Company NameQueen's Court(Builders) Limited
Company StatusDissolved
Company Number00823820
CategoryPrivate Limited Company
Incorporation Date20 October 1964(59 years, 6 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John William Chalk
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1991(26 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 19 February 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brechin Place
London
SW7 4QA
Director NameMr Peter Henry Chalk
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1991(26 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 19 February 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brechin Place
London
SW7 4QA
Secretary NameMr Peter Henry Chalk
NationalityBritish
StatusClosed
Appointed21 July 1991(26 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brechin Place
London
SW7 4QA
Director NameMr Howard Percy Garon
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(26 years, 9 months after company formation)
Appointment Duration3 years (resigned 04 August 1994)
RoleCo Director
Correspondence AddressMaplins 33 Maplins Way
Thorpe Bay
Southend On Sea
Essex
SS1 3NN

Location

Registered Address6 Brechin Place
London
SW7 4QA
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,926

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
15 September 2007Application for striking-off (1 page)
16 August 2007Return made up to 21/07/07; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 30 April 2006 (1 page)
1 August 2006Return made up to 21/07/06; full list of members (7 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (1 page)
11 August 2005Return made up to 21/07/05; full list of members (7 pages)
7 January 2005Total exemption small company accounts made up to 30 April 2004 (1 page)
28 July 2004Return made up to 21/07/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
28 August 2003Return made up to 21/07/03; full list of members (7 pages)
19 February 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
12 February 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
30 July 2001Return made up to 21/07/01; full list of members (6 pages)
7 February 2001Full group accounts made up to 30 April 2000 (7 pages)
21 July 2000Return made up to 21/07/00; full list of members (6 pages)
13 March 2000Full group accounts made up to 30 April 1999 (7 pages)
20 July 1999Return made up to 21/07/99; full list of members (8 pages)
23 February 1999Full group accounts made up to 30 April 1998 (7 pages)
20 July 1998Return made up to 21/07/98; no change of members (6 pages)
13 February 1998Full group accounts made up to 30 April 1997 (7 pages)
27 January 1998Registered office changed on 27/01/98 from: 3 headstone lane harrow middlesex HA2 6JH (1 page)
1 August 1997Return made up to 21/07/97; no change of members (6 pages)
28 January 1997Full group accounts made up to 30 April 1996 (7 pages)
24 January 1996Full group accounts made up to 30 April 1995 (7 pages)