Company NameKnightsbridge Builders & Decorators Limited
Company StatusDissolved
Company Number05184588
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 9 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr James Colin Lipinsky
NationalityBritish
StatusClosed
Appointed20 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Waverly Road
St Albans
Herts
AL3 5TG
Director NameMr James Colin Lipinsky
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(5 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 12 July 2016)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressOne Oaks Court Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
Director NameJack Arthur Matthews
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleRetired Officer Mod
Country of ResidenceUnited Kingdom
Correspondence Address27 Ash Lodge Drive
Ash
Aldershot
Hampshire
GU12 6LP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOne Oaks Court
Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Jack Arthur Matthews
50.00%
Ordinary
1 at £1James Colin Lipinsky
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,908
Cash£2,886
Current Liabilities£44,206

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 December 2015Compulsory strike-off action has been suspended (1 page)
25 December 2015Compulsory strike-off action has been suspended (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
12 August 2015Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 12 August 2015 (1 page)
12 August 2015Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 12 August 2015 (1 page)
10 July 2015Termination of appointment of Jack Arthur Matthews as a director on 7 July 2015 (1 page)
10 July 2015Termination of appointment of Jack Arthur Matthews as a director on 7 July 2015 (1 page)
10 July 2015Termination of appointment of Jack Arthur Matthews as a director on 7 July 2015 (1 page)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Registered office address changed from Trafalgar House Grenville Place Mill Hill London NW7 3SA on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Trafalgar House Grenville Place Mill Hill London NW7 3SA on 30 June 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
23 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
1 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Jack Arthur Matthews on 20 July 2010 (2 pages)
9 August 2010Director's details changed for Jack Arthur Matthews on 20 July 2010 (2 pages)
9 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 November 2009Appointment of Mr James Colin Lipinsky as a director (2 pages)
2 November 2009Appointment of Mr James Colin Lipinsky as a director (2 pages)
18 August 2009Return made up to 20/07/09; full list of members (3 pages)
18 August 2009Return made up to 20/07/09; full list of members (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
25 April 2009Compulsory strike-off action has been discontinued (1 page)
25 April 2009Compulsory strike-off action has been discontinued (1 page)
24 April 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
24 April 2009Total exemption small company accounts made up to 30 September 2006 (3 pages)
24 April 2009Total exemption small company accounts made up to 30 September 2006 (3 pages)
24 April 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
14 October 2008Return made up to 20/07/08; full list of members (3 pages)
14 October 2008Return made up to 20/07/08; full list of members (3 pages)
5 November 2007Return made up to 20/07/07; full list of members (2 pages)
5 November 2007Return made up to 20/07/07; full list of members (2 pages)
17 May 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
17 May 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
17 October 2006Return made up to 20/07/06; full list of members (2 pages)
17 October 2006Return made up to 20/07/06; full list of members (2 pages)
15 September 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
15 September 2005Return made up to 20/07/05; full list of members (3 pages)
15 September 2005Return made up to 20/07/05; full list of members (3 pages)
15 September 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
14 September 2005Ad 20/07/04--------- si 1@1=1 ic 1/2 (1 page)
14 September 2005Ad 20/07/04--------- si 1@1=1 ic 1/2 (1 page)
5 October 2004New secretary appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New secretary appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004Secretary resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Secretary resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Secretary resigned (1 page)
20 July 2004Incorporation (16 pages)
20 July 2004Incorporation (16 pages)