London
SW10 9AF
Director Name | Richard Clive Jonathan Baker |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Boxworth House Boxworth Cambridge CB3 8LZ |
Director Name | Mr Aloysius Luke Hamilton Lowndes Withnell |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 35 Elms Road London SW4 9ER |
Secretary Name | Mr Aloysius Luke Hamilton Lowndes Withnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 35 Elms Road London SW4 9ER |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mcqueenltd.com |
---|
Registered Address | 168 Ifield Road London SW10 9AF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Mcqueen Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (4 months ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 2 weeks from now) |
5 February 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
5 February 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
3 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
3 January 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
30 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
23 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
23 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
26 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
26 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
28 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
27 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
5 November 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 November 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 August 2017 | Notification of Garyth Christopher Stone as a person with significant control on 1 July 2016 (2 pages) |
5 August 2017 | Notification of Garyth Christopher Stone as a person with significant control on 1 July 2016 (2 pages) |
16 July 2017 | Confirmation statement made on 14 May 2017 with no updates (3 pages) |
16 July 2017 | Confirmation statement made on 14 May 2017 with no updates (3 pages) |
13 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-09-10
|
10 September 2016 | Registered office address changed from 168 Ifield Road London SW10 9AF England to 168 Ifield Road London SW10 9AF on 10 September 2016 (1 page) |
10 September 2016 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 168 Ifield Road London SW10 9AF on 10 September 2016 (1 page) |
10 September 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-09-10
|
10 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 September 2016 | Registered office address changed from 168 Ifield Road London SW10 9AF England to 168 Ifield Road London SW10 9AF on 10 September 2016 (1 page) |
10 September 2016 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 168 Ifield Road London SW10 9AF on 10 September 2016 (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2015 | Termination of appointment of Aloysius Luke Hamilton Lowndes Withnell as a secretary on 7 September 2015 (2 pages) |
23 September 2015 | Termination of appointment of Aloysius Luke Hamilton Lowndes Withnell as a director on 7 September 2015 (2 pages) |
23 September 2015 | Termination of appointment of Richard Clive Jonathan Baker as a director on 7 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Garyth Christopher Stone as a director on 7 September 2015 (3 pages) |
23 September 2015 | Termination of appointment of Aloysius Luke Hamilton Lowndes Withnell as a director on 7 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Garyth Christopher Stone as a director on 7 September 2015 (3 pages) |
23 September 2015 | Termination of appointment of Aloysius Luke Hamilton Lowndes Withnell as a secretary on 7 September 2015 (2 pages) |
23 September 2015 | Termination of appointment of Richard Clive Jonathan Baker as a director on 7 September 2015 (2 pages) |
23 September 2015 | Termination of appointment of Aloysius Luke Hamilton Lowndes Withnell as a secretary on 7 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Garyth Christopher Stone as a director on 7 September 2015 (3 pages) |
23 September 2015 | Termination of appointment of Aloysius Luke Hamilton Lowndes Withnell as a director on 7 September 2015 (2 pages) |
23 September 2015 | Termination of appointment of Richard Clive Jonathan Baker as a director on 7 September 2015 (2 pages) |
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
23 January 2015 | Secretary's details changed for {officer_name} (1 page) |
23 January 2015 | Secretary's details changed (1 page) |
23 January 2015 | Director's details changed for Aloysius Luke Hamilton Lowndes Withnell on 1 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Aloysius Luke Hamilton Lowndes Withnell on 1 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Aloysius Luke Hamilton Lowndes Withnell on 1 January 2015 (2 pages) |
23 January 2015 | Secretary's details changed (1 page) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
11 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
17 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
20 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
24 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
2 November 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
20 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
26 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
29 July 2009 | Return made up to 14/05/09; full list of members (3 pages) |
29 July 2009 | Return made up to 14/05/09; full list of members (3 pages) |
13 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
13 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 50 pall mall london SW1Y 5JH (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 50 pall mall london SW1Y 5JH (1 page) |
26 March 2009 | Return made up to 14/05/08; full list of members (5 pages) |
26 March 2009 | Return made up to 14/05/08; full list of members (5 pages) |
16 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
16 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 March 2008 | Curr sho from 31/05/2008 to 31/12/2007 (1 page) |
7 March 2008 | Curr sho from 31/05/2008 to 31/12/2007 (1 page) |
15 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2007 | Incorporation (17 pages) |
14 May 2007 | Incorporation (17 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |