-
UKRD (QUEENS CRESCENT) LIMITED - 16 Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom
Company Information
- Company registration number
- 08743234
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 16 Great Queen Street
- Covent Garden
- London
- WC2B 5AH
- United Kingdom 16 Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom UK
Management
- Managing Directors
- ELLEN, Simon Tudor
- GRAY, Peter
- LINTON, Gary Mark
- TEMPEST, Philip Anthony
- VANE-TEMPEST, Christopher James Stewart St George
- ZIDERMAN, Jean Frances
- ZIDERMAN, Peter, Dr
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-10-22
- Dissolved on
- 2021-09-07
- SIC/NACE
- 82990
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- QUEENS CRESCENT LTD.
- Filing of Accounts
- Due Date: 2022-05-31
- Last Date: 2020-08-31
- Annual Return
- Due Date: 2021-11-05
- Last Date: 2020-10-22
-
UKRD (QUEENS CRESCENT) LIMITED Company Description
- UKRD (QUEENS CRESCENT) LIMITED is a ltd registered in United Kingdom with the Company reg no 08743234. Its current trading status is "closed". It was registered 2013-10-22. It was previously called QUEENS CRESCENT LTD.. It has declared SIC or NACE codes as "82990". It has 7 directors It can be contacted at 16 Great Queen Street .
Get UKRD (QUEENS CRESCENT) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ukrd (Queens Crescent) Limited - 16 Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom
Did you know? kompany provides original and official company documents for UKRD (QUEENS CRESCENT) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-voluntary (2021-09-07) - GAZ2(A)
-
dissolution-application-strike-off-company (2021-01-28) - DS01
-
termination-director-company-with-name-termination-date (2021-01-20) - TM01
-
confirmation-statement-with-updates (2021-01-20) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-20) - AD01
-
gazette-notice-voluntary (2021-02-09) - GAZ1(A)
-
dissolution-voluntary-strike-off-suspended (2021-02-19) - SOAS(A)
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-17) - AA
-
change-account-reference-date-company-previous-extended (2020-12-16) - AA01
-
change-person-director-company-with-change-date (2020-10-26) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-26) - AD01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-03-13) - TM01
-
mortgage-satisfy-charge-full (2019-06-04) - MR04
-
termination-director-company-with-name-termination-date (2019-12-02) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-12-04) - AA
-
confirmation-statement-with-no-updates (2019-11-28) - CS01
-
termination-director-company-with-name-termination-date (2019-12-19) - TM01
-
termination-director-company-with-name-termination-date (2019-12-09) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-22) - AA
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-05-11) - MR04
-
confirmation-statement-with-updates (2017-11-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-05) - AA
-
mortgage-satisfy-charge-full (2017-05-12) - MR04
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-10-20) - CH01
-
confirmation-statement-with-updates (2016-10-24) - CS01
-
change-person-director-company-with-change-date (2016-06-23) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-11-10) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-12) - AR01
-
change-person-director-company-with-change-date (2015-11-12) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-07-21) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-01-03) - MR01
-
change-account-reference-date-company-current-extended (2014-02-28) - AA01
-
change-registered-office-address-company-with-date-old-address (2014-03-03) - AD01
-
appoint-person-director-company-with-name (2014-03-03) - AP01
-
capital-allotment-shares (2014-03-03) - SH01
-
change-of-name-notice (2014-04-08) - CONNOT
-
change-of-name-request-comments (2014-04-08) - NM06
-
certificate-change-of-name-company (2014-04-08) - CERTNM
-
termination-director-company-with-name (2014-05-01) - TM01
-
mortgage-create-with-deed-with-charge-number (2014-06-12) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-06-24) - MR01
-
termination-director-company-with-name (2014-06-24) - TM01
-
appoint-person-director-company-with-name (2014-06-24) - AP01
-
appoint-person-director-company-with-name-date (2014-08-05) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-12) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-10-22) - NEWINC