Company NameKnightsbridge Retail Partners Limited
DirectorBenjamin Dunlop
Company StatusIn Administration/Administrative Receiver
Company Number06041142
CategoryPrivate Limited Company
Incorporation Date4 January 2007(17 years, 3 months ago)

Directors

Director NameBenjamin Dunlop
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Uppertown, Wolsingham
Bishop Auckland
DL13 3ET
Secretary NameMr Nicholas James Warden
NationalityBritish
StatusResigned
Appointed01 October 2007(8 months, 4 weeks after company formation)
Appointment Duration4 months (resigned 31 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Garden Cottages
Welcombe Hills Warwick Road
Stratford-Upon-Avon
Warwickshire
CV37 0NR
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed04 January 2007(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameNg Outsourcing Limited (Corporation)
StatusResigned
Appointed22 June 2007(5 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 01 October 2007)
Correspondence Address29 Wood Street
Stratford Upon Avon
Warwickshire
CV37 6JG

Location

Registered Address6b Old Market Place
Altrincham
Cheshire
WA14 4NP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Next Accounts Due4 November 2008 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Returns

Next Return Due18 January 2017 (overdue)

Filing History

7 May 2009Notice of move from Administration to Dissolution (6 pages)
7 May 2009Notice of move from Administration to Dissolution (6 pages)
6 April 2009Registered office changed on 06/04/2009 from 29 wood street stratford upon avon warwickshire CV37 6JG (1 page)
6 April 2009Registered office changed on 06/04/2009 from 29 wood street stratford upon avon warwickshire CV37 6JG (1 page)
16 December 2008Administrator's progress report to 5 November 2008 (7 pages)
16 December 2008Administrator's progress report to 5 November 2008 (7 pages)
16 December 2008Administrator's progress report to 5 November 2008 (7 pages)
7 August 2008Result of meeting of creditors (15 pages)
7 August 2008Result of meeting of creditors (15 pages)
31 July 2008Result of meeting of creditors (17 pages)
31 July 2008Result of meeting of creditors (17 pages)
22 July 2008Statement of administrator's proposal (14 pages)
22 July 2008Statement of administrator's proposal (14 pages)
19 May 2008Appointment of an administrator (1 page)
19 May 2008Appointment of an administrator (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008Secretary resigned (1 page)
12 October 2007New secretary appointed (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007New secretary appointed (1 page)
12 October 2007Secretary resigned (1 page)
12 July 2007New secretary appointed (1 page)
12 July 2007New secretary appointed (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
4 June 2007Registered office changed on 04/06/07 from: pembroke house 7 brunswick square. Bristol BS2 8PE (1 page)
4 June 2007Registered office changed on 04/06/07 from: pembroke house 7 brunswick square. Bristol BS2 8PE (1 page)
3 February 2007Particulars of mortgage/charge (5 pages)
3 February 2007Particulars of mortgage/charge (5 pages)
4 January 2007Incorporation (22 pages)
4 January 2007Incorporation (22 pages)