QUEENSGATE (NOMINEES 1) LIMITED

20 Churchill Place, London, E14 5HJ, England
StatusDISSOLVED
Company No.05503284
CategoryPrivate Limited Company
Incorporated08 Jul 2005
Age19 years
JurisdictionEngland Wales
Dissolution23 Dec 2014
Years9 years, 6 months, 16 days

SUMMARY

QUEENSGATE (NOMINEES 1) LIMITED is an dissolved private limited company with number 05503284. It was incorporated 19 years ago, on 08 July 2005 and it was dissolved 9 years, 6 months, 16 days ago, on 23 December 2014. The company address is 20 Churchill Place, London, E14 5HJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Dec 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Sep 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Aug 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055032840001

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Jan 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: State Street Secretaries (Uk) Limited

Appointment date: 2014-01-20

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-20

Officer name: Mr Quentin Mark Warner-Smith

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-20

Officer name: Mrs Venetia Mary Loraine Budgen

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Geoffrey Denis Bingham

Appointment date: 2014-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Quentin Mark Warner-Smith

Appointment date: 2014-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Venetia Mary Loraine Budgen

Appointment date: 2014-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Geoffrey Shaw

Termination date: 2014-01-20

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 termination date

Date: 23 Jan 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stephen Skinner

Termination date: 2014-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Geoffrey Shaw

Termination date: 2014-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Plocica

Termination date: 2014-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Edwin Ashcroft

Termination date: 2014-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Frank Cooper

Termination date: 2014-01-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hammerson Company Secretarial Limited

Termination date: 2014-01-20

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 charge creation date

Date: 22 Jan 2014

Action Date: 20 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055032840001

Charge creation date: 2014-01-20

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 made up date

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

Date: 16 Nov 2012

Action Date: 14 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Martin Plocica

Appointment date: 2012-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2012

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Francis Hutchings

Termination date: 2012-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 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: 20 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 made up date

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

Date: 02 Dec 2011

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. David Stephen Skinner

Appointment date: 2011-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2011

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joel Mark Woodliffe Lindsey

Termination date: 2011-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2011

Action Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Peter Frank Cooper

Appointment date: 2011-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2011

Action Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Richard Geoffrey Shaw

Appointment date: 2011-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2011

Action Date: 26 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Atkins

Termination date: 2011-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2011

Action Date: 14 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Alan Scott Hardie

Termination date: 2011-10-14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Oct 2011

Action Date: 23 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hammerson Company Secretarial Limited

Appointment date: 2011-09-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2011

Action Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart John Haydon

Termination date: 2011-09-22

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 made up date

Date: 24 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: 03 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 made up date

Date: 15 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

Legacy

Date: 11 Jul 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with made up date

Date: 12 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

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 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

Resolution

Date: 27 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 26 Feb 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 made up date

Date: 12 Mar 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: Director resigned

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 06 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

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: 09 Sep 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shelfco (no.3104) LIMITED\certificate issued on 09/09/05

Documents

View document PDF

Incorporation company

Date: 08 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COURTYARD ONE MANAGEMENT COMPANY LIMITED

PEAR TREE COTTAGE QUARRY HILL,CORSHAM,SN13 8LQ

Number:02414655
Status:ACTIVE
Category:Private Limited Company

NAUTICA RESOURCING LIMITED

THE DOWER HOUSE,BERKHAMSTED,HP4 2BL

Number:10793410
Status:ACTIVE
Category:Private Limited Company

PEUS INVEST LTD

70 ANTHONY COURT,LONDON,W3 7DY

Number:10851368
Status:ACTIVE
Category:Private Limited Company

PRETTY DESIRABLE LIMITED

UNIT 37, 22 CRIMSCOTT STREET,LONDON,SE1 5TE

Number:06233925
Status:ACTIVE
Category:Private Limited Company

RESONS SOLUTIONS LIMITED

237 WESTCOMBE HILL,LONDON,SE3 7DW

Number:05871926
Status:ACTIVE
Category:Private Limited Company

SYNERGY TRAINING AND CONSULTANCY LIMITED

17 HYTHE CLOSE,REDCAR,TS10 2QP

Number:10660414
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