Company NameKnightsbridge Partners Limited
Company StatusDissolved
Company Number03576894
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 10 months ago)
Dissolution Date20 April 2004 (19 years, 11 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 NameTatiana Kateva
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityRussia
StatusClosed
Appointed01 July 2002(4 years after company formation)
Appointment Duration1 year, 9 months (closed 20 April 2004)
RoleFood Imorter
Correspondence Address11 Kahovka St
Moscow
Russia
Director NameAlastair Matthew Cunningham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(3 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 June 1999)
RoleEngineer
Country of ResidenceCyprus
Correspondence AddressApartment No.2
8 Florinis Street
Nicosia
1065
Cyprus
Director NameGeorge John Joseph Patrick O'Connor
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1999(8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2002)
RoleAdviser
Correspondence AddressValentine Cottage
Ballinvella
Waterford
Ireland
Secretary NameMarion Leslie Selwood
NationalityBritish
StatusResigned
Appointed01 February 1999(8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressValentine Cottage
Ballinvella
Lismore
Waterford
Ireland
Director NameGraceway Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Secretary NameBlakespoint Limited (Corporation)
StatusResigned
Appointed15 September 1998(3 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 June 1999)
Correspondence Address241 Camden High Street
London
NW1 7BU

Location

Registered AddressUnit B Cil Trading Estate
Fonthill Road
London
N4 3HN
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£231
Cash£1,756
Current Liabilities£1,525

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

20 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003Director resigned (1 page)
12 September 2003New director appointed (2 pages)
30 November 2001Total exemption full accounts made up to 30 June 2001 (3 pages)
5 November 2001Registered office changed on 05/11/01 from: 241 camden high street london NW1 7BU (1 page)
5 July 2001Return made up to 05/06/01; full list of members (6 pages)
2 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 August 2000Return made up to 05/06/00; no change of members (4 pages)
2 August 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
17 November 1999Return made up to 05/06/99; full list of members (5 pages)
4 November 1999Director resigned (1 page)
4 November 1999Secretary resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1999New secretary appointed (2 pages)
22 October 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
29 September 1998Secretary resigned;director resigned (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998New secretary appointed (2 pages)
5 June 1998Incorporation (17 pages)