QUEENSGATE (GP) LIMITED

7 Albemarle Street, London, W1S 4HQ
StatusDISSOLVED
Company No.05503169
CategoryPrivate Limited Company
Incorporated08 Jul 2005
Age19 years
JurisdictionEngland Wales
Dissolution15 Mar 2016
Years8 years, 3 months, 24 days

SUMMARY

QUEENSGATE (GP) LIMITED is an dissolved private limited company with number 05503169. It was incorporated 19 years ago, on 08 July 2005 and it was dissolved 8 years, 3 months, 24 days ago, on 15 March 2016. The company address is 7 Albemarle Street, London, W1S 4HQ.



Company Fillings

Gazette dissolved voluntary

Date: 15 Mar 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 26 Aug 2015

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jun 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 10 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 29 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Etienne Michel Dupuy

Appointment date: 2015-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Quentin Mark Warner-Smith

Termination date: 2015-01-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-09

Old address: 20 Churchill Place London E14 5HJ England

Documents

View document PDF

Appoint corporate secretary company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Citco Management (Uk) Limited

Documents

View document PDF

Termination secretary company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: State Street Secretaries (Uk) Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055031690001

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055031690002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055031690002

Documents

View document PDF

Appoint corporate secretary company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: State Street Secretaries (Uk) Limited

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Geoffrey Denis Bingham

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Quentin Mark Warner-Smith

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Venetia Mary Loraine Budgen

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2014

Action Date: 23 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-23

Old address: 10 Grosvenor Street London W1K 4BJ

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Skinner

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Plocica

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Shaw

Documents

View document PDF

Termination secretary company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hammerson Company Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Ashcroft

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Cooper

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Ashcroft

Documents

View document PDF

Resolution

Date: 23 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055031690001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Martin Plocica

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Hutchings

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2012

Action Date: 14 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-14

Officer name: Mr. Richard Geoffrey Shaw

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2012

Action Date: 26 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-26

Officer name: Mr. Richard Geoffrey Shaw

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. David Stephen Skinner

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joel Lindsey

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Peter Frank Cooper

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Richard Geoffrey Shaw

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Atkins

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Hardie

Documents

View document PDF

Appoint corporate secretary company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hammerson Company Secretarial Limited

Documents

View document PDF

Termination secretary company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Haydon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 08 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-08

Officer name: Mr David John Atkins

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-08

Officer name: Mr Lawrence Francis Hutchings

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-07

Officer name: Mr Nicholas Alan Scott Hardie

Documents

View document PDF

Change person secretary company with change date

Date: 04 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-01

Officer name: Mr Stuart John Haydon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2010

Action Date: 08 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher paterson

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard jones

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed joel mark woodliffe lindsey

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed lawrence francis hutchings

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director jonathan michael emery logged form

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan emery

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed jonathan edwin ashcroft

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director julius gottlieb

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 06 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 16/11/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Memorandum articles

Date: 22 Sep 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 22 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 22/09/05 from: lacon house theobalds road london WC1X 8RW

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/06 to 31/12/06

Documents

View document PDF

Certificate change of name company

Date: 08 Sep 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed peterborough (gp) LIMITED\certificate issued on 08/09/05

Documents

View document PDF

Certificate change of name company

Date: 26 Aug 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shelfco (no. 3101) LIMITED\certificate issued on 26/08/05

Documents

View document PDF

Incorporation company

Date: 08 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 TASTE LIMITED

UNIT 4 SOUTHSIDE,BIRMINGHAM,B5 4TN

Number:08363080
Status:ACTIVE
Category:Private Limited Company

AERIAL SURVEYS AND PHOTOGRAPHY LIMITED

THE GARAGE,KEIGHLEY,BD21 5BU

Number:10795930
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ALFALFA LTD

TY COCH FARMHOUSE,ABERGAVENNY,NP7 9LA

Number:06555658
Status:ACTIVE
Category:Private Limited Company

DES CONSULTING LIMITED

BLETCHLEY BUSINESS CAMPUS 1-9 BARTON ROAD,MILTON KEYNES,MK2 3HU

Number:06267865
Status:ACTIVE
Category:Private Limited Company

PARISH INVESTMENTS LIMITED

5 SPRINGFIELD TERRACE,LISS,GU33 7EA

Number:04158680
Status:ACTIVE
Category:Private Limited Company

R.E. ELECTRICAL LIMITED

98 HAYES ROAD,GREENHITHE,DA9 9DW

Number:09956737
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source