WHITE KNIGHT INVESTMENTS LIMITED
Overview
| Company Name | WHITE KNIGHT INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03958225 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WHITE KNIGHT INVESTMENTS LIMITED?
- Security dealing on own account (64991) / Financial and insurance activities
Where is WHITE KNIGHT INVESTMENTS LIMITED located?
| Registered Office Address | 2nd Floor 168 Shoreditch High Street E1 6RA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WHITE KNIGHT INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PAN AFRICAN RESOURCES LIMITED | Mar 26, 2004 | Mar 26, 2004 |
| MISTRAL RESOURCES LIMITED | Nov 13, 2003 | Nov 13, 2003 |
| PARK LANE CORPORATE FINANCE LIMITED | Dec 07, 2000 | Dec 07, 2000 |
| GENOMICS TECHNOLOGY LIMITED | Mar 28, 2000 | Mar 28, 2000 |
What are the latest accounts for WHITE KNIGHT INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2023 |
What are the latest filings for WHITE KNIGHT INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Micro company accounts made up to Jun 30, 2023 | 4 pages | AA | ||
Current accounting period extended from Dec 25, 2022 to Jun 25, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX England to 2nd Floor 168 Shoreditch High Street London E1 6RA on Jun 28, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Mar 28, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Mar 28, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Mar 28, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||
Previous accounting period shortened from Dec 26, 2017 to Dec 25, 2017 | 1 pages | AA01 | ||
Confirmation statement made on Mar 28, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2016 | 5 pages | AA | ||
Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4YX on Sep 22, 2017 | 1 pages | AD01 | ||
Previous accounting period shortened from Dec 27, 2016 to Dec 26, 2016 | 1 pages | AA01 | ||
Confirmation statement made on Mar 28, 2017 with updates | 5 pages | CS01 | ||
Termination of appointment of Great Portland Street Registrars Limited as a secretary on Dec 22, 2016 | 1 pages | TM02 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||
Previous accounting period shortened from Dec 28, 2015 to Dec 27, 2015 | 1 pages | AA01 | ||
Who are the officers of WHITE KNIGHT INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURNE, Malcolm Alec | Director | 56 Station Road TW20 9LF Egham Surrey | United Kingdom | British | 279770006 | |||||||||
| WALLIS, Ian Hedley | Secretary | 7 Capatus House 73 Mortlake High Street SW14 8HL London | British | 87615120001 | ||||||||||
| GREAT PORTLAND STREET REGISTRARS LIMITED | Secretary | New Penderel House 283-288 High Holborn WC1V 7HP London 2nd Floor United Kingdom |
| 95609900001 | ||||||||||
| GREAT PORTLAND STREET REGISTRARS LIMITED | Secretary | 2nd Floor Manfield House 1 Southampton Street WC2R 0LR London | 95609900001 | |||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| PAGE, Andrew | Director | 9 Cranmer Road TN13 2AT Sevenoaks Kent | British | 60486340001 | ||||||||||
| WALLIS, Ian Hedley | Director | 7 Capatus House 73 Mortlake High Street SW14 8HL London | United Kingdom | British | 87615120001 | |||||||||
| GREEN CHIP REGISTRARS LTD | Director | 1st Floor 14/149 Great Portland Street W1W 6QN London | 73251840001 | |||||||||||
| GREENCHIP REGISTRARS LTD | Director | 2nd Floor Manfield House 1 Southampton Street WC2R 0LR London | 100691760001 | |||||||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of WHITE KNIGHT INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Malcolm Alec Burne | Apr 06, 2016 | 168 Shoreditch High Street E1 6RA London 2nd Floor United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0