Chapelhall
Airdrie
North Lanarkshire
ML6 8UG
Scotland
LLP Designated Member Name | Kensington Leisure Management Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2011(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 08 August 2014) |
Correspondence Address | 33 Laird Street Coatbridge Lanarkshire ML5 3LW Scotland |
LLP Designated Member Name | Barry Michael Cushley |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Bishopburn Drive Coatbridge North Lanarkshire ML5 1EF Scotland |
LLP Designated Member Name | Mr Barry Steven Nicholls |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Lammermuir Way Chapelhall North Lanarkshire ML6 8JB Scotland |
LLP Designated Member Name | Mrs Adele Nicholls |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 February 2011(2 years after company formation) |
Appointment Duration | 8 months (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Lammermuir Way Chapelhall Airdrie North Lanarkshire ML6 8JB Scotland |
Registered Address | 33 Laird Street Coatbridge Lanarkshire ML5 3LW Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge North and Glenboig |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | Company name changed dram consultants LLP\certificate issued on 08/11/11
|
8 November 2011 | Company name changed dram consultants LLP\certificate issued on 08/11/11
|
1 November 2011 | Company name changed knightsbridge corporate management LLP\certificate issued on 01/11/11
|
1 November 2011 | Company name changed knightsbridge corporate management LLP\certificate issued on 01/11/11
|
7 October 2011 | Termination of appointment of Adele Nicholls as a member (1 page) |
7 October 2011 | Appointment of Kensington Leisure Management Ltd as a member (2 pages) |
7 October 2011 | Annual return made up to 21 January 2011 (4 pages) |
7 October 2011 | Annual return made up to 21 January 2011 (4 pages) |
7 October 2011 | Appointment of Kensington Leisure Management Ltd as a member (2 pages) |
7 October 2011 | Termination of appointment of Adele Nicholls as a member (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 February 2011 | Termination of appointment of Barry Nicholls as a member (2 pages) |
22 February 2011 | Termination of appointment of Barry Nicholls as a member (2 pages) |
22 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2011 | Appointment of Mrs Adele Nicholls as a member (3 pages) |
22 February 2011 | Appointment of Mrs Adele Nicholls as a member (3 pages) |
22 February 2011 | Termination of appointment of Barry Cushley as a member (2 pages) |
22 February 2011 | Termination of appointment of Barry Cushley as a member (2 pages) |
11 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2010 | Annual return made up to 21 January 2010 (6 pages) |
13 May 2010 | Annual return made up to 21 January 2010 (6 pages) |
12 January 2010 | Appointment of Barry Nicholls as a member (3 pages) |
12 January 2010 | Appointment of Barry Nicholls as a member (3 pages) |
21 January 2009 | Incorporation document\certificate of incorporation (3 pages) |
21 January 2009 | Incorporation document\certificate of incorporation (3 pages) |