KNIGHTSBRIDGE INDUSTRIES LIMITED
Overview
Company Name | KNIGHTSBRIDGE INDUSTRIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02404465 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KNIGHTSBRIDGE INDUSTRIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is KNIGHTSBRIDGE INDUSTRIES LIMITED located?
Registered Office Address | Advice Trade Centre 1b Redbridge Lane East IG4 5ET Ilford Essex England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KNIGHTSBRIDGE INDUSTRIES LIMITED?
Company Name | From | Until |
---|---|---|
MIDNIGHT SUN MARINE TRADING LIMITED | Apr 19, 1995 | Apr 19, 1995 |
LAURITZEN ASSOCIATES LIMITED | Jul 14, 1989 | Jul 14, 1989 |
What are the latest accounts for KNIGHTSBRIDGE INDUSTRIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for KNIGHTSBRIDGE INDUSTRIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Apr 29, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Aston Corporate Secretarial Services Limited on Jun 24, 2015 | 1 pages | CH04 | ||||||||||
Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET England to Advice Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on Mar 07, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Haakon-Magnus Preus as a secretary on Feb 26, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Secretary's details changed for Aston Corporate Secretarial Services Limited on Jun 24, 2015 | 1 pages | CH04 | ||||||||||
Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on Jun 24, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on Jun 15, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on Jun 11, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of KNIGHTSBRIDGE INDUSTRIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ASTON CORPORATE SECRETARIAL SERVICES LIMITED | Secretary | 1b Redbridge Lane East IG4 5ET Ilford Advice Trade Centre Essex England |
| 109132480001 | ||||||||||
BEITNES, Lars Christian | Director | 1b Redbridge Lane East IG4 5ET Ilford Advice Trade Centre Essex England | United Kingdom | Norwegian | Management Advisor | 85342130001 | ||||||||
GREENSMITH, Michael Charles | Secretary | Blackway House Stretton Grandison HR8 2UN Ledbury Hereford | English | 48427540001 | ||||||||||
PREUS, Haakon-Magnus | Secretary | 1b Redbridge Lane East IG4 5ET Ilford Verdun Trade Centre Essex England | 166054680001 | |||||||||||
LAURITZEN, Hans Petter | Director | Bygdoy Alle 14 FOREIGN 0262 Oslo Norway | Norwegian | Company Director | 26943720004 |
Who are the persons with significant control of KNIGHTSBRIDGE INDUSTRIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Lars Christian Beitnes | Apr 29, 2017 | 1b Redbridge Lane East IG4 5ET Ilford Advice Trade Centre Essex England | No |
Nationality: Norwegian Country of Residence: Malta | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0