SLOANE KNIGHT LTD
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3TF
Company number 07571651
Status Liquidation
Incorporation Date 21 March 2011
Company Type Private Limited Company
Address 4TH FLOOR, 4 VICTORIA STREET, ST. ALBANS, HERTFORDSHIRE, AL1 3TF
Home Country United Kingdom
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Registered office address changed from 105 st Peters Street St Albans AL1 3EJ to 4th Floor 4 Victoria Street St. Albans Hertfordshire AL1 3TF on 6 September 2016; Insolvency:liquidators progress report to 03/04/2016; INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 03/04/2015. The most likely internet sites of SLOANE KNIGHT LTD are www.sloaneknight.co.uk, and www.sloane-knight.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Sloane Knight Ltd is a Private Limited Company. The company registration number is 07571651. Sloane Knight Ltd has been working since 21 March 2011. The present status of the company is Liquidation. The registered address of Sloane Knight Ltd is 4th Floor 4 Victoria Street St Albans Hertfordshire Al1 3tf. . JAIYESIMI, Adeyemi is a Director of the company. MYTON, Dave Dalkeith Curtis is a Director of the company.


Current Directors

Director
JAIYESIMI, Adeyemi
Appointed Date: 21 March 2011
49 years old

Director
MYTON, Dave Dalkeith Curtis
Appointed Date: 16 May 2011
45 years old

SLOANE KNIGHT LTD Events

06 Sep 2016
Registered office address changed from 105 st Peters Street St Albans AL1 3EJ to 4th Floor 4 Victoria Street St. Albans Hertfordshire AL1 3TF on 6 September 2016
03 Jun 2016
Insolvency:liquidators progress report to 03/04/2016
20 May 2015
INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 03/04/2015
19 May 2015
INSOLVENCY:Progress report ends 03/04/2015
30 Apr 2014
Order of court to wind up
...
... and 5 more events
13 Aug 2012
Order of court to wind up
17 Jul 2012
First Gazette notice for compulsory strike-off
26 May 2011
Appointment of Mr Dave Dalkeith Curtis Myton as a director
26 May 2011
Registered office address changed from Flat 13 26 Scotland Green Road Enfield EN3 4RX United Kingdom on 26 May 2011
21 Mar 2011
Incorporation
Statement of capital on 2011-03-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)