Company NameThe Knightsbridge Garden Company Limited
Company StatusDissolved
Company Number05478812
CategoryPrivate Limited Company
Incorporation Date13 June 2005(18 years, 10 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)
Previous NameFitzjames Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David John Bellamy
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2005(2 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 19 October 2010)
RoleStonemason
Correspondence Address71 Tantallon Road
London
SW12 8DQ
Secretary NameSally Jane Bellamy
NationalityBritish
StatusClosed
Appointed16 March 2006(9 months after company formation)
Appointment Duration4 years, 7 months (closed 19 October 2010)
RoleCompany Director
Correspondence Address6 Peabody East Lawrence Street
Chelsea
London
Sw3
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address4 Dovedale Studios
465 Battersea Park Road
London
SW11 4LR
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
26 June 2009Return made up to 13/06/09; full list of members (3 pages)
26 June 2009Return made up to 13/06/09; full list of members (3 pages)
19 February 2009Accounts made up to 30 June 2008 (1 page)
19 February 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
13 June 2008Return made up to 13/06/08; full list of members (3 pages)
13 June 2008Return made up to 13/06/08; full list of members (3 pages)
21 November 2007Accounts made up to 30 June 2007 (1 page)
21 November 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
30 October 2007Return made up to 13/06/07; full list of members (2 pages)
30 October 2007Return made up to 13/06/07; full list of members (2 pages)
18 August 2006Accounts made up to 30 June 2006 (2 pages)
18 August 2006Return made up to 13/06/06; full list of members (6 pages)
18 August 2006Return made up to 13/06/06; full list of members (6 pages)
18 August 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
30 March 2006New secretary appointed (2 pages)
30 March 2006New secretary appointed (2 pages)
14 September 2005Company name changed fitzjames LIMITED\certificate issued on 14/09/05 (2 pages)
14 September 2005Company name changed fitzjames LIMITED\certificate issued on 14/09/05 (2 pages)
24 August 2005Registered office changed on 24/08/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
24 August 2005Registered office changed on 24/08/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
24 August 2005New director appointed (1 page)
24 August 2005New director appointed (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005Director resigned (1 page)
13 June 2005Incorporation (10 pages)
13 June 2005Incorporation (10 pages)