Company NamePQR Limited
Company StatusDissolved
Company Number03600165
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 9 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brian Lloyd Moore
Date of BirthApril 1947 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed22 June 2018(19 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameMr Oliver McGinley
Date of BirthJune 1970 (Born 53 years ago)
NationalityCanadian
StatusClosed
Appointed22 June 2018(19 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameMr Anthony Graham
Date of BirthJune 1941 (Born 82 years ago)
NationalityCanadian
StatusClosed
Appointed22 June 2018(19 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameRosalind Jane Harwood
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(same day as company formation)
RoleSolicitor
Correspondence Address114 Graham Road
Wimbledon
London
SW19 3SJ
Director NameRichard Charles Kirby
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(same day as company formation)
RoleSolicitor
Correspondence Address6 St Andrew Street
London
EC4A 3LX
Secretary NameRosalind Jane Harwood
NationalityBritish
StatusResigned
Appointed17 July 1998(same day as company formation)
RoleSolicitor
Correspondence Address114 Graham Road
Wimbledon
London
SW19 3SJ
Director NamePhilip Treglown Beckerlegge
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(2 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 July 2009)
RoleSolicitor
Correspondence Address6 New Street Square
London
EC4A 3LX
Secretary NamePhilip Treglown Beckerlegge
NationalityBritish
StatusResigned
Appointed30 November 2000(2 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 26 October 2011)
RoleSolicitor
Correspondence Address6 New Street Square
London
EC4A 3LX
Director NameMr Andrew McKeown Collins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(2 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 July 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Saint Andrew Street
London
EC4A 3LX
Director NameAubrey Benedict Roberts
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(2 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 July 2009)
RoleSolicitor
Correspondence Address6 St Andrew Street
London
EC4A 3LX
Director NameJohn Nicholson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 14 July 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16a Prince Arthur Road
London
NW3 6AY
Director NameMr Richard Mark Hogwood
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 14 July 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 115 25 Porchester Place
London
W2 2PF
Director NameMr William James Begley
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(10 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 June 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Charles Robert Hutton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(10 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMs Sanjvee Shah
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(13 years after company formation)
Appointment Duration1 year, 7 months (resigned 25 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 New Street Square
London
EC4A 3LX
Director NameAnita Gill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(13 years after company formation)
Appointment Duration6 years, 3 months (resigned 16 October 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr James Anthony Trafford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(14 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 June 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameDominic Geoffrey Lawrance
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(19 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 June 2018)
RoleLlp Member
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Dan Hill
Date of BirthAugust 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed22 June 2018(19 years, 11 months after company formation)
Appointment Duration1 month (resigned 24 July 2018)
RoleCompany Director
Country of ResidenceBahamas
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered Address66 Lincoln's Inn Fields
London
WC2A 3LH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
4 September 2019Application to strike the company off the register (3 pages)
30 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
23 April 2019Termination of appointment of Dan Hill as a director on 24 July 2018 (1 page)
11 February 2019Micro company accounts made up to 31 March 2018 (5 pages)
30 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
9 July 2018Cessation of David John Marcus Ward as a person with significant control on 22 June 2018 (1 page)
9 July 2018Registered office address changed from 5 Fleet Place London EC4M 7rd England to 66 Lincoln's Inn Fields London WC2A 3LH on 9 July 2018 (1 page)
