Company NameQueensway Rail Limited
Company StatusDissolved
Company Number07141110
CategoryPrivate Limited Company
Incorporation Date30 January 2010(14 years, 2 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAndrew Bernard Murray
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2010(10 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 31 May 2016)
RoleCivil Servant
Country of ResidenceEnglad And Wales
Correspondence Address33 Horseferry Road
London
SW1P 4DR
Director NamePaul David Rodgers
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2011(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 31 May 2016)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address33 Horseferry Road
London
SW1P 4DR
Secretary NameMs Pamela Jayne Lockley
StatusClosed
Appointed10 June 2014(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 31 May 2016)
RoleCompany Director
Correspondence Address33 Horseferry Road
London
SW1P 4DR
Director NameMr Gary George Backler
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2010(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address76 Marsham Street
London
SW1P 4DR
Director NameDavid Ian Rea
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2010(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland And Wales
Correspondence Address76 Marsham Street
London
SW1P 4DR
Secretary NameSonia Braybrook
StatusResigned
Appointed30 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address33 Horseferry Road
London
SW1P 4DR

Location

Registered Address33 Horseferry Road
London
SW1P 4DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1 at £1Secretary Of State For Transport
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
3 March 2016Application to strike the company off the register (3 pages)
3 March 2016Application to strike the company off the register (3 pages)
20 August 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
20 August 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
24 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
11 June 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
11 June 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
10 June 2014Registered office address changed from C/O Sonuia Braybrook 33 Horseferry Road London SW1P 4DR on 10 June 2014 (1 page)
10 June 2014Termination of appointment of Sonia Braybrook as a secretary (1 page)
10 June 2014Appointment of Ms Pamela Jayne Lockley as a secretary (2 pages)
10 June 2014Registered office address changed from C/O Sonuia Braybrook 33 Horseferry Road London SW1P 4DR on 10 June 2014 (1 page)
10 June 2014Appointment of Ms Pamela Jayne Lockley as a secretary (2 pages)
10 June 2014Registered office address changed from C/O Pam Lockley 33 Horseferry Road London SW1P 4DR England on 10 June 2014 (1 page)
10 June 2014Termination of appointment of Sonia Braybrook as a secretary (1 page)
10 June 2014Termination of appointment of Sonia Braybrook as a secretary (1 page)
10 June 2014Registered office address changed from C/O Pam Lockley 33 Horseferry Road London SW1P 4DR England on 10 June 2014 (1 page)
10 June 2014Termination of appointment of Sonia Braybrook as a secretary (1 page)
11 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
4 July 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
4 July 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
14 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
17 May 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
17 May 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
8 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
8 February 2012Registered office address changed from 76 Marsham Street London SW1P 4DR on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 76 Marsham Street London SW1P 4DR on 8 February 2012 (1 page)
8 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
8 February 2012Registered office address changed from 76 Marsham Street London SW1P 4DR on 8 February 2012 (1 page)
7 February 2012Secretary's details changed for Sonia Braybrook Gower on 7 February 2012 (1 page)
7 February 2012Secretary's details changed for Sonia Braybrook Gower on 7 February 2012 (1 page)
7 February 2012Secretary's details changed for Sonia Braybrook Gower on 7 February 2012 (1 page)
11 January 2012Accounts for a dormant company made up to 31 January 2011 (1 page)
11 January 2012Accounts for a dormant company made up to 31 January 2011 (1 page)
8 April 2011Appointment of Paul David Rodgers as a director (3 pages)
8 April 2011Appointment of Paul David Rodgers as a director (3 pages)
28 March 2011Termination of appointment of David Rea as a director (2 pages)
28 March 2011Termination of appointment of David Rea as a director (2 pages)
14 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
29 December 2010Termination of appointment of Gary Backler as a director (2 pages)
29 December 2010Appointment of Andrew Bernard Murray as a director (3 pages)
29 December 2010Appointment of Andrew Bernard Murray as a director (3 pages)
29 December 2010Termination of appointment of Gary Backler as a director (2 pages)
2 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 August 2010Memorandum and Articles of Association (10 pages)
2 August 2010Memorandum and Articles of Association (10 pages)
30 January 2010Incorporation (29 pages)
30 January 2010Incorporation (29 pages)