Company NameKnightsbridge Corporate Management Llp
Company StatusDissolved
Company NumberSO302199
CategoryLimited Liability Partnership
Incorporation Date21 January 2009(15 years, 3 months ago)
Dissolution Date8 August 2014 (9 years, 8 months ago)
Previous NamesKnightsbridge Corporate Management Llp and Dram Consultants Llp

Directors

LLP Designated Member NameMr Thomas John Cushley
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Gibb Street
Chapelhall
Airdrie
North Lanarkshire
ML6 8UG
Scotland
LLP Designated Member NameKensington Leisure Management Ltd (Corporation)
StatusClosed
Appointed01 October 2011(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 08 August 2014)
Correspondence Address33 Laird Street
Coatbridge
Lanarkshire
ML5 3LW
Scotland
LLP Designated Member NameBarry Michael Cushley
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Bishopburn Drive
Coatbridge
North Lanarkshire
ML5 1EF
Scotland
LLP Designated Member NameMr Barry Steven Nicholls
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(10 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Lammermuir Way
Chapelhall
North Lanarkshire
ML6 8JB
Scotland
LLP Designated Member NameMrs Adele Nicholls
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed01 February 2011(2 years after company formation)
Appointment Duration8 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Lammermuir Way
Chapelhall
Airdrie
North Lanarkshire
ML6 8JB
Scotland

Location

Registered Address33 Laird Street
Coatbridge
Lanarkshire
ML5 3LW
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge North and Glenboig
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2014First Gazette notice for compulsory strike-off (1 page)
18 April 2014First Gazette notice for compulsory strike-off (1 page)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
22 June 2012First Gazette notice for compulsory strike-off (1 page)
22 June 2012First Gazette notice for compulsory strike-off (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
17 February 2012First Gazette notice for compulsory strike-off (1 page)
17 February 2012First Gazette notice for compulsory strike-off (1 page)
8 November 2011Company name changed dram consultants LLP\certificate issued on 08/11/11
  • LLNM01 ‐ Change of name notice
(3 pages)
8 November 2011Company name changed dram consultants LLP\certificate issued on 08/11/11
  • LLNM01 ‐ Change of name notice
(3 pages)
1 November 2011Company name changed knightsbridge corporate management LLP\certificate issued on 01/11/11
  • LLNM01 ‐ Change of name notice
(3 pages)
1 November 2011Company name changed knightsbridge corporate management LLP\certificate issued on 01/11/11
  • LLNM01 ‐ Change of name notice
(3 pages)
7 October 2011Termination of appointment of Adele Nicholls as a member (1 page)
7 October 2011Appointment of Kensington Leisure Management Ltd as a member (2 pages)
7 October 2011Annual return made up to 21 January 2011 (4 pages)
7 October 2011Annual return made up to 21 January 2011 (4 pages)
7 October 2011Appointment of Kensington Leisure Management Ltd as a member (2 pages)
7 October 2011Termination of appointment of Adele Nicholls as a member (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
1 March 2011Compulsory strike-off action has been discontinued (1 page)
1 March 2011Compulsory strike-off action has been discontinued (1 page)
28 February 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 February 2011Termination of appointment of Barry Nicholls as a member (2 pages)
22 February 2011Termination of appointment of Barry Nicholls as a member (2 pages)
22 February 2011Compulsory strike-off action has been discontinued (1 page)
22 February 2011Compulsory strike-off action has been discontinued (1 page)
22 February 2011Appointment of Mrs Adele Nicholls as a member (3 pages)
22 February 2011Appointment of Mrs Adele Nicholls as a member (3 pages)
22 February 2011Termination of appointment of Barry Cushley as a member (2 pages)
22 February 2011Termination of appointment of Barry Cushley as a member (2 pages)
11 February 2011First Gazette notice for compulsory strike-off (1 page)
11 February 2011First Gazette notice for compulsory strike-off (1 page)
13 May 2010Annual return made up to 21 January 2010 (6 pages)
13 May 2010Annual return made up to 21 January 2010 (6 pages)
12 January 2010Appointment of Barry Nicholls as a member (3 pages)
12 January 2010Appointment of Barry Nicholls as a member (3 pages)
21 January 2009Incorporation document\certificate of incorporation (3 pages)
21 January 2009Incorporation document\certificate of incorporation (3 pages)