DESIGNERS OF KNIGHTSBRIDGE LIMITED

Register to unlock more data on OkredoRegister

DESIGNERS OF KNIGHTSBRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06515357

Incorporation date

27/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

44-46 Old Steine, Brighton BN1 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2008)
dot icon26/07/2023
Final Gazette dissolved following liquidation
dot icon26/04/2023
Return of final meeting in a creditors' voluntary winding up
dot icon20/07/2022
Registered office address changed from Quail House Farm Hyde Lane Churt Surrey GU10 2LP United Kingdom to 44-46 Old Steine Brighton BN1 1NH on 2022-07-20
dot icon18/07/2022
Appointment of a voluntary liquidator
dot icon18/07/2022
Resolutions
dot icon18/07/2022
Statement of affairs
dot icon22/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon17/03/2022
Registered office address changed from Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA United Kingdom to Quail House Farm Hyde Lane Churt Surrey GU10 2LP on 2022-03-17
dot icon28/02/2022
Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA on 2022-02-28
dot icon19/10/2021
Micro company accounts made up to 2021-02-28
dot icon10/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon15/02/2021
Registered office address changed from 1st Floor 239 Kensington High Street London W8 6SN England to Aldwych House Winchester Street Andover Hampshire SP10 2EA on 2021-02-15
dot icon24/11/2020
Change of details for Mr Michael Taylor as a person with significant control on 2020-11-24
dot icon24/11/2020
Director's details changed for Michael Taylor on 2020-11-24
dot icon12/11/2020
Micro company accounts made up to 2020-02-29
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with updates
dot icon22/10/2019
Micro company accounts made up to 2019-02-28
dot icon12/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon01/10/2018
Micro company accounts made up to 2018-02-28
dot icon28/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon14/11/2017
Micro company accounts made up to 2017-02-28
dot icon13/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon19/10/2016
Registered office address changed from 14 Basil Street London SW3 1AJ to 1st Floor 239 Kensington High Street London W8 6SN on 2016-10-19
dot icon06/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon29/02/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon16/04/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/04/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon04/04/2013
Director's details changed for Michael Taylor on 2012-11-07
dot icon04/02/2013
Registered office address changed from 35 Brompton Road Knightsbridge London SW3 1DE United Kingdom on 2013-02-04
dot icon04/12/2012
Total exemption small company accounts made up to 2012-02-28
dot icon11/04/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon11/04/2012
Director's details changed for Michael Taylor on 2012-02-27
dot icon12/10/2011
Termination of appointment of Gillian Tickner as a secretary
dot icon12/10/2011
Resolutions
dot icon12/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon04/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon04/03/2010
Director's details changed for Michael Taylor on 2010-03-04
dot icon05/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon19/05/2009
Return made up to 27/02/09; full list of members
dot icon16/09/2008
Appointment terminated director qa nominees LIMITED
dot icon13/03/2008
Director appointed michael taylor
dot icon13/03/2008
Secretary appointed gillian linda tickner
dot icon04/03/2008
Appointment terminated secretary qa registrars LIMITED
dot icon04/03/2008
Registered office changed on 04/03/2008 from the studio st nicholas close elstree herts. WD6 3EW
dot icon27/02/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
47.67K
-
0.00
-
-
2021
1
47.67K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

47.67K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DESIGNERS OF KNIGHTSBRIDGE LIMITED

DESIGNERS OF KNIGHTSBRIDGE LIMITED is an(a) Dissolved company incorporated on 27/02/2008 with the registered office located at 44-46 Old Steine, Brighton BN1 1NH. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGNERS OF KNIGHTSBRIDGE LIMITED?

toggle

DESIGNERS OF KNIGHTSBRIDGE LIMITED is currently Dissolved. It was registered on 27/02/2008 and dissolved on 26/07/2023.

Where is DESIGNERS OF KNIGHTSBRIDGE LIMITED located?

toggle

DESIGNERS OF KNIGHTSBRIDGE LIMITED is registered at 44-46 Old Steine, Brighton BN1 1NH.

What does DESIGNERS OF KNIGHTSBRIDGE LIMITED do?

toggle

DESIGNERS OF KNIGHTSBRIDGE LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does DESIGNERS OF KNIGHTSBRIDGE LIMITED have?

toggle

DESIGNERS OF KNIGHTSBRIDGE LIMITED had 1 employees in 2021.

What is the latest filing for DESIGNERS OF KNIGHTSBRIDGE LIMITED?

toggle

The latest filing was on 26/07/2023: Final Gazette dissolved following liquidation.