Company NameQueenhithe Developments Limited
Company StatusDissolved
Company Number03240336
CategoryPrivate Limited Company
Incorporation Date21 August 1996(27 years, 8 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Reginald Leonard Green
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressMayfield
25 Hotham Close
Swanley Village
Kent
BR8 7UX
Secretary NameMrs Sylvia Jean Biffen
NationalityBritish
StatusClosed
Appointed31 July 2000(3 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 13 September 2005)
RoleCompany Director
Correspondence Address2 Goffs Crescent
Goffs Oak
Hertfordshire
EN7 5JW
Secretary NameStephen Anton Komlosy
NationalityBritish
StatusResigned
Appointed21 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address22 Westmoreland Place
Ealing
London
W5 1QE

Location

Registered AddressKingsley House
5 High Street
Chislehurst
Kent
BR7 5AB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
23 November 2004Voluntary strike-off action has been suspended (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
4 October 2004Application for striking-off (1 page)
24 September 2004Return made up to 21/08/04; full list of members (6 pages)
7 April 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
8 September 2003Return made up to 21/08/03; full list of members (6 pages)
24 June 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
10 April 2002Accounts for a dormant company made up to 31 August 2001 (6 pages)
24 October 2001Return made up to 21/08/01; full list of members (6 pages)
24 September 2001Registered office changed on 24/09/01 from: acorn house 23B high street chislehurst kent BR7 5AE (1 page)
16 June 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
27 September 2000Return made up to 21/08/00; full list of members (6 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000Secretary resigned;director resigned (1 page)
7 August 2000Registered office changed on 07/08/00 from: 56 grosvenor street london W1X 9DA (1 page)
5 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
5 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1999Return made up to 21/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
5 July 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
5 July 1999Accounts for a dormant company made up to 31 August 1998 (5 pages)
6 November 1998Return made up to 21/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1998Accounts for a dormant company made up to 31 August 1997 (5 pages)
21 August 1996Incorporation (15 pages)