About

Registered Number: 04204033
Date of Incorporation: 23/04/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 3 months ago)
Registered Address: WRIGHT HASSALL LLP, Olympus Avenue Leamington Spa, Warwickshire, CV34 6BF

 

Queen Street Ltd was founded on 23 April 2001 and are based in Warwickshire, it's status in the Companies House registry is set to "Dissolved". This company has no directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 27 December 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 09 May 2017
MR04 - N/A 13 December 2016
MR04 - N/A 13 December 2016
MR04 - N/A 09 December 2016
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 16 October 2015
CH01 - Change of particulars for director 03 October 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 30 April 2013
CH01 - Change of particulars for director 29 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 07 December 2009
395 - Particulars of a mortgage or charge 03 June 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 19 March 2009
287 - Change in situation or address of Registered Office 15 July 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 29 April 2008
363a - Annual Return 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
AA - Annual Accounts 18 April 2007
287 - Change in situation or address of Registered Office 06 March 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
363s - Annual Return 05 May 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 22 April 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 22 July 2002
395 - Particulars of a mortgage or charge 18 May 2002
225 - Change of Accounting Reference Date 22 February 2002
395 - Particulars of a mortgage or charge 22 August 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
287 - Change in situation or address of Registered Office 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
NEWINC - New incorporation documents 23 April 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 June 2009 Fully Satisfied

N/A

Legal charge 16 May 2002 Fully Satisfied

N/A

Debenture 13 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.