About

Registered Number: 07934543
Date of Incorporation: 03/02/2012 (12 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 2 months ago)
Registered Address: Apt 1460 Chynoweth House Trevissome Park, Truro, TR4 8UN,

 

Established in 2012, Knightsbridge Property Consultancy Ltd has its registered office in Truro, it's status at Companies House is "Dissolved". The companies directors are Gabriel, Jean Ann Louise, Mortlock, Maxwell. We don't know the number of employees at this company.

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.