9 July 2018Notification of Anthony Graham as a person with significant control on 22 June 2018 (2 pages)
9 July 2018Cessation of Dominic Geoffrey Lawrance as a person with significant control on 22 June 2018 (1 page)
9 July 2018Notification of Oliver Mcginley as a person with significant control on 22 June 2018 (2 pages)
6 July 2018Appointment of Mr Oliver Mcginley as a director on 22 June 2018 (2 pages)
6 July 2018Appointment of Mr Dan Hill as a director on 22 June 2018 (2 pages)
6 July 2018Appointment of Mr Brian Lloyd Moore as a director on 22 June 2018 (2 pages)
6 July 2018Termination of appointment of Dominic Geoffrey Lawrance as a director on 22 June 2018 (1 page)
6 July 2018Termination of appointment of William James Begley as a director on 22 June 2018 (1 page)
6 July 2018Appointment of Mr Anthony Graham as a director on 22 June 2018 (2 pages)
6 July 2018Termination of appointment of Charles Robert Hutton as a director on 22 June 2018 (1 page)
6 July 2018Termination of appointment of James Anthony Trafford as a director on 22 June 2018 (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 October 2017Appointment of Dominic Geoffrey Lawrance as a director on 16 October 2017 (2 pages)
30 October 2017Appointment of Dominic Geoffrey Lawrance as a director on 16 October 2017 (2 pages)
27 October 2017Termination of appointment of Anita Gill as a director on 16 October 2017 (1 page)
27 October 2017Termination of appointment of Anita Gill as a director on 16 October 2017 (1 page)
8 August 2017Cessation of Charles Robert Hutton as a person with significant control on 16 November 2016 (1 page)
8 August 2017Cessation of William James Begley as a person with significant control on 16 November 2016 (1 page)
8 August 2017Notification of David John Marcus Ward as a person with significant control on 16 November 2016 (2 pages)
8 August 2017Cessation of William James Begley as a person with significant control on 16 November 2016 (1 page)
8 August 2017Notification of Dominic Geoffrey Lawrance as a person with significant control on 16 November 2016 (2 pages)
8 August 2017Cessation of Charles Robert Hutton as a person with significant control on 16 November 2016 (1 page)
8 August 2017Notification of Dominic Geoffrey Lawrance as a person with significant control on 16 November 2016 (2 pages)
8 August 2017Notification of David John Marcus Ward as a person with significant control on 16 November 2016 (2 pages)
2 August 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
2 August 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
25 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
17 May 2016Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 17 May 2016 (1 page)
17 May 2016Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 17 May 2016 (1 page)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
8 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(4 pages)
8 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
2 May 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
2 May 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
23 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
23 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
30 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
19 June 2013Termination of appointment of Sanjvee Shah as a director (1 page)
19 June 2013Appointment of Mr James Anthony Trafford as a director (2 pages)
19 June 2013Termination of appointment of Sanjvee Shah as a director (1 page)
19 June 2013Appointment of Mr James Anthony Trafford as a director (2 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
23 July 2012Director's details changed for Mr William James Begley on 1 July 2012 (2 pages)
23 July 2012Director's details changed for Charles Robert Hutton on 1 July 2012 (2 pages)
23 July 2012Director's details changed for Charles Robert Hutton on 1 July 2012 (2 pages)
23 July 2012Director's details changed for Mr William James Begley on 1 July 2012 (2 pages)
23 July 2012Director's details changed for Mr William James Begley on 1 July 2012 (2 pages)
23 July 2012Director's details changed for Charles Robert Hutton on 1 July 2012 (2 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 November 2011Termination of appointment of Philip Beckerlegge as a secretary (1 page)
16 November 2011Termination of appointment of Philip Beckerlegge as a secretary (1 page)
11 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (8 pages)
11 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (8 pages)
29 July 2011Annual return made up to 17 July 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 26/08/2010 as it was not properly delivered.
(19 pages)
29 July 2011Annual return made up to 17 July 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 26/08/2010 as it was not properly delivered.
