Company NameOtherqueue Limited
Company StatusDissolved
Company Number03932193
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date1 October 2002 (21 years, 6 months ago)
Previous NameOtherquest Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew George Edwin Lock
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Romans Way
Pyrford
Surrey
GU22 8TR
Secretary NamePeter Loring Drown
NationalityBritish
StatusClosed
Appointed20 April 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 01 October 2002)
RoleCompany Director
Correspondence AddressCorrenden 32-34 Dry Hill Park Road
Tonbridge
Kent
TN10 3BU
Director NamePeter Loring Drown
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2000(4 months after company formation)
Appointment Duration2 years, 3 months (closed 01 October 2002)
RoleAccountant
Correspondence AddressCorrenden 32-34 Dry Hill Park Road
Tonbridge
Kent
TN10 3BU
Director NameExecutors Of Roger Bramall Morgan
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2000(4 months after company formation)
Appointment Duration2 years, 3 months (closed 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Holbrook Lane
Chislehurst
Kent
BR7 6PE
Director NameAndrew Jonathan Clayton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 26 July 2001)
RoleCompany Director
Correspondence Address88 Lovelace Drive
Woking
Surrey
GU22 8QZ
Director NameGraham Alan Davel
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 2001)
RoleCompany Director
Correspondence Address14 Simon Lodge
79 Victoria Drive
London
SW19 6HJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Audrey House
16/20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

1 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
13 December 2000Secretary's particulars changed;director's particulars changed (1 page)
17 October 2000Return made up to 15/10/00; full list of members (8 pages)
8 August 2000New director appointed (3 pages)
8 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(19 pages)
8 August 2000Ad 27/06/00--------- £ si 120@1=120 £ ic 1/121 (2 pages)
8 August 2000Ad 27/06/00--------- £ si 879@1=879 £ ic 121/1000 (2 pages)
8 August 2000New director appointed (4 pages)
8 August 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
8 August 2000New director appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 2000Registered office changed on 11/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (2 pages)
11 May 2000Memorandum and Articles of Association (9 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Nc inc already adjusted 20/04/00 (1 page)
11 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000Secretary resigned (1 page)
23 February 2000Incorporation (13 pages)