Company NameKnightsbridge Group Holding Limited
Company StatusDissolved
Company Number09742337
CategoryPrivate Limited Company
Incorporation Date20 August 2015(8 years, 8 months ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)

Business Activity

Section CManufacturing
SIC 1542Manufacture of refined oils & fats
SIC 10410Manufacture of oils and fats

Directors

Director NameMr Hamed Rahman Minhaj
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityAustralian
StatusClosed
Appointed20 August 2015(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address162 Sloane Street
London
SW1X 9BS
Secretary NameISSA Associates (Corporation)
StatusClosed
Appointed01 May 2017(1 year, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 05 December 2023)
Correspondence Address119 Neasden Lane
London
NW10 1PH
Director NameMr James Martin Dang
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address253 Days Lane
Sidcup
Kent
DA15 8JX

Contact

Websitewww.knightsbridgegroup.net
Email address[email protected]

Location

Registered Address106 Elm Tree Road
London
NW8 9JT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

22 November 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
9 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
23 November 2019Compulsory strike-off action has been discontinued (1 page)
22 November 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
20 August 2019Compulsory strike-off action has been discontinued (1 page)
17 August 2019Micro company accounts made up to 31 August 2018 (2 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
20 November 2018Compulsory strike-off action has been discontinued (1 page)
19 November 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
4 September 2018Compulsory strike-off action has been discontinued (1 page)
1 September 2018Micro company accounts made up to 31 August 2017 (2 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
19 September 2017Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE England to 106 Elm Tree Road London NW8 9JT on 19 September 2017 (1 page)
19 September 2017Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE England to 106 Elm Tree Road London NW8 9JT on 19 September 2017 (1 page)
30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
27 June 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
9 May 2017Appointment of Issa Associates as a secretary on 1 May 2017 (2 pages)
9 May 2017Appointment of Issa Associates as a secretary on 1 May 2017 (2 pages)
23 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
8 February 2016Director's details changed for Mr Hamed Minhaj on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Mr Hamed Minhaj on 8 February 2016 (2 pages)
11 December 2015Termination of appointment of James Martin Dang as a director on 28 November 2015 (1 page)
11 December 2015Termination of appointment of James Martin Dang as a director on 28 November 2015 (1 page)
1 October 2015Registered office address changed from C/O Hamed Minhaj 162 Sloane Street London SW1X 9BS United Kingdom to 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE on 1 October 2015 (1 page)
1 October 2015Registered office address changed from C/O Hamed Minhaj 162 Sloane Street London SW1X 9BS United Kingdom to 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE on 1 October 2015 (1 page)
1 October 2015Registered office address changed from C/O Hamed Minhaj 162 Sloane Street London SW1X 9BS United Kingdom to 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE on 1 October 2015 (1 page)
20 August 2015Incorporation
Statement of capital on 2015-08-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 August 2015Incorporation
Statement of capital on 2015-08-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)