(19 pages)
26 July 2011Termination of appointment of Richard Hogwood as a director (1 page)
26 July 2011Termination of appointment of John Nicholson as a director (1 page)
26 July 2011Termination of appointment of John Nicholson as a director (1 page)
26 July 2011Termination of appointment of Richard Hogwood as a director (1 page)
25 July 2011Appointment of Anita Gill as a director (2 pages)
25 July 2011Appointment of Anita Gill as a director (2 pages)
25 July 2011Appointment of Ms Sanjvee Shah as a director (2 pages)
25 July 2011Appointment of Ms Sanjvee Shah as a director (2 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 August 2010Director's details changed for Richard Hogwood on 17 July 2010 (2 pages)
26 August 2010Annual return made up to 17 July 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 29/07/2011
(9 pages)
26 August 2010Annual return made up to 17 July 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 29/07/2011
(9 pages)
26 August 2010Director's details changed for John Nicholson on 17 July 2010 (2 pages)
26 August 2010Director's details changed for John Nicholson on 17 July 2010 (2 pages)
26 August 2010Director's details changed for Richard Hogwood on 17 July 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 August 2009Return made up to 17/07/09; full list of members (4 pages)
11 August 2009Secretary's change of particulars / philip beckerlegge / 01/05/2008 (1 page)
11 August 2009Secretary's change of particulars / philip beckerlegge / 01/05/2008 (1 page)
11 August 2009Return made up to 17/07/09; full list of members (4 pages)
4 July 2009Director appointed john nicholson (2 pages)
4 July 2009Appointment terminated director andrew collins (1 page)
4 July 2009Director appointed charles hutton (2 pages)
4 July 2009Appointment terminated director richard kirby (1 page)
4 July 2009Appointment terminated director aubrey roberts (1 page)
4 July 2009Appointment terminated director philip beckerlegge (1 page)
4 July 2009Appointment terminated director aubrey roberts (1 page)
4 July 2009Appointment terminated director richard kirby (1 page)
4 July 2009Director appointed william james begley (2 pages)
4 July 2009Appointment terminated director andrew collins (1 page)
4 July 2009Director appointed richard hogwood (2 pages)
4 July 2009Appointment terminated director philip beckerlegge (1 page)
4 July 2009Director appointed charles hutton (2 pages)
4 July 2009Director appointed richard hogwood (2 pages)
4 July 2009Director appointed john nicholson (2 pages)
4 July 2009Director appointed william james begley (2 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
15 August 2008Return made up to 17/07/08; full list of members (4 pages)
15 August 2008Return made up to 17/07/08; full list of members (4 pages)
13 May 2008Registered office changed on 13/05/2008 from, 6 saint andrew street, london, EC4A 3AE (1 page)
13 May 2008Registered office changed on 13/05/2008 from, 6 saint andrew street, london, EC4A 3AE (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 August 2007Return made up to 17/07/07; no change of members (8 pages)
8 August 2007Return made up to 17/07/07; no change of members (8 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 August 2006Return made up to 17/07/06; full list of members (8 pages)
17 August 2006Return made up to 17/07/06; full list of members (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 September 2005Return made up to 17/07/05; full list of members (8 pages)
8 September 2005Return made up to 17/07/05; full list of members (8 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 September 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 September 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
4 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
30 July 2003Return made up to 17/07/03; full list of members (8 pages)
30 July 2003Return made up to 17/07/03; full list of members (8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
23 October 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
23 October 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
7 August 2002Return made up to 17/07/02; full list of members (8 pages)
7 August 2002Return made up to 17/07/02; full list of members (8 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
24 July 2001Return made up to 17/07/01; full list of members (7 pages)
24 July 2001Return made up to 17/07/01; full list of members (7 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
5 December 2000Secretary resigned;director resigned (1 page)
5 December 2000Memorandum and Articles of Association (9 pages)
5 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
5 December 2000New secretary appointed;new director appointed (2 pages)
5 December 2000New secretary appointed;new director appointed (2 pages)
5 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
5 December 2000Memorandum and Articles of Association (9 pages)
5 December 2000Secretary resigned;director resigned (1 page)
12 September 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
12 September 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
28 July 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
11 July 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
19 December 1999Registered office changed on 19/12/99 from: bouverie house 154 fleet street, london, EC4A 2HX (1 page)
19 December 1999Registered office changed on 19/12/99 from: bouverie house 154 fleet street, london, EC4A 2HX (1 page)
30 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/07/99
(2 pages)
30 July 1999Return made up to 17/07/99; full list of members (6 pages)
30 July 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 July 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 July 1999Return made up to 17/07/99; full list of members (6 pages)
30 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/07/99
(2 pages)
17 July 1998Incorporation (23 pages)
17 July 1998Incorporation (23 pages)