About

Registered Number: 03841814
Date of Incorporation: 15/09/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 4 months ago)
Registered Address: 3rd Floor Fairgate House, 78 New Oxford Street, London, WC1A 1HB

 

Queenwood Land Company Ltd was registered on 15 September 1999 and has its registered office in London, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. Forbes, Walter Alexander is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORBES, Walter Alexander 24 November 1999 31 December 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 February 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2018
DS01 - Striking off application by a company 08 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 21 September 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 04 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 18 September 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 29 September 2011
AD01 - Change of registered office address 24 June 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 10 August 2009
363s - Annual Return 28 October 2008
AA - Annual Accounts 07 October 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 03 October 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 16 October 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 January 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 21 November 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 19 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 July 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 03 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 September 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2001
AA - Annual Accounts 23 October 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
363s - Annual Return 04 October 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
287 - Change in situation or address of Registered Office 21 September 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
287 - Change in situation or address of Registered Office 29 February 2000
RESOLUTIONS - N/A 14 February 2000
RESOLUTIONS - N/A 14 February 2000
RESOLUTIONS - N/A 14 February 2000
RESOLUTIONS - N/A 14 February 2000
RESOLUTIONS - N/A 14 February 2000
RESOLUTIONS - N/A 14 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
395 - Particulars of a mortgage or charge 29 January 2000
CERTNM - Change of name certificate 07 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
225 - Change of Accounting Reference Date 03 December 1999
NEWINC - New incorporation documents 15 September 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.