Company NameKingdom 5-Kr Holdings (UK) Limited
Company StatusDissolved
Company Number03504354
CategoryPrivate Limited Company
Incorporation Date29 January 1998(26 years, 2 months ago)
Dissolution Date13 June 2017 (6 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameHrh Prince Alwaleed Bin Talal Bin Abdulaziz Al Saud
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed29 January 1998(same day as company formation)
RoleInternational Investor
Country of ResidenceSaudi Arabia
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameMohamed Mahmoud Fahmy Soliman
Date of BirthJune 1967 (Born 56 years ago)
NationalityEgyptian
StatusClosed
Appointed01 April 2014(16 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 13 June 2017)
RoleChief Financial Officer
Country of ResidenceSaudi Arabia
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Secretary NameMohamed Mahmoud Fahmy Soliman
NationalityBritish
StatusClosed
Appointed01 April 2014(16 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 13 June 2017)
RoleCompany Director
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameMustafa Al-Hejailan
Date of BirthMay 1950 (Born 73 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleBusinessman-Investor
Correspondence AddressThe Home Of Mustafa Al-Hejailan
Raid District
PO Box 24893
Riyadh
11476
Secretary NameMustafa Al-Hejailan
NationalitySaudi Arabian
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleBusinessman-Investor
Correspondence AddressThe Home Of Mustafa Al-Hejailan
Raid District
PO Box 24893
Riyadh
11476
Director NameSaleh Al Ghul
Date of BirthMay 1956 (Born 67 years ago)
NationalitySaudi Arabia
StatusResigned
Appointed16 October 2002(4 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 October 2008)
RoleCompany Director
Correspondence AddressPO Box No.2
Riyadh
11321
Foreign
Secretary NameSaleh Al Ghul
NationalitySaudi Arabia
StatusResigned
Appointed16 October 2002(4 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 October 2008)
RoleCompany Director
Correspondence AddressPO Box No.2
Riyadh
11321
Foreign
Director NameShadi Sanbar
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2008(10 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 2014)
RoleChief Financial Officer
Country of ResidenceSaudi Arabia
Correspondence Address10-18 Union Street
London
SE1 1SZ
Secretary NameShadi Sanbar
NationalityAmerican
StatusResigned
Appointed08 October 2008(10 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHays Galleria
1 Hays Lane
London
SE1 2RD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Kingdom 5-kr-76 LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 21 March 2017 (2 pages)
21 March 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 21 March 2017 (2 pages)
17 March 2017Application to strike the company off the register (3 pages)
17 March 2017Application to strike the company off the register (3 pages)
30 March 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
30 March 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
29 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3
(4 pages)
29 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3
(4 pages)
14 May 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
14 May 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
20 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
(4 pages)
20 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
(4 pages)
6 May 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
6 May 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
29 April 2014Appointment of Mohamed Mahmoud Fahmy Soliman as a secretary (3 pages)
29 April 2014Termination of appointment of Shadi Sanbar as a director (2 pages)
29 April 2014Appointment of Mohamed Mahmoud Fahmy Soliman as a director (3 pages)
29 April 2014Termination of appointment of Shadi Sanbar as a secretary (2 pages)
29 April 2014Termination of appointment of Shadi Sanbar as a director (2 pages)
29 April 2014Termination of appointment of Shadi Sanbar as a secretary (2 pages)
29 April 2014Appointment of Mohamed Mahmoud Fahmy Soliman as a secretary (3 pages)
29 April 2014Appointment of Mohamed Mahmoud Fahmy Soliman as a director (3 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 3
(4 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 3
(4 pages)
14 May 2013Amended accounts made up to 31 July 2012 (4 pages)
14 May 2013Amended accounts made up to 31 July 2012 (4 pages)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
11 March 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
11 March 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
29 September 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
29 September 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
1 August 2011Registered office address changed from Po Box 67238 10-18 Union Street London SE1P 4DL United Kingdom on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Po Box 67238 10-18 Union Street London SE1P 4DL United Kingdom on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Po Box 67238 10-18 Union Street London SE1P 4DL United Kingdom on 1 August 2011 (1 page)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
28 April 2011Director's details changed for Hrh Prince Alwaleed Bin Tala Bin Abdulaziz Al Saud on 11 March 2011 (2 pages)
28 April 2011Director's details changed for Hrh Prince Alwaleed Bin Tala Bin Abdulaziz Al Saud on 11 March 2011 (2 pages)
28 April 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 28 April 2011 (1 page)
28 April 2011Secretary's details changed for Shadi Sanbar on 11 March 2011 (1 page)
28 April 2011Director's details changed for Shadi Sanbar on 11 March 2011 (2 pages)
28 April 2011Director's details changed for Shadi Sanbar on 11 March 2011 (2 pages)
28 April 2011Secretary's details changed for Shadi Sanbar on 11 March 2011 (1 page)
28 April 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 28 April 2011 (1 page)
8 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
20 May 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
20 May 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
28 April 2010Secretary's details changed for Shadi Sanbar on 7 April 2010 (3 pages)
28 April 2010Director's details changed for Shadi Sanbar on 7 April 2010 (3 pages)
28 April 2010Director's details changed for Hrh Prince Alwaleed Bin Tala Bin Abdulaziz Al Saud on 7 April 2010 (3 pages)
