Twickenham
Middlesex
TW1 3HG
Director Name | Mr William James Macqueen |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hatters Court 99 Redcross Way London SE1 1EB |
Secretary Name | Mr William James Macqueen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hatters Court 99 Redcross Way London SE1 1EB |
Director Name | Kim Elizabeth Anderson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2005(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 November 2006) |
Role | Chief Operating Officer |
Country of Residence | Nsw Australia |
Correspondence Address | 3 Alexander Avenue Mosman 2088 New South Wales Australia |
Director Name | Maureen Patricia Barron |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2005(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2007) |
Role | General Manager |
Correspondence Address | 277 Edgecliff Road Woollahra Sydney New South Wales 2025 Foreign |
Director Name | Hugh Marks |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2005(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 March 2009) |
Role | Chief Executive |
Country of Residence | Australia |
Correspondence Address | 54 Tindale Road Artarmon New South Wales Nsw 2064 Austrlia |
Director Name | Catherine Patricia Payne |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 March 2009) |
Role | Co Director Television Executi |
Country of Residence | Australia |
Correspondence Address | 11 Sunrise Avenue Terrigal New South Wales 2260 Australia |
Director Name | Ms Clare Birks |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Saint Michaels Road London SW9 0SN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | darrallmacqueen.com |
---|---|
Email address | [email protected] |
Registered Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Darrall Macqueen LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2016 | Application to strike the company off the register (3 pages) |
26 June 2016 | Application to strike the company off the register (3 pages) |
17 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
17 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
18 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
10 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
3 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
5 June 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
5 June 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
31 December 2012 | Register(s) moved to registered inspection location (2 pages) |
31 December 2012 | Register(s) moved to registered inspection location (2 pages) |
11 December 2012 | Register inspection address has been changed (2 pages) |
11 December 2012 | Register inspection address has been changed (2 pages) |
6 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
24 February 2012 | Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 24 February 2012 (2 pages) |
24 February 2012 | Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 24 February 2012 (2 pages) |
5 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (14 pages) |
5 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (14 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (14 pages) |
16 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (14 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (14 pages) |
31 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (14 pages) |
9 April 2009 | Appointment terminated director hugh marks (1 page) |
9 April 2009 | Appointment terminated director hugh marks (1 page) |
9 April 2009 | Appointment terminated director catherine payne (1 page) |
9 April 2009 | Appointment terminated director clare birks (1 page) |
9 April 2009 | Appointment terminated director clare birks (1 page) |
9 April 2009 | Appointment terminated director catherine payne (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 47 marylebone lane london W1U 2NT (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 47 marylebone lane london W1U 2NT (1 page) |
6 March 2009 | Director and secretary's change of particulars / william macqueen / 21/02/2009 (1 page) |
6 March 2009 | Director and secretary's change of particulars / william macqueen / 21/02/2009 (1 page) |
7 February 2009 | Full accounts made up to 30 June 2008 (11 pages) |
7 February 2009 | Full accounts made up to 30 June 2008 (11 pages) |
16 January 2009 | Return made up to 26/11/08; full list of members (7 pages) |
16 January 2009 | Return made up to 26/11/08; full list of members (7 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from argon house argon mews fulham broadway london SW6 1BJ (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from argon house argon mews fulham broadway london SW6 1BJ (1 page) |
22 January 2008 | Return made up to 26/11/07; full list of members (7 pages) |
22 January 2008 | Return made up to 26/11/07; full list of members (7 pages) |
20 December 2007 | Full accounts made up to 30 June 2007 (12 pages) |
20 December 2007 | Full accounts made up to 30 June 2007 (12 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
26 February 2007 | Full accounts made up to 30 June 2006 (12 pages) |
26 February 2007 | Full accounts made up to 30 June 2006 (12 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Return made up to 26/11/06; full list of members (7 pages) |
20 December 2006 | Return made up to 26/11/06; full list of members (7 pages) |
20 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | New director appointed (3 pages) |
5 December 2006 | New director appointed (3 pages) |
17 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
17 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
26 May 2006 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 2 bloomsbury street london WC1B 3ST (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 2 bloomsbury street london WC1B 3ST (1 page) |
26 May 2006 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
23 December 2005 | Return made up to 26/11/05; full list of members (4 pages) |
23 December 2005 | Return made up to 26/11/05; full list of members (4 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
29 September 2005 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
29 September 2005 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
21 September 2005 | Resolutions
|
21 September 2005 | Resolutions
|
22 November 2004 | Ad 29/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: c/o richard bray & co solicitors 8 exchange court london WC2 0JH (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: c/o richard bray & co solicitors 8 exchange court london WC2 0JH (1 page) |
22 November 2004 | Ad 29/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 November 2004 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
22 November 2004 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New secretary appointed;new director appointed (2 pages) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New secretary appointed;new director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
29 October 2004 | Incorporation (20 pages) |
29 October 2004 | Incorporation (20 pages) |