About

Registered Number: 03159560
Date of Incorporation: 15/02/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (5 years and 11 months ago)
Registered Address: QUADRANT PROPERTY MANAGEMENT LTD, Kennedy House, 115 Hammersmith Road, London, W14 0QH

 

Having been setup in 1996, 194 Queens Gate Ltd are based in London, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHUTTO, Sanam 24 December 2011 - 1
SADI, Roy Munir 15 February 1996 - 1
ANON, Jose Manuel 15 February 1996 30 January 1999 1
BHUTTO, Sanam 01 December 1998 28 November 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
DS01 - Striking off application by a company 08 February 2018
TM02 - Termination of appointment of secretary 24 January 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 28 April 2017
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 19 December 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 17 February 2015
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 18 December 2012
AA - Annual Accounts 02 March 2012
TM01 - Termination of appointment of director 28 February 2012
AR01 - Annual Return 17 February 2012
AP01 - Appointment of director 17 January 2012
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 19 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 17 February 2009
AA - Annual Accounts 22 October 2008
287 - Change in situation or address of Registered Office 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
AAMD - Amended Accounts 15 March 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 21 February 2007
363a - Annual Return 21 February 2006
AA - Annual Accounts 20 December 2005
353 - Register of members 10 July 2005
363a - Annual Return 04 April 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 23 February 2004
288b - Notice of resignation of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
AA - Annual Accounts 22 November 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 20 February 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 27 February 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 15 November 1999
363s - Annual Return 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
AA - Annual Accounts 02 February 1999
AA - Annual Accounts 28 April 1998
363s - Annual Return 27 February 1998
AA - Annual Accounts 17 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1997
363s - Annual Return 21 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
288b - Notice of resignation of directors or secretaries 09 October 1996
288 - N/A 23 February 1996
NEWINC - New incorporation documents 15 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.