Company NameKnightsbridge Insolvency Ltd
Company StatusDissolved
Company NumberSC408127
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 7 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)
Previous NamesKelsom Group Limited and Kelsom Associates Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Shelly Parkin
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(2 years after company formation)
Appointment Duration2 years, 4 months (closed 23 February 2016)
RoleDebt Management
Country of ResidenceEngland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Stuart James Parkin
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(2 years after company formation)
Appointment Duration2 years, 4 months (closed 23 February 2016)
RoleDebt Management
Country of ResidenceUnited Kingdom
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Secretary NameShelly Parkin
NationalityBritish
StatusClosed
Appointed01 October 2013(2 years after company formation)
Appointment Duration2 years, 4 months (closed 23 February 2016)
RoleCompany Director
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Jon Paul Kelly
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5/3 171 Finnieston Street
Glasgow
G3 8HD
Scotland
Director NameMr Mark John Sommerville
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Edenhall Grove
Newton Mearns
Glasgow
G77 5TS
Scotland
Director NameMr Colin Andrew Albert Murdoch
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
Lanarkshire
G3 8HB
Scotland

Location

Registered Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Shelly Parkin
50.00%
Ordinary
50 at £1Stuart James Parkin
50.00%
Ordinary

Financials

Year2014
Turnover£1,958,944
Gross Profit£729,469
Net Worth-£387,502
Cash£13,075
Current Liabilities£1,406,488

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
30 November 2015Application to strike the company off the register (2 pages)
30 November 2015Application to strike the company off the register (2 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
29 December 2014Full accounts made up to 30 June 2014 (14 pages)
29 December 2014Full accounts made up to 30 June 2014 (14 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
5 September 2014Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
5 September 2014Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
9 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
21 November 2013Company name changed kelsom associates LTD\certificate issued on 21/11/13
  • CONNOT ‐
(3 pages)
21 November 2013Company name changed kelsom associates LTD\certificate issued on 21/11/13
  • CONNOT ‐
(3 pages)
21 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-15
(1 page)
21 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-15
(1 page)
23 October 2013Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
23 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
23 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
23 October 2013Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
23 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
17 October 2013Termination of appointment of Mark Sommerville as a director (3 pages)
17 October 2013Termination of appointment of Jon Kelly as a director (3 pages)
17 October 2013Termination of appointment of Mark Sommerville as a director (3 pages)
17 October 2013Termination of appointment of Jon Kelly as a director (3 pages)
7 October 2013Previous accounting period shortened from 30 September 2013 to 30 June 2013 (3 pages)
7 October 2013Appointment of Shelly Parkin as a secretary (3 pages)
7 October 2013Appointment of Mr Stuart James Parkin as a director (3 pages)
7 October 2013Previous accounting period shortened from 30 September 2013 to 30 June 2013 (3 pages)
7 October 2013Appointment of Mrs Shelly Parkin as a director (3 pages)
7 October 2013Appointment of Mr Stuart James Parkin as a director (3 pages)
7 October 2013Appointment of Shelly Parkin as a secretary (3 pages)
7 October 2013Appointment of Mrs Shelly Parkin as a director (3 pages)
4 October 2013Registration of charge 4081270002 (19 pages)
4 October 2013Registration of charge 4081270001 (39 pages)
4 October 2013Registration of charge 4081270001 (39 pages)
4 October 2013Registration of charge 4081270002 (19 pages)
25 September 2013Termination of appointment of Colin Murdoch as a director (2 pages)
25 September 2013Termination of appointment of Colin Murdoch as a director (2 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
24 October 2012Director's details changed for Mr Mark John Sommerville on 22 October 2012 (3 pages)
24 October 2012Director's details changed for Mr Mark John Sommerville on 26 September 2012 (3 pages)
24 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (15 pages)
24 October 2012Director's details changed for Mr Mark John Sommerville on 22 October 2012 (3 pages)
24 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (15 pages)
24 October 2012Director's details changed for Mr Mark John Sommerville on 26 September 2012 (3 pages)
25 January 2012Appointment of Colin Andrew Albert Murdoch as a director (3 pages)
25 January 2012Appointment of Colin Andrew Albert Murdoch as a director (3 pages)
6 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-29
(1 page)
6 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-29
(1 page)
6 October 2011Company name changed kelsom group LIMITED\certificate issued on 06/10/11
  • CONNOT ‐
(3 pages)
6 October 2011Company name changed kelsom group LIMITED\certificate issued on 06/10/11
  • CONNOT ‐
(3 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)