Company NameQueen Street Investment Management Limited
Company StatusDissolved
Company Number01958853
CategoryPrivate Limited Company
Incorporation Date14 November 1985(38 years, 4 months ago)
Dissolution Date18 July 2006 (17 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Reginald Walter Butler
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1995(9 years, 3 months after company formation)
Appointment Duration11 years, 4 months (closed 18 July 2006)
RoleAccountant
Correspondence Address3 Haycraft Close
Grafham
Huntingdon
Cambridgeshire
PE28 0GA
Secretary NameAnn Butler
NationalityBritish
StatusClosed
Appointed09 March 1995(9 years, 3 months after company formation)
Appointment Duration11 years, 4 months (closed 18 July 2006)
RoleCompany Director
Correspondence Address3 Haycraft Close
Grafham
Huntingdon
Cambridgeshire
PE28 0GA
Director NameQuentin James Frank Baer
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 09 March 1995)
RoleCompany Director
Correspondence AddressMalverley
East End
Newbury
RG20 0AA
Secretary NameMr Reginald Walter Butler
NationalityBritish
StatusResigned
Appointed17 December 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 09 March 1995)
RoleCompany Director
Correspondence AddressBarton House 48 Amersham Road
High Wycombe
Buckinghamshire
HP13 6QU

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
21 February 2006Application for striking-off (1 page)
16 January 2006Return made up to 17/12/05; full list of members (6 pages)
22 August 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
10 January 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
10 January 2005Return made up to 17/12/04; full list of members (6 pages)
26 March 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
14 January 2004Return made up to 17/12/03; full list of members
  • 363(287) ‐ Registered office changed on 14/01/04
(6 pages)
2 May 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
23 January 2003Return made up to 17/12/02; full list of members (6 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (4 pages)
10 January 2002Return made up to 17/12/01; full list of members (6 pages)
2 May 2001Full accounts made up to 30 June 2000 (5 pages)
11 January 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2000Full accounts made up to 30 June 1999 (5 pages)
14 January 2000Return made up to 17/12/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
18 January 1999Return made up to 17/12/98; full list of members (6 pages)
13 May 1998Full accounts made up to 30 June 1997 (5 pages)
13 January 1998Return made up to 17/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 1997Full accounts made up to 30 June 1996 (5 pages)
17 January 1997Return made up to 17/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 April 1996Full accounts made up to 30 June 1995 (5 pages)
14 February 1996Return made up to 17/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 April 1995Full accounts made up to 30 June 1994 (5 pages)
24 March 1995Director resigned;new director appointed (2 pages)
24 March 1995Secretary resigned;new secretary appointed (2 pages)