QUEENSGATE (NOMINEES 1) LIMITED

Register to unlock more data on OkredoRegister

QUEENSGATE (NOMINEES 1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05503284

Incorporation date

08/07/2005

Size

Dormant

Contacts

Registered address

Registered address

20 Churchill Place, London E14 5HJCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2005)
dot icon23/12/2014
Final Gazette dissolved via voluntary strike-off
dot icon09/09/2014
First Gazette notice for voluntary strike-off
dot icon31/08/2014
Application to strike the company off the register
dot icon07/05/2014
Satisfaction of charge 055032840001 in full
dot icon23/01/2014
Appointment of State Street Secretaries (Uk) Limited as a secretary on 2014-01-20
dot icon23/01/2014
Director's details changed for Mr Quentin Mark Warner-Smith on 2014-01-20
dot icon23/01/2014
Director's details changed for Mrs Venetia Mary Loraine Budgen on 2014-01-20
dot icon23/01/2014
Appointment of Mr Patrick Geoffrey Denis Bingham as a director on 2014-01-20
dot icon23/01/2014
Appointment of Mr Quentin Mark Warner-Smith as a director on 2014-01-20
dot icon23/01/2014
Appointment of Mrs Venetia Mary Loraine Budgen as a director on 2014-01-20
dot icon23/01/2014
Termination of appointment of Richard Geoffrey Shaw as a director on 2014-01-20
dot icon23/01/2014
Registered office address changed from 10 Grosvenor Street London W1K 4BJ on 2014-01-23
dot icon23/01/2014
Termination of appointment of David Stephen Skinner as a director on 2014-01-20
dot icon23/01/2014
Termination of appointment of Richard Geoffrey Shaw as a director on 2014-01-20
dot icon23/01/2014
Termination of appointment of Martin Plocica as a director on 2014-01-20
dot icon23/01/2014
Termination of appointment of Jonathan Edwin Ashcroft as a director on 2014-01-20
dot icon23/01/2014
Termination of appointment of Peter Frank Cooper as a director on 2014-01-20
dot icon23/01/2014
Termination of appointment of Hammerson Company Secretarial Limited as a secretary on 2014-01-20
dot icon23/01/2014
Resolutions
dot icon22/01/2014
Registration of charge 055032840001, created on 2014-01-20
dot icon17/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon09/07/2013
Accounts made up to 2012-12-31
dot icon16/11/2012
Appointment of Mr. Martin Plocica as a director on 2012-11-14
dot icon16/10/2012
Termination of appointment of Lawrence Francis Hutchings as a director on 2012-09-28
dot icon31/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon20/07/2012
Director's details changed for Mr. Richard Geoffrey Shaw on 2012-07-14
dot icon13/06/2012
Accounts made up to 2011-12-31
dot icon16/03/2012
Director's details changed for Mr. Richard Geoffrey Shaw on 2011-10-26
dot icon02/12/2011
Appointment of Mr. David Stephen Skinner as a director on 2011-11-30
dot icon01/12/2011
Termination of appointment of Joel Mark Woodliffe Lindsey as a director on 2011-11-30
dot icon26/10/2011
Appointment of Mr. Peter Frank Cooper as a director on 2011-10-26
dot icon26/10/2011
Appointment of Mr. Richard Geoffrey Shaw as a director on 2011-10-26
dot icon26/10/2011
Termination of appointment of David John Atkins as a director on 2011-10-26
dot icon17/10/2011
Termination of appointment of Nicholas Alan Scott Hardie as a director on 2011-10-14
dot icon10/10/2011
Appointment of Hammerson Company Secretarial Limited as a secretary on 2011-09-23
dot icon10/10/2011
Termination of appointment of Stuart John Haydon as a secretary on 2011-09-22
dot icon13/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon24/05/2011
Accounts made up to 2010-12-31
dot icon09/09/2010
Director's details changed for Mr David John Atkins on 2010-09-08
dot icon09/09/2010
Director's details changed for Mr Lawrence Francis Hutchings on 2010-09-08
dot icon07/09/2010
Director's details changed for Mr Nicholas Alan Scott Hardie on 2010-09-07
dot icon03/09/2010
Secretary's details changed for Mr Stuart John Haydon on 2010-09-01
dot icon09/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon15/06/2010
Accounts made up to 2009-12-31
dot icon14/09/2009
Appointment terminated director christopher paterson
dot icon14/09/2009
Appointment terminated director richard jones
dot icon14/09/2009
Director appointed joel mark woodliffe lindsey
dot icon11/07/2009
Return made up to 08/07/09; full list of members
dot icon12/03/2009
Accounts made up to 2008-12-31
dot icon18/02/2009
Director appointed lawrence francis hutchings
dot icon08/12/2008
Appointment terminated director jonathan emery
dot icon26/08/2008
Director appointed jonathan edwin ashcroft
dot icon26/08/2008
Appointment terminated director julius gottlieb
dot icon07/08/2008
Return made up to 08/07/08; full list of members
dot icon27/02/2008
Resolutions
dot icon26/02/2008
Accounts made up to 2007-12-31
dot icon07/08/2007
Return made up to 08/07/07; full list of members
dot icon12/03/2007
Accounts made up to 2006-12-31
dot icon22/08/2006
Return made up to 08/07/06; full list of members
dot icon09/08/2006
Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR
dot icon29/12/2005
Director resigned
dot icon29/12/2005
Secretary resigned
dot icon06/12/2005
Resolutions
dot icon02/12/2005
New director appointed
dot icon02/12/2005
New director appointed
dot icon02/12/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon07/10/2005
New secretary appointed
dot icon22/09/2005
Memorandum and Articles of Association
dot icon22/09/2005
Resolutions
dot icon22/09/2005
Registered office changed on 22/09/05 from: lacon house theobalds road london WC1X 8RW
dot icon22/09/2005
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon09/09/2005
Certificate of change of name
dot icon08/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Peter Frank
Director
26/10/2011 - 20/01/2014
44
HAMMERSON COMPANY SECRETARIAL LIMITED
Corporate Secretary
23/09/2011 - 20/01/2014
163
EPS SECRETARIES LIMITED
Nominee Secretary
08/07/2005 - 14/09/2005
429
MIKJON LIMITED
Nominee Director
08/07/2005 - 14/09/2005
437
Jones, Richard Peter
Director
16/11/2005 - 12/08/2009
143

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About QUEENSGATE (NOMINEES 1) LIMITED

QUEENSGATE (NOMINEES 1) LIMITED is an(a) Dissolved company incorporated on 08/07/2005 with the registered office located at 20 Churchill Place, London E14 5HJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of QUEENSGATE (NOMINEES 1) LIMITED?

toggle

QUEENSGATE (NOMINEES 1) LIMITED is currently Dissolved. It was registered on 08/07/2005 and dissolved on 23/12/2014.

Where is QUEENSGATE (NOMINEES 1) LIMITED located?

toggle

QUEENSGATE (NOMINEES 1) LIMITED is registered at 20 Churchill Place, London E14 5HJ.

What does QUEENSGATE (NOMINEES 1) LIMITED do?

toggle

QUEENSGATE (NOMINEES 1) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for QUEENSGATE (NOMINEES 1) LIMITED?

toggle

The latest filing was on 23/12/2014: Final Gazette dissolved via voluntary strike-off.