Company NameQueen Square Radiosurgery Limited
Company StatusDissolved
Company Number07082958
CategoryPrivate Limited Company
Incorporation Date20 November 2009(14 years, 5 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)
Previous NameQueen Square Radiosurgery Centre Limited

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Secretary NameJohn Graham Hyland
StatusClosed
Appointed20 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBasement Flat 1 Cavendish Crescent
Bath
BA1 2UG
Director NameMr Nasser Fares Massoud
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2010(3 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 17 June 2014)
RoleConsultant
Country of ResidenceUAE
Correspondence Address1-3 Lexham Gardens
London
Greater London
W8 5JL
Director NameDr Zahid Hamid Al Sabti
Date of BirthJune 1964 (Born 59 years ago)
NationalityCanadian
StatusClosed
Appointed17 November 2011(1 year, 12 months after company formation)
Appointment Duration2 years, 7 months (closed 17 June 2014)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence Address1-3 Lexham Gardens
London
Greater London
W8 5JL
Director NameMr Hugh Francis Risebrow
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Cottage Blissford
Fordingbridge
Hampshire
SP6 2JQ
Director NameMr Mohamed Rostom Haidar
Date of BirthNovember 1956 (Born 67 years ago)
NationalityLebanese
StatusResigned
Appointed26 February 2010(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 03 April 2012)
RoleChief Financial Officer
Country of ResidenceUAE
Correspondence Address1-3 Lexham Gardens
London
Greater London
W8 5JL
Director NameMr Frederick Alan Little
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(5 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 22 March 2012)
RoleHealthcare Manager
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Lexham Gardens
London
Greater London
W8 5JL

Location

Registered Address1-3 Lexham Gardens
London
Greater London
W8 5JL
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Interhealth Canada (Queen Square) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
24 February 2014Application to strike the company off the register (4 pages)
24 February 2014Application to strike the company off the register (4 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 December 2012Annual return made up to 20 November 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 1,000
(4 pages)
6 December 2012Annual return made up to 20 November 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 1,000
(4 pages)
29 November 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
29 November 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 August 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
15 August 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
15 August 2012Appointment of Dr Zahid Hamid Al Sabti as a director (2 pages)
15 August 2012Appointment of Dr Zahid Hamid Al Sabti as a director (2 pages)
20 April 2012Termination of appointment of Mohamed Haidar as a director (1 page)
20 April 2012Termination of appointment of Mohamed Haidar as a director (1 page)
20 April 2012Termination of appointment of Frederick Little as a director (1 page)
20 April 2012Termination of appointment of Frederick Little as a director (1 page)
29 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
4 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
28 May 2010Appointment of Mr Frederick Alan Little as a director (2 pages)
28 May 2010Appointment of Mr Frederick Alan Little as a director (2 pages)
30 April 2010Termination of appointment of Hugh Risebrow as a director (1 page)
30 April 2010Appointment of Mr Mohamed Rostom Haidar as a director (2 pages)
30 April 2010Termination of appointment of Hugh Risebrow as a director (1 page)
30 April 2010Appointment of Mr Nasser Fares Massoud as a director (2 pages)
30 April 2010Appointment of Mr Nasser Fares Massoud as a director (2 pages)
30 April 2010Appointment of Mr Mohamed Rostom Haidar as a director (2 pages)
12 January 2010Company name changed queen square radiosurgery centre LIMITED\certificate issued on 12/01/10
  • CONNOT ‐
(3 pages)
12 January 2010Company name changed queen square radiosurgery centre LIMITED\certificate issued on 12/01/10
  • CONNOT ‐
(3 pages)
24 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-04
(2 pages)
24 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-04
(2 pages)
20 November 2009Incorporation (19 pages)
20 November 2009Incorporation (19 pages)