Company NameQueen Street Nominees Limited
Company StatusDissolved
Company Number00290125
CategoryPrivate Limited Company
Incorporation Date12 July 1934(89 years, 10 months ago)
Dissolution Date30 April 1996 (28 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Michael Thomas Fowle
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1994(60 years after company formation)
Appointment Duration1 year, 10 months (closed 30 April 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Myddelton Square
London
EC1R 1YB
Director NameAlexander George Bogie
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1995(61 years, 3 months after company formation)
Appointment Duration7 months (closed 30 April 1996)
RoleChartered Accountant
Correspondence Address14 Ashley Drive
Walton On Thames
Surrey
KT12 1JL
Secretary NameAlexander George Bogie
NationalityBritish
StatusClosed
Appointed30 September 1995(61 years, 3 months after company formation)
Appointment Duration7 months (closed 30 April 1996)
RoleChartered Accountant
Correspondence Address14 Ashley Drive
Walton On Thames
Surrey
KT12 1JL
Director NameJane Helen Gillbe
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(57 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1994)
RoleChartered Accountant
Correspondence AddressAnnfield House
5 Maori Road
Guildford
Surrey
GU1 2EG
Director NameGerald William Hopkinson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(57 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleChartered Secretary
Correspondence Address26 Hill Avenue
Hazlemere
Buckinghamshire
HP15 7JU
Secretary NameGerald William Hopkinson
NationalityBritish
StatusResigned
Appointed14 March 1992(57 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleCompany Director
Correspondence Address26 Hill Avenue
Hazlemere
Buckinghamshire
HP15 7JU
Director NameMr Nigel William Morrison May
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(60 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Lion Gate Gardens
Kew
Richmond
Surrey
TW9 2DF
Secretary NameMr Nigel William Morrison May
NationalityBritish
StatusResigned
Appointed30 June 1994(60 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Lion Gate Gardens
Kew
Richmond
Surrey
TW9 2DF
Secretary NameVeritatem Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1993(58 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1994)
Correspondence AddressAquis Court
31 Fishpool Street
St Albans
Hertfordshire
AL3 4RS

Location

Registered Address165 Queen Victoria Street
London
EC4V 4DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

30 April 1996Final Gazette dissolved via voluntary strike-off (1 page)
9 January 1996First Gazette notice for voluntary strike-off (1 page)
17 November 1995Application for striking-off (1 page)
5 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 May 1995Full accounts made up to 31 July 1994 (7 pages)
9 April 1995Return made up to 14/03/95; full list of members (6 pages)