General information

Name:

Knightstone Limited

Office Address:

2 Beverley Court 59 Fairfax Road NW6 4EG London

Number: 07668339

Incorporation date: 2011-06-14

Dissolution date: 2021-07-13

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • info@shortgate.com

Website

www.shortgate.com

Description

Data updated on:

The firm called Knightstone was registered on 2011-06-14 as a private limited company. The firm registered office was based in London on 2 Beverley Court, 59 Fairfax Road. This place post code is NW6 4EG. The registration number for Knightstone Ltd was 07668339. Knightstone Ltd had been in business for 10 years until dissolution date on 2021-07-13. It has a history in registered name change. Previously this firm had three different names. Until 2016 this firm was prospering as Wellington Executive Search and up to that point the registered company name was Wellington Row.

The following limited company was managed by a single director: Adam M. who was caring of it for 10 years.

Adam M. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Knightstone Ltd 2016-01-28
  • Wellington Executive Search Limited 2015-01-06
  • Wellington Row Ltd 2014-12-30
  • Shortgate Limited 2011-06-14

Financial data based on annual reports

Company staff

Adam M.

Role: Director

Appointed: 14 June 2011

Latest update: 14 April 2023

People with significant control

Adam M.
Notified on 14 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 26 July 2020
Confirmation statement last made up date 14 June 2019
Annual Accounts 7 March 2013
Start Date For Period Covered By Report 2011-06-14
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 7 March 2013
Annual Accounts 24 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 24 March 2014
Annual Accounts 18 February 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 18 February 2015
Annual Accounts 22 February 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 22 February 2016
Annual Accounts 20 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 20 March 2017
Annual Accounts 31 October 2017
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 27th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 78109 : Other activities of employment placement agencies
10
Company Age

Similar companies nearby

Closest companies