About

Registered Number: 05267803
Date of Incorporation: 22/10/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 7 months ago)
Registered Address: Tower 42 25 Old Broad Street, London, EC2N 1HQ,

 

Ohi Queensway Ltd was founded on 22 October 2004 and has its registered office in London, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. The companies director is listed as Booth, Daniel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOOTH, Daniel 11 May 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2019
DS01 - Striking off application by a company 18 July 2019
AA - Annual Accounts 02 January 2019
PARENT_ACC - N/A 02 January 2019
AGREEMENT2 - N/A 02 January 2019
GUARANTEE2 - N/A 02 January 2019
RESOLUTIONS - N/A 29 November 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 November 2018
SH19 - Statement of capital 29 November 2018
CAP-SS - N/A 29 November 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 07 November 2017
PSC02 - N/A 06 November 2017
PSC07 - N/A 06 November 2017
PSC07 - N/A 06 November 2017
AD04 - Change of location of company records to the registered office 06 November 2017
RESOLUTIONS - N/A 20 June 2017
AA01 - Change of accounting reference date 08 June 2017
CH03 - Change of particulars for secretary 07 June 2017
CH01 - Change of particulars for director 06 June 2017
CH03 - Change of particulars for secretary 06 June 2017
AA01 - Change of accounting reference date 23 May 2017
MR04 - N/A 17 May 2017
MR04 - N/A 17 May 2017
MR04 - N/A 17 May 2017
AP01 - Appointment of director 16 May 2017
AP01 - Appointment of director 16 May 2017
AP01 - Appointment of director 16 May 2017
AD01 - Change of registered office address 15 May 2017
TM01 - Termination of appointment of director 12 May 2017
TM01 - Termination of appointment of director 12 May 2017
TM01 - Termination of appointment of director 12 May 2017
TM02 - Termination of appointment of secretary 12 May 2017
TM01 - Termination of appointment of director 12 May 2017
AP03 - Appointment of secretary 12 May 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 10 November 2015
MR01 - N/A 16 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 21 December 2012
AP01 - Appointment of director 21 December 2012
AP01 - Appointment of director 21 December 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 09 December 2010
CH03 - Change of particulars for secretary 09 December 2010
CH01 - Change of particulars for director 09 December 2010
CH01 - Change of particulars for director 09 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2010
AD01 - Change of registered office address 11 February 2010
AA - Annual Accounts 13 November 2009
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 24 October 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 15 December 2005
363a - Annual Return 13 December 2005
CERTNM - Change of name certificate 20 June 2005
225 - Change of Accounting Reference Date 25 May 2005
395 - Particulars of a mortgage or charge 24 December 2004
395 - Particulars of a mortgage or charge 23 December 2004
287 - Change in situation or address of Registered Office 15 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2004
NEWINC - New incorporation documents 22 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2015 Fully Satisfied

N/A

Legal charge 22 December 2004 Fully Satisfied

N/A

Debenture 21 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.