Company Name194 Queens Gate Limited
Company StatusDissolved
Company Number03159560
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRoy Munir Sadi
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed15 February 1996(same day as company formation)
RolePrivate Banker
Correspondence AddressFlat 7 194 Queens Gate
Kensington
London
SW7 5EH
Director NameMs Sanam Bhutto
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2011(15 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Palace Mansions
Earsby Street
London
W14 8QW
Director NameJose Manuel Anon
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleBuilding Control Surveyor
Correspondence AddressFlat 2 194 Queens Gate
Kensington
London
SW7 5EU
Secretary NameJose Manuel Anon
NationalitySpanish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleBuilding Control Surveyor
Correspondence AddressFlat 2 194 Queens Gate
Kensington
London
SW7 5EU
Director NameSanam Bhutto
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(2 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 November 2003)
RoleCompany Director
Correspondence AddressFlat 6
194 Queens Gate
London
Sw7
Director NameYousif Mirjan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(7 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 February 2012)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressFlat 3
194 Queens Gate
London
SW7 5EU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameQuadrant Property Management Limited (Corporation)
StatusResigned
Appointed27 September 1996(7 months, 2 weeks after company formation)
Appointment Duration20 years, 9 months (resigned 12 July 2017)
Correspondence AddressKennedy House 115 Hammersmith Road
London
W14 0QH

Location

Registered AddressKennedy House
115 Hammersmith Road
London
W14 0QH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Ahmed Faisal Abu-khadra
14.29%
Ordinary
1 at £1Faisal Properties LLP
14.29%
Ordinary
1 at £1Haya Properties (London) LLP
14.29%
Ordinary
1 at £1Pedro Jose Ramirez Codina
14.29%
Ordinary
1 at £1Roy Munir Sadi & Raya Rafiq Jallad Sadi
14.29%
Ordinary
1 at £1Sama Properties LTD
14.29%
Ordinary
1 at £1Sanam Bhutto
14.29%
Ordinary

Financials

Year2014
Turnover£2,715
Gross Profit-£285
Net Worth£14,386
Current Liabilities£20,613

Accounts

Latest Accounts28 September 2016 (7 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 September