28 April 2010Secretary's details changed for Shadi Sanbar on 7 April 2010 (3 pages)
28 April 2010Director's details changed for Hrh Prince Alwaleed Bin Tala Bin Abdulaziz Al Saud on 7 April 2010 (3 pages)
28 April 2010Director's details changed for Shadi Sanbar on 7 April 2010 (3 pages)
28 April 2010Director's details changed for Shadi Sanbar on 7 April 2010 (3 pages)
28 April 2010Director's details changed for Hrh Prince Alwaleed Bin Tala Bin Abdulaziz Al Saud on 7 April 2010 (3 pages)
28 April 2010Secretary's details changed for Shadi Sanbar on 7 April 2010 (3 pages)
1 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
26 February 2010Termination of appointment of Saleh Al Ghul as a director (1 page)
26 February 2010Termination of appointment of Saleh Al Ghul as a director (1 page)
26 February 2010Termination of appointment of Saleh Al Ghul as a secretary (1 page)
26 February 2010Termination of appointment of Saleh Al Ghul as a secretary (1 page)
6 June 2009Group of companies' accounts made up to 31 July 2008 (15 pages)
6 June 2009Group of companies' accounts made up to 31 July 2008 (15 pages)
12 February 2009Return made up to 29/01/09; full list of members (3 pages)
12 February 2009Return made up to 29/01/09; full list of members (3 pages)
4 November 2008Director and secretary appointed shadi sanbar (2 pages)
4 November 2008Director and secretary appointed shadi sanbar (2 pages)
22 July 2008Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
22 July 2008Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
30 June 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
30 June 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
15 March 2008Return made up to 29/01/08; full list of members (3 pages)
15 March 2008Return made up to 29/01/08; full list of members (3 pages)
24 September 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
24 September 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
29 June 2007Return made up to 29/01/07; full list of members (2 pages)
29 June 2007Return made up to 29/01/07; full list of members (2 pages)
3 August 2006Group of companies' accounts made up to 31 December 2005 (45 pages)
3 August 2006Group of companies' accounts made up to 31 December 2005 (45 pages)
22 February 2006Return made up to 29/01/06; full list of members (5 pages)
22 February 2006Return made up to 29/01/06; full list of members (5 pages)
4 August 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
4 August 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
4 April 2005Return made up to 29/01/05; full list of members (3 pages)
4 April 2005Return made up to 29/01/05; full list of members (3 pages)
22 November 2004Amended group of companies' accounts made up to 31 December 2003 (26 pages)
22 November 2004Amended group of companies' accounts made up to 31 December 2003 (26 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
9 August 2004Return made up to 29/01/04; full list of members (5 pages)
9 August 2004Return made up to 29/01/04; full list of members (5 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
28 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2003Registered office changed on 23/07/03 from: po box 506 180 strand london WC2R 1ZP (1 page)
23 July 2003Registered office changed on 23/07/03 from: po box 506 180 strand london WC2R 1ZP (1 page)
23 July 2003Return made up to 29/01/03; full list of members (6 pages)
23 July 2003Return made up to 29/01/03; full list of members (6 pages)
23 October 2002Secretary resigned;director resigned (1 page)
23 October 2002New secretary appointed;new director appointed (3 pages)
23 October 2002Secretary resigned;director resigned (1 page)
23 October 2002New secretary appointed;new director appointed (3 pages)
15 August 2002Auditor's resignation (1 page)
15 August 2002Auditor's resignation (1 page)
3 August 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
3 August 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
28 May 2002Return made up to 29/01/02; no change of members (4 pages)
28 May 2002Return made up to 29/01/02; no change of members (4 pages)
14 March 2002Registered office changed on 14/03/02 from: 180 strand london WC2R 1BL (1 page)
14 March 2002Registered office changed on 14/03/02 from: 180 strand london WC2R 1BL (1 page)
26 January 2002Registered office changed on 26/01/02 from: 20 old bailey london EC4M 7BH (1 page)
26 January 2002Registered office changed on 26/01/02 from: 20 old bailey london EC4M 7BH (1 page)
29 October 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
29 October 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
12 March 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2000Full group accounts made up to 31 December 1999 (22 pages)
2 November 2000Full group accounts made up to 31 December 1999 (22 pages)
12 May 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Full group accounts made up to 31 December 1998 (21 pages)
3 February 2000Full group accounts made up to 31 December 1998 (21 pages)
14 July 1999Delivery ext'd 3 mth 31/12/98 (1 page)
14 July 1999Delivery ext'd 3 mth 31/12/98 (1 page)
26 February 1999Return made up to 29/01/99; full list of members (6 pages)
26 February 1999Return made up to 29/01/99; full list of members (6 pages)
27 March 1998Ad 02/02/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 March 1998Particulars of contract relating to shares (3 pages)
27 March 1998Ad 02/02/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 March 1998Particulars of contract relating to shares (3 pages)
2 March 1998Director resigned (1 page)
2 March 1998Secretary resigned (1 page)
2 March 1998Secretary resigned (1 page)
2 March 1998Director resigned (1 page)
25 February 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
25 February 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
25 February 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
25 February 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
13 February 1998New secretary appointed;new director appointed (3 pages)
13 February 1998New secretary appointed;new director appointed (3 pages)
13 February 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
13 February 1998New director appointed (3 pages)
13 February 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
13 February 1998New director appointed (3 pages)
29 January 1998Incorporation (16 pages)
29 January 1998Incorporation (16 pages)