KNIGHTSBRIDGE CENTRAL (4) LIMITED

C/O Mazars Llp First Floor C/O Mazars Llp First Floor, Birmingham, B3 3AX
StatusDISSOLVED
Company No.06456358
CategoryPrivate Limited Company
Incorporated18 Dec 2007
Age16 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution14 Apr 2022
Years2 years, 2 months, 24 days

SUMMARY

KNIGHTSBRIDGE CENTRAL (4) LIMITED is an dissolved private limited company with number 06456358. It was incorporated 16 years, 6 months, 21 days ago, on 18 December 2007 and it was dissolved 2 years, 2 months, 24 days ago, on 14 April 2022. The company address is C/O Mazars Llp First Floor C/O Mazars Llp First Floor, Birmingham, B3 3AX.



Company Fillings

Gazette dissolved liquidation

Date: 14 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Oct 2021

Action Date: 22 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-20

Old address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT

New address: C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Oct 2020

Action Date: 22 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Sep 2019

Action Date: 22 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-22

Documents

View document PDF

Change sail address company with new address

Date: 14 Sep 2018

Category: Address

Type: AD02

New address: C/O Freeths Llp Routeco Office Park Davy Avenue Knowlhill Milton Keynes MK5 8HJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-14

Old address: C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ

New address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 11 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Mar 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-10

Officer name: Mr John Townley Kevill

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-10

Officer name: Mr John Townley Kevill

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-24

Old address: Power House Harrison Close Knowlhill Milton Keynes MK5 8PA

New address: C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ

Documents

View document PDF

Auditors resignation company

Date: 09 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change account reference date company previous extended

Date: 01 May 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-10

Officer name: Mr John Townley Kevill

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2014

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Move registers to registered office company

Date: 07 Jan 2014

Category: Address

Type: AD04

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Nov 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2012-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 18 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 18 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-18

Documents

View document PDF

Auditors resignation company

Date: 14 Oct 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2011

Action Date: 18 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-18

Officer name: Mr John Townley Kevill

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2010

Action Date: 20 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-20

Officer name: Duncan Robert Ferguson

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2010

Action Date: 20 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-20

Officer name: Mr Byron Howard Pull

Documents

View document PDF

Change sail address company with old address

Date: 20 Dec 2010

Category: Address

Type: AD02

Old address: 8 Baden Place Crosby Row London SE1 1YW United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2010

Action Date: 20 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-20

Officer name: Mr John Townley Kevill

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2010

Action Date: 20 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-20

Officer name: Mr Andrew John Windle Lax

Documents

View document PDF

Change person secretary company with change date

Date: 20 Dec 2010

Action Date: 20 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-20

Officer name: Mr Byron Howard Pull

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Sep 2010

Action Date: 01 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-01

Old address: 8 Baden Place Crosby Row London SE1 1YW

Documents

View document PDF

Legacy

Date: 22 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2009

Action Date: 18 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-18

Documents

View document PDF

Move registers to sail company

Date: 24 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John Townley Kevill

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Andrew John Windle Lax

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Duncan Robert Ferguson

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA01

Made up date: 2009-12-31

New date: 2009-04-30

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john kevill / 18/12/2008

Documents

View document PDF

Legacy

Date: 23 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed andrew john windle lax

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed duncan robert ferguson

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed byron howard pull

Documents

View document PDF

Incorporation company

Date: 18 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARBARA KENTON CONSULTING LIMITED

THE COURTYARD,HORSHAM,RH12 1SL

Number:08967292
Status:ACTIVE
Category:Private Limited Company

EMBRACE PR LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10204476
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HEMISPHERE SECURITY SOLUTIONS LTD

18 WEST PARK ROAD,RICHMOND,TW9 4DA

Number:07829172
Status:ACTIVE
Category:Private Limited Company

NORTH EAST RECOVERY LIMITED

UNIT 5 EDWARDSON ROAD,DURHAM,DH7 8RL

Number:11387572
Status:ACTIVE
Category:Private Limited Company

PRESTIGE CAPITAL CONSULTING LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL023869
Status:ACTIVE
Category:Limited Partnership

SECKLOE HOUSE MANAGEMENT LTD

67/68 JERMYN STREET,LONDON,SW1Y 6NY

Number:09239304
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source