Company NameKnightsbridge Cosmetics Llp
Company StatusDissolved
Company NumberOC369521
CategoryLimited Liability Partnership
Incorporation Date4 November 2011(12 years, 5 months ago)
Dissolution Date13 June 2023 (10 months, 1 week ago)

Directors

LLP Designated Member NameDr Naila Raja-Jaweed
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 9 Portland Street
Manchester
M1 3BE
LLP Designated Member NamePersonal Injury Reports Direct Limited (Corporation)
StatusClosed
Appointed04 November 2011(same day as company formation)
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
LLP Designated Member NameDr Yaseen Aslam
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB

Location

Registered Address2nd Floor 9 Portland Street
Manchester
M1 3BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£147,515
Cash£200
Current Liabilities£207,916

Accounts

Latest Accounts28 November 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End28 November

Charges

2 January 2013Delivered on: 11 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

13 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
10 January 2023Change of details for Dr Nyla Skin Limited as a person with significant control on 4 November 2022 (2 pages)
5 January 2023Member's details changed for Personal Injury Reports Direct Limited on 5 January 2023 (1 page)
23 December 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
24 November 2021Accounts for a dormant company made up to 28 November 2020 (8 pages)
27 September 2021Change of details for Personal Injury Reports Direct Limited as a person with significant control on 21 August 2021 (2 pages)
4 December 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 28 November 2019 (11 pages)
2 October 2020Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 2nd Floor 9 Portland Street Manchester M1 3BE on 2 October 2020 (1 page)
27 February 2020Total exemption full accounts made up to 28 November 2018 (11 pages)
27 November 2019Previous accounting period shortened from 29 November 2018 to 28 November 2018 (1 page)
21 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
29 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
9 January 2019Confirmation statement made on 4 November 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
26 June 2018Cessation of Yaseen Aslam as a person with significant control on 22 June 2018 (1 page)
26 June 2018Termination of appointment of Yaseen Aslam as a member on 22 June 2018 (1 page)
26 June 2018Change of details for Dr Yaseen Aslam as a person with significant control on 22 June 2018 (2 pages)
20 November 2017Notification of Naila Raja-Jaweed as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Notification of Yaseen Aslam as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Notification of Personal Injury Reports Direct Limited as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
20 November 2017Notification of Naila Raja-Jaweed as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Withdrawal of a person with significant control statement on 20 November 2017 (2 pages)
20 November 2017Withdrawal of a person with significant control statement on 20 November 2017 (2 pages)
20 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
20 November 2017Notification of Yaseen Aslam as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Notification of Personal Injury Reports Direct Limited as a person with significant control on 6 April 2016 (2 pages)
15 November 2017Compulsory strike-off action has been discontinued (1 page)
15 November 2017Compulsory strike-off action has been discontinued (1 page)
14 November 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
14 November 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017Confirmation statement made on 4 November 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 4 November 2016 with updates (4 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
7 December 2015Annual return made up to 4 November 2015 (3 pages)
7 December 2015Annual return made up to 4 November 2015 (3 pages)
7 December 2015Annual return made up to 4 November 2015 (3 pages)
7 December 2015Member's details changed for Personal Injury Reports Direct Limited on 27 October 2014 (1 page)
7 December 2015Member's details changed for Personal Injury Reports Direct Limited on 27 October 2014 (1 page)
9 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
9 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
16 February 2015Total exemption small company accounts made up to 30 November 2013 (5 pages)
16 February 2015Total exemption small company accounts made up to 30 November 2013 (5 pages)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
5 January 2015Annual return made up to 4 November 2014 (3 pages)
5 January 2015Annual return made up to 4 November 2014 (3 pages)
5 January 2015Annual return made up to 4 November 2014 (3 pages)
10 December 2014Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 10 December 2014 (2 pages)
10 December 2014Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 10 December 2014 (2 pages)
21 November 2013Annual return made up to 4 November 2013 (3 pages)
21 November 2013Annual return made up to 4 November 2013 (3 pages)
21 November 2013Annual return made up to 4 November 2013 (3 pages)
8 August 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
8 August 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
8 February 2013Annual return made up to 4 November 2012 (3 pages)
8 February 2013Annual return made up to 4 November 2012 (3 pages)
8 February 2013Annual return made up to 4 November 2012 (3 pages)
11 January 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
11 January 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
4 November 2011Incorporation of a limited liability partnership (8 pages)
4 November 2011Incorporation of a limited liability partnership (8 pages)