About

Registered Number: 05450760
Date of Incorporation: 12/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 3 months ago)
Registered Address: 64 Springwell Lane, Whetstone, Leicester, LE8 6LT

 

Knightsbridge Developments (Midlands) Ltd was registered on 12 May 2005 and has its registered office in Leicester, it has a status of "Dissolved". The company has one director listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MILES, Tanya Michelle 23 February 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2015
DS01 - Striking off application by a company 18 September 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 06 December 2013
MR04 - N/A 07 November 2013
MR04 - N/A 07 November 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 01 June 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
AP03 - Appointment of secretary 23 February 2012
TM02 - Termination of appointment of secretary 23 February 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 06 June 2011
MG01 - Particulars of a mortgage or charge 05 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2011
MG01 - Particulars of a mortgage or charge 19 March 2011
AA - Annual Accounts 10 January 2011
AA01 - Change of accounting reference date 10 November 2010
AA01 - Change of accounting reference date 11 October 2010
AD01 - Change of registered office address 07 September 2010
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 18 May 2010
TM01 - Termination of appointment of director 28 April 2010
MG01 - Particulars of a mortgage or charge 17 March 2010
TM01 - Termination of appointment of director 23 February 2010
AP01 - Appointment of director 08 October 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 08 September 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
CERTNM - Change of name certificate 30 May 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 15 June 2006
NEWINC - New incorporation documents 12 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2012 Fully Satisfied

N/A

Mortgage 14 March 2012 Fully Satisfied

N/A

Mortgage 27 April 2011 Outstanding

N/A

Debenture 17 March 2011 Outstanding

N/A

Legal charge 16 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.