Company NameKnightsbridge Edifice Limited
Company StatusDissolved
Company Number06719203
CategoryPrivate Limited Company
Incorporation Date9 October 2008(15 years, 6 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJustin Agouzoul
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2008(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNo 8 Horatio Court
151 Rotherhithe Street
London
Greater London
SE16 5QQ
Director NameMr Alaur Choudhury
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2008(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Orchid Close
Luton
Bedfordshire
LU3 3EX
Secretary NameJustin Agouzoul
StatusClosed
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Horatio Court
151 Rotherhithe Street
London
Greater London
SE16 5QQ

Location

Registered AddressSir Robert Peel House
344/348 High Road
Ilford
Essex
IG1 1QP
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
3 February 2010Director's details changed for Justin Agouzoul on 9 October 2009 (2 pages)
3 February 2010Director's details changed for Justin Agouzoul on 9 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Alaur Choudhury on 9 October 2009 (2 pages)
3 February 2010Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 1,000
(5 pages)
3 February 2010Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 1,000
(5 pages)
3 February 2010Director's details changed for Justin Agouzoul on 9 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Alaur Choudhury on 9 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Alaur Choudhury on 9 October 2009 (2 pages)
3 February 2010Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 1,000
(5 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
16 May 2009Director's Change of Particulars / alaur choudhury / 06/05/2009 / HouseName/Number was: , now: 3; Street was: 27, now: orchid close; Area was: ashfield way, now: ; Region was: bedfordshire, now: beds; Post Code was: LU3 2UN, now: LU3 3EX (1 page)
16 May 2009Director's change of particulars / alaur choudhury / 06/05/2009 (1 page)
9 October 2008Incorporation (14 pages)
9 October 2008Incorporation (14 pages)