About

Registered Number: 05184588
Date of Incorporation: 20/07/2004 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/07/2016 (8 years and 9 months ago)
Registered Address: One Oaks Court, Warwick Road, Borehamwood, Hertfordshire, WD6 1GS,

 

Founded in 2004, Knightsbridge Builders & Decorators Ltd has its registered office in Hertfordshire, it's status at Companies House is "Dissolved". There are 2 directors listed for Knightsbridge Builders & Decorators Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIPINSKY, James Colin 01 October 2009 - 1
MATTHEWS, Jack Arthur 20 July 2004 07 July 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 July 2016
DISS16(SOAS) - N/A 25 December 2015
GAZ1 - First notification of strike-off action in London Gazette 17 November 2015
AD01 - Change of registered office address 12 August 2015
TM01 - Termination of appointment of director 10 July 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 30 June 2014
AD01 - Change of registered office address 30 June 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 29 June 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 07 September 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 30 June 2010
AP01 - Appointment of director 02 November 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 04 August 2009
DISS40 - Notice of striking-off action discontinued 25 April 2009
AA - Annual Accounts 24 April 2009
AA - Annual Accounts 24 April 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
363a - Annual Return 14 October 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 17 October 2006
363a - Annual Return 15 September 2005
225 - Change of Accounting Reference Date 15 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2005
288b - Notice of resignation of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
NEWINC - New incorporation documents 20 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.