Company Name35 Old Queen Street Management Company Limited
Company StatusDissolved
Company Number01866411
CategoryPrivate Limited Company
Incorporation Date26 November 1984(39 years, 5 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)
Previous NameShanewing Limited

Business Activity

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

Directors

Director NameDuncan Anthony Salmon
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1994(9 years, 1 month after company formation)
Appointment Duration17 years, 1 month (closed 15 February 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Corringham Road
London
NW11 7EB
Secretary NameC H Registrars Limited (Corporation)
StatusClosed
Appointed31 May 2003(18 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 15 February 2011)
Correspondence Address6 New Street Square
London
EC4A 3LX
Director NameRobin Patrick Hoyles
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 21 April 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Springpark Drive
Beckenham
Kent
BR3 6QD
Director NameMr John Stephen Siddall
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(6 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 30 June 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressManor Farm
Stratford,Saint Andrew
Saxmundham
Suffolk
IP17 1LQ
Director NameMr James Austin Wright
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 1994)
RoleSolicitor
Correspondence Address35 Old Queen Street
London
SW1H 9JD
Secretary NameMr Michael Burton Jenkins
NationalityBritish
StatusResigned
Appointed21 January 1991(6 years, 1 month after company formation)
Appointment Duration5 years (resigned 25 January 1996)
RoleCompany Director
Correspondence AddressHawthorns Baskerville Green
Shiplake
Henley On Thames
Oxfordshire
RG9 3JY
Director NameMr John Mitchell Rhodes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(7 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 1998)
RoleSolicitor
Correspondence AddressLittle Roughwood 71a Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH
Secretary NameWarwick Anthony Turnbull
NationalityBritish
StatusResigned
Appointed25 January 1996(11 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2003)
RoleCompany Director
Correspondence Address16 Edgcumbe Park Drive
Crowthorne
Berkshire
RG45 6HD

Location

Registered Address6 New Street Square
London
EC4A 3LX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£201,205
Net Worth£4
Cash£488,122
Current Liabilities£67,008

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
25 October 2010Application to strike the company off the register (3 pages)
25 October 2010Application to strike the company off the register (3 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
19 February 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 4
(4 pages)
19 February 2010Secretary's details changed for C H Registrars Limited on 1 October 2009 (2 pages)
19 February 2010Secretary's details changed for C H Registrars Limited on 1 October 2009 (2 pages)
19 February 2010Secretary's details changed for C H Registrars Limited on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 4
(4 pages)
30 July 2009Registered office changed on 30/07/2009 from 35 old queen street london SW1H 9JD (1 page)
30 July 2009Registered office changed on 30/07/2009 from 35 old queen street london SW1H 9JD (1 page)
6 February 2009Return made up to 21/01/09; full list of members (3 pages)
6 February 2009Return made up to 21/01/09; full list of members (3 pages)
2 February 2009Full accounts made up to 31 March 2008 (13 pages)
2 February 2009Full accounts made up to 31 March 2008 (13 pages)
18 February 2008Return made up to 21/01/08; full list of members (2 pages)
18 February 2008Return made up to 21/01/08; full list of members (2 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
9 February 2007Return made up to 21/01/07; full list of members (3 pages)
9 February 2007Return made up to 21/01/07; full list of members (3 pages)
5 February 2007Full accounts made up to 31 March 2006 (14 pages)
5 February 2007Full accounts made up to 31 March 2006 (14 pages)
8 February 2006Return made up to 21/01/06; full list of members (2 pages)
8 February 2006Return made up to 21/01/06; full list of members (2 pages)
5 February 2006Full accounts made up to 31 March 2005 (10 pages)
5 February 2006Full accounts made up to 31 March 2005 (10 pages)
21 February 2005Return made up to 21/01/05; full list of members (6 pages)
21 February 2005Return made up to 21/01/05; full list of members (6 pages)
4 February 2005Full accounts made up to 31 March 2004 (10 pages)
4 February 2005Full accounts made up to 31 March 2004 (10 pages)
16 February 2004Return made up to 21/01/04; full list of members (8 pages)
16 February 2004Return made up to 21/01/04; full list of members (8 pages)
10 February 2004Full accounts made up to 31 March 2003 (12 pages)
10 February 2004Full accounts made up to 31 March 2003 (12 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Secretary resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
8 February 2003Return made up to 21/01/03; full list of members (8 pages)
8 February 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2002Full accounts made up to 31 March 2002 (12 pages)
13 December 2002Full accounts made up to 31 March 2002 (12 pages)
4 February 2002Return made up to 21/01/02; full list of members (7 pages)
4 February 2002Return made up to 21/01/02; full list of members (7 pages)
30 January 2002Full accounts made up to 31 March 2001 (10 pages)
30 January 2002Full accounts made up to 31 March 2001 (10 pages)
9 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2001Return made up to 21/01/01; full list of members (7 pages)
20 February 2001Return made up to 21/01/01; full list of members (7 pages)
10 January 2001Full accounts made up to 31 March 2000 (22 pages)
10 January 2001Full accounts made up to 31 March 2000 (22 pages)
21 February 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 February 2000Return made up to 21/01/00; full list of members (7 pages)
29 November 1999Full accounts made up to 31 March 1999 (11 pages)
29 November 1999Full accounts made up to 31 March 1999 (11 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
1 February 1999Return made up to 21/01/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 February 1999Return made up to 21/01/99; no change of members (4 pages)
8 September 1998Full accounts made up to 31 March 1998 (12 pages)
8 September 1998Full accounts made up to 31 March 1998 (12 pages)
9 February 1998Return made up to 21/01/98; no change of members (4 pages)
9 February 1998Return made up to 21/01/98; no change of members (4 pages)
8 January 1998Accounting reference date shortened from 23/06/98 to 31/03/98 (1 page)
8 January 1998Accounting reference date shortened from 23/06/98 to 31/03/98 (1 page)
18 December 1997Full accounts made up to 23 June 1997 (13 pages)
18 December 1997Full accounts made up to 23 June 1997 (13 pages)
19 February 1997Full accounts made up to 23 June 1996 (12 pages)
19 February 1997Full accounts made up to 23 June 1996 (12 pages)
19 February 1997Return made up to 21/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1997Return made up to 21/01/97; full list of members (6 pages)
14 February 1996New secretary appointed (1 page)
14 February 1996Secretary resigned (2 pages)
14 February 1996Return made up to 21/01/96; no change of members (4 pages)
14 February 1996New secretary appointed (1 page)
14 February 1996Return made up to 21/01/96; no change of members (4 pages)
14 February 1996Secretary resigned (2 pages)
31 January 1996Full accounts made up to 23 June 1995 (12 pages)
31 January 1996Full accounts made up to 23 June 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)