Company NameKnightsbridge Security Management Limited
Company StatusDissolved
Company Number02968401
CategoryPrivate Limited Company
Incorporation Date15 September 1994(29 years, 7 months ago)
Dissolution Date7 August 2007 (16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Delia
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio Flat 1st Floor
17 Beauchamp Place
London
Secretary NameAntonia Mary Damaris Willis
NationalityBritish
StatusClosed
Appointed15 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address203 Maritime House
Old Town Clapham
London
Sw11
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed15 September 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address17 Beauchamp Place
London
SW3 1NQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,187
Cash£15,066
Current Liabilities£60,548

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
13 March 2007Application for striking-off (1 page)
27 October 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
29 September 2006Return made up to 15/09/06; full list of members (6 pages)
29 March 2006Return made up to 15/09/04; full list of members (6 pages)
17 October 2005Return made up to 15/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
5 January 2004Return made up to 15/09/03; full list of members (6 pages)
24 October 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
4 December 2002Total exemption full accounts made up to 31 January 2001 (10 pages)
15 October 2002Return made up to 15/09/02; full list of members (6 pages)
12 October 2001Return made up to 15/09/01; full list of members (6 pages)
31 May 2001Full accounts made up to 31 January 2000 (9 pages)
10 October 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/10/00
(6 pages)
15 February 2000Full accounts made up to 31 January 1999 (9 pages)
21 October 1999Return made up to 15/09/99; no change of members (4 pages)
1 December 1998Full accounts made up to 31 January 1998 (9 pages)
17 November 1998Return made up to 15/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 March 1998Full accounts made up to 31 January 1997 (9 pages)
23 March 1998Full accounts made up to 30 September 1996 (10 pages)
9 October 1997Return made up to 15/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 January 1997Accounting reference date shortened from 30/09/97 to 31/01/97 (1 page)
7 October 1996Return made up to 15/09/96; no change of members (4 pages)
1 October 1996Full accounts made up to 30 September 1995 (10 pages)
21 November 1995Return made up to 15/09/95; full list of members (6 pages)