolton
BL3 5DP

Location

Registered Address651a Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Junayd Khan
100.00%
Ordinary

Financials

Year2014
Net Worth£3,938
Current Liabilities£1,534

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2016Voluntary strike-off action has been suspended (1 page)
25 March 2016Voluntary strike-off action has been suspended (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016Application to strike the company off the register (3 pages)
12 January 2016Application to strike the company off the register (3 pages)
13 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
13 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
13 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
30 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 October 2012Appointment of Junayd Khan as a director (2 pages)
11 October 2012Appointment of Junayd Khan as a director (2 pages)
11 October 2012Company name changed U.K. mortgages & loans LIMITED\certificate issued on 11/10/12
  • RES15 ‐ Change company name resolution on 2012-10-09
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2012Company name changed U.K. mortgages & loans LIMITED\certificate issued on 11/10/12
  • RES15 ‐ Change company name resolution on 2012-10-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2012Termination of appointment of Riaz Ahmad as a director (1 page)
10 October 2012Registered office address changed from Finance Chambers 1St Floor 200-202 Deane Road Bolton BL3 5DP on 10 October 2012 (1 page)
10 October 2012Termination of appointment of Riaz Ahmad as a director (1 page)
10 October 2012Registered office address changed from Finance Chambers 1St Floor 200-202 Deane Road Bolton BL3 5DP on 10 October 2012 (1 page)
20 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
27 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 September 2011Termination of appointment of Faisal Rehman as a director (1 page)
29 September 2011Termination of appointment of Faisal Rehman as a director (1 page)
29 September 2011Appointment of Mr Riaz Ahmad as a director (2 pages)
29 September 2011Appointment of Mr Riaz Ahmad as a director (2 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
27 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 June 2010Registered office address changed from Kingston Chambers 936-938 Stockport Road Levenshulme Manchester Lancashire M19 3NN on 15 June 2010 (1 page)
15 June 2010Registered office address changed from Kingston Chambers 936-938 Stockport Road Levenshulme Manchester Lancashire M19 3NN on 15 June 2010 (1 page)
9 June 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 September 2009Appointment terminated director riaz ahmad (1 page)
29 September 2009Director appointed mr faisal rehman (1 page)
29 September 2009Appointment terminated secretary faisal rehman (1 page)
29 September 2009Appointment terminated director riaz ahmad (1 page)
29 September 2009Director appointed mr faisal rehman (1 page)
29 September 2009Appointment terminated secretary faisal rehman (1 page)
25 March 2009Return made up to 25/02/09; full list of members (3 pages)
25 March 2009Return made up to 25/02/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 October 2008Secretary appointed mr faisal rehman (1 page)
14 October 2008Appointment terminated secretary riaz ahmad (1 page)
14 October 2008Appointment terminated director farzana riaz (1 page)
14 October 2008Appointment terminated director farzana riaz (1 page)
14 October 2008Secretary appointed mr faisal rehman (1 page)
14 October 2008Appointment terminated secretary riaz ahmad (1 page)
27 February 2008Return made up to 25/02/08; full list of members (3 pages)
27 February 2008Return made up to 25/02/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
13 March 2007Return made up to 25/02/07; full list of members (2 pages)
13 March 2007Return made up to 25/02/07; full list of members (2 pages)
22 March 2006Return made up to 25/02/06; full list of members (2 pages)
22 March 2006Return made up to 25/02/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
12 May 2005Return made up to 25/02/05; full list of members (2 pages)
12 May 2005Return made up to 25/02/05; full list of members (2 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
13 September 2004Registered office changed on 13/09/04 from: 216 deane road deane bolton BL3 5DP (1 page)
13 September 2004Registered office changed on 13/09/04 from: 216 deane road deane bolton BL3 5DP (1 page)
16 March 2004Return made up to 25/02/04; full list of members (7 pages)
16 March 2004Return made up to 25/02/04; full list of members (7 pages)
8 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
8 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 February 2003Incorporation (12 pages)
25 February 2003Incorporation (12 pages)