About

Registered Number: SC355061
Date of Incorporation: 16/02/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (5 years and 9 months ago)
Registered Address: 397 Lanark Road, Edinburgh, EH13 0NQ

 

Kingdom Assets Ltd was setup in 2009, it has a status of "Dissolved". There is one director listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKRAM, Mohammed Jaleel 16 February 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 06 April 2018
CS01 - N/A 05 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 20 April 2016
AR01 - Annual Return 07 July 2015
DISS40 - Notice of striking-off action discontinued 24 June 2015
AA - Annual Accounts 23 June 2015
GAZ1 - First notification of strike-off action in London Gazette 19 June 2015
AR01 - Annual Return 22 October 2014
DISS40 - Notice of striking-off action discontinued 03 September 2014
AA - Annual Accounts 02 September 2014
AD01 - Change of registered office address 02 September 2014
GAZ1 - First notification of strike-off action in London Gazette 13 June 2014
AR01 - Annual Return 05 August 2013
CH01 - Change of particulars for director 05 August 2013
CH03 - Change of particulars for secretary 05 August 2013
AA - Annual Accounts 23 April 2013
DISS40 - Notice of striking-off action discontinued 09 March 2013
AA - Annual Accounts 07 March 2013
GAZ1 - First notification of strike-off action in London Gazette 01 March 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 09 May 2011
CH03 - Change of particulars for secretary 16 December 2010
CH01 - Change of particulars for director 16 December 2010
AA - Annual Accounts 16 December 2010
CERTNM - Change of name certificate 09 April 2010
RESOLUTIONS - N/A 09 April 2010
AR01 - Annual Return 01 April 2010
AD01 - Change of registered office address 31 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 2009
NEWINC - New incorporation documents 16 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.