Company NameQueensgate Industries Limited
Company StatusDissolved
Company Number01012251
CategoryPrivate Limited Company
Incorporation Date25 May 1971(52 years, 11 months ago)
Dissolution Date20 April 2004 (20 years ago)
Previous NameCOYS Of Kensington (Holdings) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Jeffrey Robert Pattinson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1971(1 day after company formation)
Appointment Duration32 years, 11 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Denmark Avenue
Wimbledon
London
SW19 4HF
Secretary NameMartin Thomas Durrett
NationalityBritish
StatusClosed
Appointed22 January 2002(30 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address2a Queens Gate Mews
London
SW7 5QJ
Director NameMr Douglas Richard Jamieson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration5 years (resigned 10 January 1997)
RoleCompany Director
Correspondence Address46 Rectory Road
London
SW13 0DT
Secretary NameMr Douglas Richard Jamieson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration5 years (resigned 10 January 1997)
RoleAuctioneer
Correspondence Address46 Rectory Road
London
SW13 0DT
Secretary NameMr Douglas Richard Jamieson
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration5 years (resigned 10 January 1997)
RoleAuctioneer
Correspondence Address46 Rectory Road
London
SW13 0DT
Secretary NameMr Jeffrey Robert Pattinson
NationalityBritish
StatusResigned
Appointed10 January 1997(25 years, 7 months after company formation)
Appointment Duration5 years (resigned 22 January 2002)
RoleClassic Car Advisor
Country of ResidenceUnited Kingdom
Correspondence Address20 Denmark Avenue
Wimbledon
London
SW19 4HF
Secretary NameJeremy David Ferguson
NationalityBritish
StatusResigned
Appointed05 May 1998(26 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 January 2002)
RoleMarketing Advisor
Correspondence Address61 Barrowell Green
London
N21 3AS

Location

Registered AddressThe Quadrangle 2nd Floor
180 Wardour Street
London
W1F 8FY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£293,791
Cash£11,607
Current Liabilities£1,208,155

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
20 November 2003Application for striking-off (1 page)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/02
  • 363(288) ‐ Secretary resigned
(7 pages)
2 February 2001Registered office changed on 02/02/01 from: 2-4 queen's gate mews london SW7 5QJ (1 page)
3 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 November 2000Accounts for a small company made up to 30 June 1999 (7 pages)
14 January 2000Accounts for a small company made up to 30 June 1998 (7 pages)
30 December 1999Return made up to 31/12/99; full list of members (7 pages)
3 November 1999Accounts for a small company made up to 30 June 1997 (7 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 July 1998Company name changed coys of kensington (holdings) li mited\certificate issued on 22/07/98 (3 pages)
20 May 1998New secretary appointed (2 pages)
16 April 1998Return made up to 31/12/97; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 30 June 1996 (9 pages)
14 February 1997Secretary resigned (1 page)
11 February 1997New secretary appointed (2 pages)
14 January 1997Secretary resigned;director resigned (1 page)
14 January 1997New secretary appointed (2 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 June 1996Accounts for a small company made up to 30 June 1994 (10 pages)
27 June 1996Accounts for a small company made up to 30 June 1995 (10 pages)
25 February 1996Return made up to 31/12/95; full list of members (6 pages)