Company Name34 Queen Anne Street Limited
Company StatusDissolved
Company Number07899373
CategoryPrivate Limited Company
Incorporation Date5 January 2012(12 years, 3 months ago)
Dissolution Date29 August 2023 (7 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Jane Marian Fisher
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameAndrew Daniel Fishman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameAlicia Pattihis
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMr Harry Pattihis
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMr Daniel Morris Abrahams
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameAsif Ahmed
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMr George Christos Constantinou
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMr Gary James Scott
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMr David Alun Williams
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Alicia Pattihis
11.11%
Ordinary
1 at £1Andrew Daniel Fishman
11.11%
Ordinary
1 at £1Asif Ahmed
11.11%
Ordinary
1 at £1Daniel Abrahams
11.11%
Ordinary
1 at £1David Alun Williams
11.11%
Ordinary
1 at £1Gary James Scott
11.11%
Ordinary
1 at £1George Constantinou
11.11%
Ordinary
1 at £1Harry Pattihis
11.11%
Ordinary
1 at £1Jane Marian Fisher
11.11%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

4 April 2012Delivered on: 7 April 2012
Persons entitled: Howard De Walden Estates Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £125,000 and all income and interest thereon and deriving therefrom.
Outstanding

Filing History

29 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2023Compulsory strike-off action has been suspended (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
6 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
27 October 2021Termination of appointment of Alicia Pattihis as a director on 27 October 2021 (1 page)
27 October 2021Termination of appointment of Jane Marian Fisher as a director on 27 October 2021 (1 page)
18 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
4 October 2021Change of details for Miss Jane Marian Fisher as a person with significant control on 1 October 2021 (2 pages)
1 October 2021Change of details for Mr George Christos Constantinou as a person with significant control on 1 October 2021 (2 pages)
1 October 2021Change of details for Mr Harry Pattihis as a person with significant control on 1 October 2021 (2 pages)
1 October 2021Change of details for Mr Andrew Daniel Fishman as a person with significant control on 1 October 2021 (2 pages)
1 October 2021Change of details for Mr Asif Ahmed as a person with significant control on 1 October 2021 (2 pages)
1 October 2021Change of details for Mr Gary James Scott as a person with significant control on 1 October 2021 (2 pages)
1 October 2021Change of details for Mr David Alun Williams as a person with significant control on 1 October 2021 (2 pages)
1 October 2021Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to 869 High Road London N12 8QA on 1 October 2021 (1 page)
13 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
4 November 2020Micro company accounts made up to 31 January 2020 (5 pages)
29 June 2020Change of details for Miss Jane Marian Fisher as a person with significant control on 27 June 2020 (2 pages)
27 June 2020Change of details for Mr Andrew Daniel Fishman as a person with significant control on 27 June 2020 (2 pages)
27 June 2020Change of details for Mr David Alun Williams as a person with significant control on 27 June 2020 (2 pages)
27 June 2020Change of details for Mr Asif Ahmed as a person with significant control on 27 June 2020 (2 pages)
27 June 2020Change of details for Mr Harry Pattihis as a person with significant control on 27 June 2020 (2 pages)
27 June 2020Change of details for Mr Gary James Scott as a person with significant control on 27 June 2020 (2 pages)
27 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH England to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 27 June 2020 (1 page)
27 June 2020Change of details for Mr George Christos Constantinou as a person with significant control on 27 June 2020 (2 pages)
13 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
10 October 2019Termination of appointment of Daniel Morris Abrahams as a director on 26 September 2019 (1 page)
10 October 2019Registered office address changed from 34 Queen Anne Street London W1G 8HE to 39a Welbeck Street London W1G 8DH on 10 October 2019 (1 page)
10 October 2019Termination of appointment of Gary James Scott as a director on 26 September 2019 (1 page)
10 October 2019Termination of appointment of David Alun Williams as a director on 26 September 2019 (1 page)
10 October 2019Termination of appointment of George Christos Constantinou as a director on 26 September 2019 (1 page)
10 October 2019Termination of appointment of Asif Ahmed as a director on 26 September 2019 (1 page)
8 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
16 November 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
15 February 2017Confirmation statement made on 5 January 2017 with updates (12 pages)
15 February 2017Confirmation statement made on 5 January 2017 with updates (12 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
13 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 9
(12 pages)
13 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 9
(12 pages)
10 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
10 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 9
(12 pages)
23 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 9
(12 pages)
23 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 9
(12 pages)
22 December 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 9
(12 pages)
28 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 9
(12 pages)
28 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 9
(12 pages)
7 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
7 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
18 July 2013Annual return made up to 5 January 2013 with a full list of shareholders (12 pages)
18 July 2013Annual return made up to 5 January 2013 with a full list of shareholders (12 pages)
18 July 2013Annual return made up to 5 January 2013 with a full list of shareholders (12 pages)
29 May 2013Registered office address changed from 4 Chandos Street London W1A 3BQ England on 29 May 2013 (2 pages)
29 May 2013Registered office address changed from 4 Chandos Street London W1A 3BQ England on 29 May 2013 (2 pages)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 January 2012Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG England on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG England on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG England on 6 January 2012 (1 page)
5 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
5 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
5 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)