Company NameKnightsbridge Consulting Group Limited
Company StatusDissolved
Company Number02657474
CategoryPrivate Limited Company
Incorporation Date25 October 1991(32 years, 6 months ago)
Dissolution Date8 September 1998 (25 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRichard Colin Smythe
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1991(1 week, 3 days after company formation)
Appointment Duration6 years, 10 months (closed 08 September 1998)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSea House Brownwich Lane
Titchfield
Fareham
Hampshire
PO14 4NS
Director NameMr Donald Francis Carey
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 08 September 1998)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Lovington
Castle Cary
Somerset
BA7 7PR
Director NameRhona Mary Smythe
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1996(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 08 September 1998)
RoleBusiness Writer
Country of ResidenceUnited Kingdom
Correspondence AddressSea House
Brownich Lane
Tichfield
Hants
PO14 4NS
Secretary NameRhona Mary Smythe
NationalityBritish
StatusClosed
Appointed25 September 1996(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 08 September 1998)
RoleBusiness Writer
Country of ResidenceUnited Kingdom
Correspondence AddressSea House
Brownich Lane
Tichfield
Hants
PO14 4NS
Director NameMr Nigel Francis Herrick Kendall
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(1 week, 3 days after company formation)
Appointment Duration3 years, 12 months (resigned 31 October 1995)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTangley House Tangley Lane
Worplesdon
Guildford
Surrey
GU3 3JZ
Secretary NameMr Nigel Francis Herrick Kendall
NationalityBritish
StatusResigned
Appointed04 November 1991(1 week, 3 days after company formation)
Appointment Duration3 years, 12 months (resigned 31 October 1995)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTangley House Tangley Lane
Worplesdon
Guildford
Surrey
GU3 3JZ
Director NameMr Michael Collingwood Roberts
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(1 month, 3 weeks after company formation)
Appointment Duration4 months (resigned 24 April 1992)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address18 Ullswater Road
Barnes
London
SW13 9PJ
Director NameRhona Mary Smythe
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(4 years after company formation)
Appointment Duration1 day (resigned 01 November 1995)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressSea House
Brownich Lane
Tichfield
Hants
PO14 4NS
Secretary NameRhona Mary Smythe
NationalityBritish
StatusResigned
Appointed31 October 1995(4 years after company formation)
Appointment Duration1 day (resigned 01 November 1995)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressSea House
Brownich Lane
Tichfield
Hants
PO14 4NS
Director NamePeter Raymond Cawdery
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(4 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 September 1996)
RoleConsultant
Correspondence Address89 Charmouth Road
St Albans
Hertfordshire
AL1 4SF
Director NameIan Terence Shepherd
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(4 years after company formation)
Appointment Duration11 months (resigned 03 October 1996)
RoleManagement Consultant
Correspondence Address1 Whitmore Road
Chaddesden
Derby
Derbyshire
DE21 6HR
Secretary NamePeter Raymond Cawdery
NationalityBritish
StatusResigned
Appointed01 November 1995(4 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 September 1996)
RoleConsultant
Correspondence Address89 Charmouth Road
St Albans
Hertfordshire
AL1 4SF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Court Drive
Stanmore
Middlesex
HA7 4QH
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
6 January 1997New secretary appointed;new director appointed (2 pages)
6 January 1997Return made up to 25/10/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
28 October 1996Full accounts made up to 31 December 1995 (6 pages)
22 April 1996Registered office changed on 22/04/96 from: sea house brownwich lane titchfield fareham hampshire PO14 4NS (1 page)
8 December 1995Secretary resigned;director resigned (2 pages)
8 December 1995New secretary appointed;new director appointed (2 pages)
1 December 1995New secretary appointed;new director appointed (2 pages)
1 December 1995Secretary resigned;director resigned (2 pages)
3 November 1995Full accounts made up to 31 December 1994 (16 pages)
30 October 1995Return made up to 25/10/95; full list of members (6 pages)