London
SW1X 9BS
Secretary Name | ISSA Associates (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2017(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 05 December 2023) |
Correspondence Address | 119 Neasden Lane London NW10 1PH |
Director Name | Mr James Martin Dang |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(same day as company formation) |
Role | Business |
Country of Residence | England |
Correspondence Address | 253 Days Lane Sidcup Kent DA15 8JX |
Website | www.knightsbridgegroup.net |
---|---|
Email address | [email protected] |
Registered Address | 106 Elm Tree Road London NW8 9JT |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
22 November 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
---|---|
9 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
23 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
27 June 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
9 May 2017 | Appointment of Issa Associates as a secretary on 1 May 2017 (2 pages) |
9 May 2017 | Appointment of Issa Associates as a secretary on 1 May 2017 (2 pages) |
23 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
8 February 2016 | Director's details changed for Mr Hamed Minhaj on 8 February 2016 (2 pages) |
8 February 2016 | Director's details changed for Mr Hamed Minhaj on 8 February 2016 (2 pages) |
11 December 2015 | Termination of appointment of James Martin Dang as a director on 28 November 2015 (1 page) |
11 December 2015 | Termination of appointment of James Martin Dang as a director on 28 November 2015 (1 page) |
1 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Incorporation Statement of capital on 2015-08-20
|
20 August 2015 | Incorporation Statement of capital on 2015-08-20
|