Company NameKnightsbridge Bodyshops Limited
Company StatusDissolved
Company Number02026039
CategoryPrivate Limited Company
Incorporation Date6 June 1986(37 years, 10 months ago)
Dissolution Date21 March 2000 (24 years, 1 month ago)
Previous NameKnightsbridge Cars (Bodyshop) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Antony Richard Rand
Date of BirthApril 1946 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed24 May 1995(8 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 21 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcote Pond Lane
Churt
Farnham
Surrey
GU10 2PZ
Director NameMrs Karen Rand
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed12 October 1995(9 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 21 March 2000)
RoleCounsellor
Country of ResidenceEngland
Correspondence AddressWoodcote Pond Lane
Churt
Farnham
Surrey
GU10 2PZ
Secretary NameMrs Karen Rand
NationalityEnglish
StatusClosed
Appointed12 October 1995(9 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 21 March 2000)
RoleCounsellor
Country of ResidenceEngland
Correspondence AddressWoodcote Pond Lane
Churt
Farnham
Surrey
GU10 2PZ
Director NameMark Haimes
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 May 1995)
RoleAutomobile Mechanic
Correspondence Address24 Gladsdale Drive
Pinner
Middlesex
HA5 2PP
Secretary NameJulia Haimes
NationalityBritish
StatusResigned
Appointed14 October 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 May 1995)
RoleCompany Director
Correspondence Address24 Gladsdale Drive
Pinner
Middlesex
HA5 2PP
Director NameJulia Haimes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 May 1995)
RoleCompany Director
Correspondence Address24 Gladsdale Drive
Pinner
Middlesex
HA5 2PP
Director NameCharles Stuart Webb Swingland
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 1997)
RoleSolicitor
Correspondence AddressBasement Flat 37 Leckford Road
Oxford
Oxfordshire
OX2 6HY

Location

Registered AddressNew Hatton House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

21 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 November 1999First Gazette notice for voluntary strike-off (1 page)
20 October 1999Application for striking-off (1 page)
27 April 1999Receiver's abstract of receipts and payments (2 pages)
27 April 1999Receiver ceasing to act (1 page)
12 November 1998Receiver's abstract of receipts and payments (2 pages)
24 March 1998Re statement of affairs (12 pages)
19 January 1998Administrative Receiver's report (5 pages)
27 October 1997Appointment of receiver/manager (1 page)
24 October 1997Registered office changed on 24/10/97 from: knightsbridge house kingsbury road london NW9 8XG (1 page)
12 March 1997Full accounts made up to 31 August 1996 (16 pages)
11 March 1997Director resigned (1 page)
15 October 1996Return made up to 14/10/96; no change of members (4 pages)
30 April 1996Accounting reference date extended from 30/04/96 to 31/08/96 (1 page)
7 December 1995Full accounts made up to 30 April 1995 (16 pages)
2 November 1995Return made up to 14/10/95; full list of members (8 pages)
2 November 1995Registered office changed on 02/11/95 from: printing house 66 lower road harrow middlesex HA2 0DH (1 page)
24 October 1995New secretary appointed;new director appointed (2 pages)
12 October 1995Company name changed knightsbridge cars (bodyshop) li mited\certificate issued on 13/10/95 (4 pages)
31 May 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
31 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
31 May 1995Director resigned;new director appointed (2 pages)
31 May 1995Declaration of assistance for shares acquisition (6 pages)
30 May 1995Particulars of mortgage/charge (4 pages)
26 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1995Full accounts made up to 30 April 1994 (15 pages)
28 October 1994Return made up to 14/10/94; no change of members (4 pages)