Company NameKnightsbridge Accident Solutions Limited
Company StatusDissolved
Company Number06309901
CategoryPrivate Limited Company
Incorporation Date11 July 2007(16 years, 10 months ago)
Dissolution Date12 April 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Arfan Arshad Khan
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address318 Manchester Road
Bolton
Lancashire
BL3 2QS
Secretary NameMrs Amreen Khan
NationalityBritish
StatusResigned
Appointed11 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address318 Manchester Road
Bolton
Lancashire
BL3 2QS

Contact

Telephone01204 523722
Telephone regionBolton

Location

Registered Address318 Manchester Road
Bolton
BL3 2QS
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£62,284
Cash£6,230
Current Liabilities£66,194

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 April 2016Final Gazette dissolved following liquidation (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved following liquidation (1 page)
12 January 2016Completion of winding up (1 page)
12 January 2016Completion of winding up (1 page)
9 July 2015Order of court to wind up (2 pages)
9 July 2015Order of court to wind up (2 pages)
17 September 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 September 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(3 pages)
6 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
25 October 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
25 October 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
10 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
25 January 2012Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 January 2012Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
8 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
5 August 2011Director's details changed for Mr Arfan Khan on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Mr Arfan Khan on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Mr Arfan Khan on 5 August 2011 (2 pages)
5 August 2011Termination of appointment of Amreen Khan as a secretary (1 page)
5 August 2011Termination of appointment of Amreen Khan as a secretary (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
11 November 2010Secretary's details changed for Amreen Khan on 11 July 2010 (1 page)
11 November 2010Director's details changed for Arfan Khan on 11 July 2010 (2 pages)
11 November 2010Secretary's details changed for Amreen Khan on 11 July 2010 (1 page)
11 November 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
11 November 2010Director's details changed for Arfan Khan on 11 July 2010 (2 pages)
11 November 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 February 2010Compulsory strike-off action has been discontinued (1 page)
3 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Annual return made up to 11 July 2009 with a full list of shareholders (3 pages)
2 February 2010Annual return made up to 11 July 2009 with a full list of shareholders (3 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 October 2008Return made up to 11/07/08; full list of members
  • 363(287) ‐ Registered office changed on 24/10/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2008Return made up to 11/07/08; full list of members
  • 363(287) ‐ Registered office changed on 24/10/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2007Incorporation (12 pages)
11 July 2007Incorporation (12 pages)