Company NameKnightsbridge Heritable Estates Ltd.
Company StatusDissolved
Company NumberSC326368
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Majid Homayoun-Valiani
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Merchiston Avenue
Edinburgh
Midlothian
EH10 4PJ
Scotland
Secretary NameHumayun Reza
NationalityBritish
StatusClosed
Appointed07 December 2012(5 years, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address37 Spylaw Road
Edinburgh
EH10 5BN
Scotland
Director NameDr Humayun Reza
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Spylaw Road
Edinburgh
EH10 5BN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address21 Hill Street
Edinburgh
EH2 3JP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Humayun Reza
50.00%
Ordinary
1 at £1Majid Homayoun-valiani
50.00%
Ordinary

Financials

Year2014
Net Worth£22,083
Cash£7,993
Current Liabilities£24,095

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

14 June 2013Delivered on: 5 July 2013
Satisfied on: 12 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
18 June 2013Delivered on: 5 July 2013
Satisfied on: 12 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Subjects known as and forming 21/8 caledonian crescent MID121683. Notification of addition to or amendment of charge.
Fully Satisfied
3 August 2012Delivered on: 16 August 2012
Persons entitled: Svenska Handlesbanken Ab (Publ)

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Flat 101 bray fellows road london.
Outstanding
12 March 2009Delivered on: 26 March 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21/8 caledonian crescent edinburgh MID121683.
Outstanding
20 January 2009Delivered on: 4 February 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Flat 101 bray fellows road, london.
Outstanding
23 December 2008Delivered on: 31 December 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
19 May 2017Application to strike the company off the register (3 pages)
19 May 2017Application to strike the company off the register (3 pages)
18 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
18 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 October 2015Satisfaction of charge SC3263680007 in full (4 pages)
12 October 2015Satisfaction of charge SC3263680006 in full (4 pages)
12 October 2015Satisfaction of charge SC3263680006 in full (4 pages)
12 October 2015Satisfaction of charge SC3263680007 in full (4 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-06
(4 pages)
6 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-06
(4 pages)
5 July 2013Registration of charge 3263680006 (8 pages)
5 July 2013Registration of charge 3263680006 (8 pages)
5 July 2013Registration of charge 3263680007 (13 pages)
5 July 2013Registration of charge 3263680007 (13 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 December 2012Appointment of Humayun Reza as a secretary (3 pages)
17 December 2012Termination of appointment of Humayun Reza as a director (2 pages)
17 December 2012Termination of appointment of Humayun Reza as a director (2 pages)
17 December 2012Appointment of Humayun Reza as a secretary (3 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
24 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
3 August 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
3 August 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
25 June 2009Return made up to 25/06/09; full list of members (3 pages)
25 June 2009Return made up to 25/06/09; full list of members (3 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 July 2008Return made up to 26/06/08; full list of members (3 pages)
15 July 2008Return made up to 26/06/08; full list of members (3 pages)
2 June 2008Director appointed humayjn reza (2 pages)
2 June 2008Director appointed majid homayoun-valiani (2 pages)
2 June 2008Director appointed humayjn reza (2 pages)
2 June 2008Director appointed majid homayoun-valiani (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 July 2007Director resigned (1 page)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 July 2007Director resigned (1 page)
12 July 2007Secretary resigned (1 page)
26 June 2007Incorporation (17 pages)
26 June 2007Incorporation (17 pages)