Company NameQuayside Corporation Limited
Company StatusDissolved
Company Number05239473
CategoryPrivate Limited Company
Incorporation Date23 September 2004(19 years, 7 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Riaz Gulam Husein Ladha
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2004(2 weeks, 4 days after company formation)
Appointment Duration5 years, 3 months (closed 02 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Thames Quay
London
SW10 0UY
Secretary NameMr Thomas Peter Dales
NationalityBritish
StatusClosed
Appointed11 October 2004(2 weeks, 4 days after company formation)
Appointment Duration5 years, 3 months (closed 02 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Faircross Way
St Albans
Hertfordshire
AL1 4SD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address3 Albion Court
Albion Way
London
W6 0QT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
10 April 2009Compulsory strike-off action has been suspended (1 page)
10 April 2009Compulsory strike-off action has been suspended (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
23 October 2008Return made up to 23/09/08; full list of members (3 pages)
23 October 2008Return made up to 23/09/08; full list of members (3 pages)
15 January 2008Return made up to 23/09/07; full list of members (2 pages)
15 January 2008Return made up to 23/09/06; full list of members (2 pages)
15 January 2008Return made up to 23/09/07; full list of members (2 pages)
15 January 2008Return made up to 23/09/06; full list of members (2 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
4 August 2006Declaration of satisfaction of mortgage/charge (1 page)
4 August 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
18 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
18 January 2006Return made up to 23/09/05; full list of members (6 pages)
18 January 2006Return made up to 23/09/05; full list of members (6 pages)
5 January 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
5 January 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
5 January 2006Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 January 2006Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2005Registered office changed on 06/12/05 from: 26 london road st albans hertfordshire AL1 1NG (1 page)
6 December 2005Registered office changed on 06/12/05 from: 26 london road st albans hertfordshire AL1 1NG (1 page)
29 July 2005Registered office changed on 29/07/05 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
29 July 2005Registered office changed on 29/07/05 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
8 February 2005Particulars of mortgage/charge (9 pages)
8 February 2005Particulars of mortgage/charge (9 pages)
19 October 2004New secretary appointed (2 pages)
19 October 2004New secretary appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
11 October 2004Secretary resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Secretary resigned (1 page)
23 September 2004Incorporation (9 pages)
23 September 2004Incorporation (9 pages)