Company NameKnightsbridge Euro Ltd.
Company StatusDissolved
Company NumberSC354522
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 1 month ago)
Dissolution Date20 June 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDr Matiur Rahman
Date of BirthMay 1956 (Born 67 years ago)
NationalityBangladeshi
StatusClosed
Appointed04 February 2009(same day as company formation)
RoleBusiness
Country of ResidenceScotland
Correspondence Address21 Hill Street
Edinburgh
EH2 3JP
Scotland
Secretary NameDr Humayun Reza
StatusClosed
Appointed16 June 2015(6 years, 4 months after company formation)
Appointment Duration2 years (closed 20 June 2017)
RoleCompany Director
Correspondence Address21 Hill Street
Edinburgh
EH2 3JP
Scotland
Secretary NameYork Services Ltd (Corporation)
StatusClosed
Appointed04 April 2015(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 20 June 2017)
Correspondence Address37 Spylaw Road
Edinburgh
EH10 5BN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr Sohail Akhtar
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed16 June 2015(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 2017)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address21 Hill Street
Edinburgh
EH2 3JP
Scotland

Location

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

Shareholders

1 at £1Matiur Rahman
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2017Termination of appointment of Sohail Akhtar as a director on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Sohail Akhtar as a director on 23 March 2017 (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(5 pages)
31 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(5 pages)
17 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 June 2015Appointment of Mr Sohail Akhtar as a director on 16 June 2015 (2 pages)
23 June 2015Appointment of Dr Humayun Reza as a secretary on 16 June 2015 (2 pages)
23 June 2015Appointment of Dr Humayun Reza as a secretary on 16 June 2015 (2 pages)
23 June 2015Appointment of Mr Sohail Akhtar as a director on 16 June 2015 (2 pages)
18 May 2015Appointment of York Services Ltd as a secretary on 4 April 2015 (2 pages)
18 May 2015Appointment of York Services Ltd as a secretary on 4 April 2015 (2 pages)
18 May 2015Appointment of York Services Ltd as a secretary on 4 April 2015 (2 pages)
18 May 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
18 May 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
18 May 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
20 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
20 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
21 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
21 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
16 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
16 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
3 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
28 May 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
28 May 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
22 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Matiur Rahman on 1 October 2009 (3 pages)
14 December 2009Director's details changed for Matiur Rahman on 1 October 2009 (3 pages)
14 December 2009Director's details changed for Matiur Rahman on 1 October 2009 (3 pages)
30 September 2009Director appointed matiur rahman (2 pages)
30 September 2009Director appointed matiur rahman (2 pages)
10 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
10 February 2009Appointment terminated director stephen george mabbott (1 page)
10 February 2009Appointment terminated director stephen george mabbott (1 page)
10 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
4 February 2009Incorporation (18 pages)
4 February 2009Incorporation (18 pages)