Queens House
180 Tottenham Court Road
London
W1T 7PD
Secretary Name | Law Firm Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 February 2006(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 25 August 2018) |
Correspondence Address | 2nd Floor Queens House 180 Tottenham Court Road London W1T 7PD |
Director Name | Jamaledin Abderaouf Rashid Aldahleh |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Jordan |
Status | Resigned |
Appointed | 05 March 2004(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 October 2006) |
Role | Company Director |
Correspondence Address | 1 Limnis Str House 3 Larnaca Oroclini 7041 Foreign |
Director Name | Royston Industries Limited (Corporation) |
---|---|
Date of Birth | February 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 12 Langham Place Burlington Lane London W4 2QL |
Secretary Name | Matarin Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | Suite 404 324/326 Regent Street Albany House London W1B 3HH |
Registered Address | Suite 12 2nd Floor Queens House 180 Tottenham Court Road London W1T 7PD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
674.3k at £1 | Mag Holdings Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,093 |
Cash | £1,361 |
Current Liabilities | £12,674 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 June 2005 | Delivered on: 20 June 2005 Satisfied on: 19 July 2012 Persons entitled: Commerzbank (Eurasija) Sao Classification: An agreement on security assignment of monetary claims Secured details: All monies due or to become due from the company up to 10,000,000 us dollars to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assignment of claims and the procedure for the performance of the secured obligations. Fully Satisfied |
---|
25 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2018 | Return of final meeting in a members' voluntary winding up (14 pages) |
12 July 2017 | Resolutions
|
12 July 2017 | Declaration of solvency (5 pages) |
12 July 2017 | Appointment of a voluntary liquidator (1 page) |
12 July 2017 | Declaration of solvency (5 pages) |
12 July 2017 | Appointment of a voluntary liquidator (1 page) |
12 July 2017 | Resolutions
|
23 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
10 June 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
10 June 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
9 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
2 September 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
2 September 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
10 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
6 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
22 August 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
15 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 April 2013 | Director's details changed for Mr Oleg Degtyarev on 24 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Mr Oleg Degtyarev on 24 April 2013 (2 pages) |
30 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
2 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Full accounts made up to 31 December 2010 (13 pages) |
20 January 2012 | Full accounts made up to 31 December 2010 (13 pages) |
29 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
23 August 2010 | Secretary's details changed for Law Firm Limited on 1 October 2009 (2 pages) |
23 August 2010 | Secretary's details changed for Law Firm Limited on 1 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Secretary's details changed for Law Firm Limited on 1 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
4 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
7 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
23 December 2008 | Full accounts made up to 31 December 2006 (15 pages) |
23 December 2008 | Full accounts made up to 31 December 2006 (15 pages) |
21 December 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
21 December 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
2 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
3 August 2007 | Return made up to 25/04/07; full list of members (3 pages) |
3 August 2007 | Return made up to 25/04/07; full list of members (3 pages) |
11 January 2007 | Ad 12/12/06--------- £ si 9998@1=9998 £ ic 2/10000 (1 page) |
11 January 2007 | Ad 12/12/06--------- £ si 9998@1=9998 £ ic 2/10000 (1 page) |
8 January 2007 | £ nc 1000/10000 12/12/06 (2 pages) |
8 January 2007 | £ nc 1000/10000 12/12/06 (2 pages) |
21 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
21 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
18 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 186 hammersmith road london W6 7DJ (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 186 hammersmith road london W6 7DJ (1 page) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New secretary appointed (2 pages) |
26 August 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
26 August 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
26 August 2005 | Amended accounts made up to 30 April 2004 (7 pages) |
26 August 2005 | Amended accounts made up to 30 April 2004 (7 pages) |
1 August 2005 | Return made up to 25/04/05; full list of members (2 pages) |
1 August 2005 | Return made up to 25/04/05; full list of members (2 pages) |
20 June 2005 | Particulars of mortgage/charge (6 pages) |
20 June 2005 | Particulars of mortgage/charge (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 June 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 June 2005 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
10 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
10 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
13 March 2004 | Registered office changed on 13/03/04 from: 12 langham place burlington lane london W4 2QL (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: 12 langham place burlington lane london W4 2QL (1 page) |
16 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
16 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
16 April 2003 | Director's particulars changed (1 page) |
16 April 2003 | Director's particulars changed (1 page) |
22 October 2002 | Secretary's particulars changed (1 page) |
22 October 2002 | Secretary's particulars changed (1 page) |
9 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
9 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: 15 lombard street lidlington bedford bedfordshire MK43 0RP (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: 15 lombard street lidlington bedford bedfordshire MK43 0RP (1 page) |
5 June 2001 | Return made up to 25/04/01; full list of members (6 pages) |
5 June 2001 | Return made up to 25/04/01; full list of members (6 pages) |
25 April 2000 | Incorporation (15 pages) |
25 April 2000 | Incorporation (15 pages) |