Company NameKnightsbridge Empire Limited
Company StatusDissolved
Company Number07981847
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)
Previous NameSuper Car Driving Experience Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Deepak Raj Agrawal
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2012(same day as company formation)
RoleDealer
Country of ResidenceEngland
Correspondence AddressBemin House Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Bemal Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2013(1 year, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBemin House Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Bemal Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(1 year, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBemin House Cox Lane
Chessington Industrial Estate
Surrey
KT9 1SG
Director NameMr Bemal Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(1 year, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBemin House Cox Lane
Chessington
Surrey
KT9 1SG

Location

Registered AddressBemin House
Cox Lane
Chessington Industrial Estate
Surrey
KT9 1SG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Shareholders

100 at £1Deepak Agrawal
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,892
Cash£1,247
Current Liabilities£120,946

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
25 September 2014Application to strike the company off the register (3 pages)
25 September 2014Application to strike the company off the register (3 pages)
24 June 2014Termination of appointment of Bemal Patel as a director on 1 April 2014 (1 page)
24 June 2014Termination of appointment of Bemal Patel as a director on 1 April 2014 (1 page)
24 June 2014Termination of appointment of Bemal Patel as a director on 1 April 2014 (1 page)
24 June 2014Termination of appointment of Bemal Patel as a director on 1 April 2014 (1 page)
24 June 2014Termination of appointment of Bemal Patel as a director on 1 April 2014 (1 page)
24 June 2014Termination of appointment of Bemal Patel as a director on 1 April 2014 (1 page)
24 June 2014Termination of appointment of Bemal Patel as a director on 1 April 2014 (1 page)
24 June 2014Termination of appointment of Bemal Patel as a director on 1 April 2014 (1 page)
24 June 2014Termination of appointment of Bemal Patel as a director on 1 April 2014 (1 page)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
30 August 2013Appointment of Mr Bemal Patel as a director on 22 August 2013 (3 pages)
30 August 2013Appointment of Mr Bemal Patel as a director on 22 August 2013 (3 pages)
28 August 2013Registered office address changed from 159 High Street Harrow Middlesex HA3 5DX England on 28 August 2013 (1 page)
28 August 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
28 August 2013Registered office address changed from Bemin House Cox Lane Chessington Surrey KT9 1SG England on 28 August 2013 (1 page)
28 August 2013Appointment of Mr Bemal Patel as a director on 21 August 2013 (2 pages)
28 August 2013Registered office address changed from 159 High Street Harrow Middlesex HA3 5DX England on 28 August 2013 (1 page)
28 August 2013Appointment of Mr Bemal Patel as a director on 21 August 2013 (2 pages)
28 August 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
28 August 2013Director's details changed for Mr Deepak Raj Agrawal on 21 August 2013 (2 pages)
28 August 2013Director's details changed for Mr Deepak Raj Agrawal on 21 August 2013 (2 pages)
28 August 2013Appointment of Mr Bemal Patel as a director on 27 August 2013 (2 pages)
28 August 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
28 August 2013Appointment of Mr Bemal Patel as a director on 27 August 2013 (2 pages)
28 August 2013Registered office address changed from Bemin House Cox Lane Chessington Surrey KT9 1SG England on 28 August 2013 (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
19 October 2012Company name changed super car driving experience LIMITED\certificate issued on 19/10/12
  • RES15 ‐ Change company name resolution on 2012-08-17
(3 pages)
19 October 2012Company name changed super car driving experience LIMITED\certificate issued on 19/10/12
  • RES15 ‐ Change company name resolution on 2012-08-17
(3 pages)
20 August 2012Change of name notice (2 pages)
20 August 2012Change of name notice (2 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)