About

Registered Number: 04406553
Date of Incorporation: 28/03/2002 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2015 (9 years and 8 months ago)
Registered Address: 103 Main Street, Thringstone, Leicestershire, LE67 8NE

 

The Old Queens Head Restaurant Ltd was registered on 28 March 2002 with its registered office in Leicestershire. This business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTWOOD, Vanessa Mary 28 March 2002 01 June 2009 1
Secretary Name Appointed Resigned Total Appointments
ASTWOOD, Rebecca Alice 01 April 2003 01 June 2009 1
ASTWOOD, Stuart 01 June 2009 16 February 2015 1
ASTWOOD, Susan Mary 28 March 2002 01 April 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2015
DS01 - Striking off application by a company 12 April 2015
AR01 - Annual Return 10 April 2015
TM02 - Termination of appointment of secretary 16 February 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 06 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 27 January 2010
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
363a - Annual Return 10 April 2008
AA - Annual Accounts 03 February 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
287 - Change in situation or address of Registered Office 02 May 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 06 February 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 19 April 2006
287 - Change in situation or address of Registered Office 13 April 2006
363s - Annual Return 11 May 2005
288c - Notice of change of directors or secretaries or in their particulars 11 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
AA - Annual Accounts 31 January 2005
363a - Annual Return 12 July 2004
288c - Notice of change of directors or secretaries or in their particulars 07 July 2004
AA - Annual Accounts 31 January 2004
287 - Change in situation or address of Registered Office 22 July 2003
363s - Annual Return 01 May 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
NEWINC - New incorporation documents 28 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.