Company NameLowndes Queensway Customer Deposits Limited
Company StatusDissolved
Company Number02432587
CategoryPrivate Limited Company
Incorporation Date16 October 1989(34 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Michael David Gercke
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1992(2 years, 6 months after company formation)
Appointment Duration32 years
RoleChartered Accountant
Correspondence AddressGreenbrier
16 Downside Road
Guildford
Surrey
GU4 8PH
Director NameMr Andrew Mark Homan
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1992(2 years, 6 months after company formation)
Appointment Duration32 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStarveacres
16 Watford Road
Radlett
Hertfordshire
WD7 8LD
Director NameMr Jonathan Guy Anthony Phillips
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1992(2 years, 6 months after company formation)
Appointment Duration32 years
RoleChartered Accountant
Correspondence Address6 Vineyard Hill Road
Wimbledon
London
SW19 7JH
Secretary NameMr Jonathan Guy Anthony Phillips
NationalityBritish
StatusCurrent
Appointed29 April 1992(2 years, 6 months after company formation)
Appointment Duration32 years
RoleChartered Accountant
Correspondence Address6 Vineyard Hill Road
Wimbledon
London
SW19 7JH

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 December 2000Dissolved (1 page)
14 September 2000Return of final meeting in a members' voluntary winding up (3 pages)
14 September 2000Liquidators statement of receipts and payments (5 pages)
4 May 2000Liquidators statement of receipts and payments (5 pages)
21 October 1999Liquidators statement of receipts and payments (5 pages)
27 April 1999Liquidators statement of receipts and payments (5 pages)
14 April 1998Registered office changed on 14/04/98 from: 35 st thomas street london SE1 9SN (1 page)
9 April 1998Declaration of solvency (3 pages)
9 April 1998Appointment of a voluntary liquidator (1 page)
9 April 1998Authorisation of liquidators (1 page)
9 April 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 December 1997Director's particulars changed (1 page)
2 July 1997Accounts made up to 30 June 1996 (9 pages)
8 May 1997Return made up to 29/04/97; full list of members (9 pages)
9 May 1996Return made up to 29/04/96; full list of members (9 pages)
3 May 1995Return made up to 29/04/95; full list of members (14 pages)
10 April 1995Accounts made up to 30 June 1994 (9 pages)