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
8 February 2018Application to strike the company off the register (3 pages)
24 January 2018Termination of appointment of Quadrant Property Management Limited as a secretary on 12 July 2017 (1 page)
22 June 2017Total exemption full accounts made up to 28 September 2016 (8 pages)
22 June 2017Total exemption full accounts made up to 28 September 2016 (8 pages)
28 April 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
17 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 7
(7 pages)
17 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 7
(7 pages)
19 December 2015Total exemption full accounts made up to 28 September 2015 (8 pages)
19 December 2015Total exemption full accounts made up to 28 September 2015 (8 pages)
26 March 2015Total exemption full accounts made up to 28 September 2014 (8 pages)
26 March 2015Total exemption full accounts made up to 28 September 2014 (8 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 7
(7 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 7
(7 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 7
(7 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 7
(7 pages)
28 January 2014Total exemption full accounts made up to 28 September 2013 (8 pages)
28 January 2014Total exemption full accounts made up to 28 September 2013 (8 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
18 December 2012Total exemption full accounts made up to 28 September 2012 (9 pages)
18 December 2012Total exemption full accounts made up to 28 September 2012 (9 pages)
2 March 2012Total exemption full accounts made up to 28 September 2011 (9 pages)
2 March 2012Total exemption full accounts made up to 28 September 2011 (9 pages)
28 February 2012Termination of appointment of Yousif Mirjan as a director (1 page)
28 February 2012Termination of appointment of Yousif Mirjan as a director (1 page)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (8 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (8 pages)
17 January 2012Appointment of Ms Sanam Bhutto as a director (3 pages)
17 January 2012Appointment of Ms Sanam Bhutto as a director (3 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
24 January 2011Total exemption full accounts made up to 28 September 2010 (6 pages)
24 January 2011Total exemption full accounts made up to 28 September 2010 (6 pages)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (8 pages)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (8 pages)
15 January 2010Total exemption full accounts made up to 28 September 2009 (6 pages)
15 January 2010Total exemption full accounts made up to 28 September 2009 (6 pages)
17 February 2009Return made up to 15/02/09; full list of members (5 pages)
17 February 2009Return made up to 15/02/09; full list of members (5 pages)
22 October 2008Total exemption full accounts made up to 28 September 2008 (6 pages)
22 October 2008Total exemption full accounts made up to 28 September 2008 (6 pages)
7 October 2008Registered office changed on 07/10/2008 from c/o boyle & co (property management) LIMITED 12 tilton street london SW6 7LP (1 page)
7 October 2008Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page)
7 October 2008Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page)
7 October 2008Registered office changed on 07/10/2008 from c/o boyle & co (property management) LIMITED 12 tilton street london SW6 7LP (1 page)
15 February 2008Return made up to 15/02/08; full list of members (4 pages)
15 February 2008Return made up to 15/02/08; full list of members (4 pages)
21 December 2007Total exemption full accounts made up to 28 September 2007 (6 pages)
21 December 2007Total exemption full accounts made up to 28 September 2007 (6 pages)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Secretary's particulars changed (1 page)
15 March 2007Amended accounts made up to 28 September 2005 (6 pages)
15 March 2007Amended accounts made up to 28 September 2005 (6 pages)
26 February 2007Total exemption full accounts made up to 28 September 2006 (6 pages)
26 February 2007Total exemption full accounts made up to 28 September 2006 (6 pages)
21 February 2007Return made up to 15/02/07; full list of members (4 pages)
21 February 2007Return made up to 15/02/07; full list of members (4 pages)
21 February 2006Return made up to 15/02/06; full list of members (4 pages)
21 February 2006Return made up to 15/02/06; full list of members (4 pages)
20 December 2005Total exemption full accounts made up to 28 September 2005 (6 pages)
20 December 2005Total exemption full accounts made up to 28 September 2005 (6 pages)
10 July 2005Location of register of members (1 page)
10 July 2005Location of register of members (1 page)
4 April 2005Return made up to 15/02/05; full list of members (4 pages)
4 April 2005Return made up to 15/02/05; full list of members (4 pages)
13 December 2004Total exemption full accounts made up to 28 September 2004 (6 pages)
13 December 2004Total exemption full accounts made up to 28 September 2004 (6 pages)
23 February 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 February 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 December 2003Director resigned (1 page)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003Director resigned (1 page)
22 November 2003Total exemption full accounts made up to 28 September 2003 (6 pages)
22 November 2003Total exemption full accounts made up to 28 September 2003 (6 pages)
27 February 2003Return made up to 15/02/03; full list of members (9 pages)
27 February 2003Return made up to 15/02/03; full list of members (9 pages)
21 January 2003Total exemption full accounts made up to 28 September 2002 (6 pages)
21 January 2003Total exemption full accounts made up to 28 September 2002 (6 pages)
20 February 2002Return made up to 15/02/02; full list of members (8 pages)
20 February 2002Return made up to 15/02/02; full list of members (8 pages)
8 January 2002Total exemption full accounts made up to 28 September 2001 (6 pages)
8 January 2002Total exemption full accounts made up to 28 September 2001 (6 pages)
27 February 2001Return made up to 15/02/01; full list of members (8 pages)
27 February 2001Return made up to 15/02/01; full list of members (8 pages)
28 November 2000Accounts made up to 28 September 2000 (6 pages)
28 November 2000Accounts made up to 28 September 2000 (6 pages)
24 February 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/02/00
(8 pages)
24 February 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/02/00
(8 pages)
15 November 1999Accounts made up to 28 September 1999 (6 pages)
15 November 1999Accounts made up to 28 September 1999 (6 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Return made up to 15/02/99; full list of members (5 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Return made up to 15/02/99; full list of members (5 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
2 February 1999Accounts made up to 28 September 1998 (6 pages)
2 February 1999Accounts made up to 28 September 1998 (6 pages)
28 April 1998Accounts made up to 28 September 1997 (6 pages)
28 April 1998Accounts made up to 28 September 1997 (6 pages)
27 February 1998Return made up to 15/02/98; full list of members
  • 363(287) ‐ Registered office changed on 27/02/98
(5 pages)
27 February 1998Return made up to 15/02/98; full list of members
  • 363(287) ‐ Registered office changed on 27/02/98
(5 pages)
17 June 1997Accounts made up to 28 September 1996 (7 pages)
17 June 1997Accounts made up to 28 September 1996 (7 pages)
2 April 1997Ad 07/01/97--------- £ si 5@1 (2 pages)
2 April 1997Ad 07/01/97--------- £ si 5@1 (2 pages)
21 March 1997Return made up to 15/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/03/97
(5 pages)
21 March 1997Return made up to 15/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/03/97
(5 pages)
15 October 1996Accounting reference date notified as 28/09 (1 page)
15 October 1996Accounting reference date notified as 28/09 (1 page)
9 October 1996Secretary resigned (1 page)
9 October 1996New secretary appointed (2 pages)
9 October 1996New secretary appointed (2 pages)
9 October 1996Secretary resigned (1 page)
23 February 1996Secretary resigned (1 page)
23 February 1996Secretary resigned (1 page)
15 February 1996Incorporation (19 pages)
15 February 1996Incorporation (19 pages)