DOMAIN QUEENS ROAD GP LIMITED

17 Dominion Street, London, EC2M 2EF
StatusDISSOLVED
Company No.05931960
CategoryPrivate Limited Company
Incorporated12 Sep 2006
Age17 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution02 Sep 2020
Years3 years, 9 months, 29 days

SUMMARY

DOMAIN QUEENS ROAD GP LIMITED is an dissolved private limited company with number 05931960. It was incorporated 17 years, 9 months, 19 days ago, on 12 September 2006 and it was dissolved 3 years, 9 months, 29 days ago, on 02 September 2020. The company address is 17 Dominion Street, London, EC2M 2EF.



Company Fillings

Gazette dissolved liquidation

Date: 02 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2019

Action Date: 27 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-27

Capital : 3 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Selwyn Jones

Appointment date: 2019-09-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Sep 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vincent Vernier

Termination date: 2019-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Frederic Marc Vernier

Termination date: 2019-07-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Minter

Appointment date: 2018-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Calnan

Termination date: 2018-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059319600003

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059319600004

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059319600006

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059319600005

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-13

Officer name: Mr Vincent Vernier

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Vincent Vernier

Appointment date: 2017-10-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neal Morar

Termination date: 2017-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neal Morar

Termination date: 2017-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent Vernier

Appointment date: 2017-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Nov 2015

Category: Address

Type: AD03

New address: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

Documents

View document PDF

Change sail address company with new address

Date: 04 Nov 2015

Category: Address

Type: AD02

New address: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Calnan

Appointment date: 2015-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2015

Action Date: 06 May 2015

Category: Address

Type: AD01

Change date: 2015-05-06

Old address: Nightingale House 65 Curzon Street London W1J 8PE

New address: C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neal Morar

Appointment date: 2015-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neal Morar

Appointment date: 2015-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Edward Charles Gilbard

Termination date: 2015-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Bryan Stanley

Termination date: 2015-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas William John Edwards

Termination date: 2015-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles John Ferguson Davie

Termination date: 2015-05-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2015

Action Date: 06 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059319600005

Charge creation date: 2015-03-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2015

Action Date: 06 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059319600006

Charge creation date: 2015-03-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2015

Action Date: 06 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059319600004

Charge creation date: 2015-02-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2015

Action Date: 06 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059319600003

Charge creation date: 2015-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Sidwell

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles John Ferguson Davie

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas William John Edwards

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination secretary company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Sanderson

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 12 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-12

Documents

View document PDF

Legacy

Date: 22 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2010

Action Date: 12 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-12

Documents

View document PDF

Termination director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Cade

Documents

View document PDF

Auditors resignation company

Date: 04 Dec 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Graham Bryan Stanley

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Charles Edward Cade

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 12 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-12

Documents

View document PDF

Change person secretary company with change date

Date: 17 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Timothy Robin Llewelyn Sanderson

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Marc Edward Charles Gilbard

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/07; full list of members

Documents

View document PDF

Miscellaneous

Date: 13 Aug 2007

Category: Miscellaneous

Type: MISC

Description: Aud res sec 394

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Memorandum articles

Date: 02 Oct 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 02/10/06 from: level 1, exchange house primrose street london EC2A 2HS

Documents

View document PDF

Certificate change of name company

Date: 29 Sep 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed precis (2626) LIMITED\certificate issued on 29/09/06

Documents

View document PDF

Incorporation company

Date: 12 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CADEX UTILITIES LIMITED

UNIT 1 GUNBY HILL,SWADLINCOTE,DE12 8AS

Number:06675725
Status:ACTIVE
Category:Private Limited Company

HMS BILLET LIMITED

RUTLAND HOUSE MINERVA BUSINESS PARK,PETERBOROUGH,PE2 6PZ

Number:09255074
Status:ACTIVE
Category:Private Limited Company

MM SPACE LTD

UNIT 22 CARIOCCA BUSINESS PARK,MANCHESTER,M40 8BB

Number:11131769
Status:ACTIVE
Category:Private Limited Company

NUSHOT LTD

8 KINGSTON DRIVE,SALE,M33 2FS

Number:10534253
Status:ACTIVE
Category:Private Limited Company

OMOLARA LIMITED

THE BARN IET COCH,WHITLAND,SA34 0YP

Number:08685999
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TERRA BETEILIGUNGSGESELLSCHAFT LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05557057
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