Company NameQuaypark Limited
DirectorPeter John Felstead
Company StatusDissolved
Company Number03512366
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter John Felstead
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1998(1 month after company formation)
Appointment Duration26 years, 1 month
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address28 Calder Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7AQ
Secretary NameJanice Irene Felstead
NationalityBritish
StatusCurrent
Appointed20 March 1998(1 month after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address28 Calder Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7AQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1 Bentinck Street
London
W1U 2ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£14,301
Gross Profit£14,301
Net Worth-£1,735
Current Liabilities£58,574

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 January 2005Dissolved (1 page)
20 October 2004Liquidators statement of receipts and payments (5 pages)
20 October 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
28 June 2004Liquidators statement of receipts and payments (5 pages)
12 January 2004Liquidators statement of receipts and payments (5 pages)
16 June 2003Liquidators statement of receipts and payments (5 pages)
30 May 2002Appointment of a voluntary liquidator (1 page)
30 May 2002Statement of affairs (6 pages)
30 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2002Registered office changed on 14/05/02 from: 34-36 maddox street london W1S 1PD (1 page)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
20 March 2001Return made up to 17/02/01; full list of members (6 pages)
26 January 2001Accounts made up to 31 March 2000 (9 pages)
1 March 2000Return made up to 17/02/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
(6 pages)
20 December 1999Accounts made up to 31 March 1999 (9 pages)
2 March 1999Return made up to 17/02/99; full list of members (6 pages)
2 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
17 February 1998Incorporation (13 pages)