About

Registered Number: 07934543
Date of Incorporation: 03/02/2012 (13 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (5 years and 2 months ago)
Registered Address: Apt 1460 Chynoweth House Trevissome Park, Truro, TR4 8UN,

 

Based in Truro, Knightsbridge Property Consultancy Ltd was setup in 2012, it has a status of "Dissolved". The current directors of this organisation are listed as Gabriel, Jean Ann Louise, Mortlock, Maxwell at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GABRIEL, Jean Ann Louise 03 February 2014 18 March 2016 1
MORTLOCK, Maxwell 03 February 2012 10 February 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 13 November 2019
AD01 - Change of registered office address 09 November 2019
AA - Annual Accounts 13 September 2019
AA01 - Change of accounting reference date 04 September 2019
AD01 - Change of registered office address 06 August 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 22 March 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 06 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 March 2016
TM01 - Termination of appointment of director 18 March 2016
AP01 - Appointment of director 18 March 2016
AA - Annual Accounts 04 November 2015
CH01 - Change of particulars for director 27 October 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 22 June 2014
AR01 - Annual Return 20 June 2014
SH01 - Return of Allotment of shares 20 June 2014
AD01 - Change of registered office address 20 June 2014
SH01 - Return of Allotment of shares 20 June 2014
TM01 - Termination of appointment of director 20 June 2014
AR01 - Annual Return 03 February 2014
AP01 - Appointment of director 03 February 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 10 February 2013
CERTNM - Change of name certificate 21 December 2012
CERTNM - Change of name certificate 29 November 2012
NEWINC - New incorporation documents 03 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.