QUEEN ANNE STREET CAPITAL FINANCE LIMITED
Overview
Company Name | QUEEN ANNE STREET CAPITAL FINANCE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08094011 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of QUEEN ANNE STREET CAPITAL FINANCE LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is QUEEN ANNE STREET CAPITAL FINANCE LIMITED located?
Registered Office Address | Millhouse 32-38 East Street SS4 1DB Rochford Essex England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of QUEEN ANNE STREET CAPITAL FINANCE LIMITED?
Company Name | From | Until |
---|---|---|
QUEEN ANNE STREET CAPITAL LIMITED | Jun 06, 2012 | Jun 06, 2012 |
What are the latest accounts for QUEEN ANNE STREET CAPITAL FINANCE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2021 |
What are the latest filings for QUEEN ANNE STREET CAPITAL FINANCE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Previous accounting period extended from Jan 31, 2022 to Jul 31, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed queen anne street capital LIMITED\certificate issued on 11/05/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registered office address changed from Millhouse East Street Rochford SS4 1DB England to Millhouse 32-38 East Street Rochford Essex SS4 1DB on Apr 08, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from . C/O Venthams Ltd 51 Lincoln's Inns Field London WC2A 3NA England to Millhouse East Street Rochford SS4 1DB on Apr 08, 2022 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Jan 31, 2021 | 7 pages | AA | ||||||||||
Registered office address changed from 51 C/O Venthams Ltd 51 Lincoln's Inn Fields London WC2A 3NA England to . C/O Venthams Ltd 51 Lincoln's Inns Field London WC2A 3NA on Sep 20, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from 58 Queen Anne Street London W1G 8HW to 51 C/O Venthams Ltd 51 Lincoln's Inn Fields London WC2A 3NA on Sep 20, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 22, 2021 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jan 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Mar 31, 2021 to Jan 31, 2021 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Cessation of Basil Panos Zirinis as a person with significant control on Dec 17, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Fiona Sara Shackleton as a person with significant control on Dec 17, 2019 | 1 pages | PSC07 | ||||||||||
legacy | 4 pages | RP04CS01 | ||||||||||
Confirmation statement made on Jan 14, 2020 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Change of details for Mr Basil Panos Zirinis as a person with significant control on Apr 29, 2019 | 2 pages | PSC04 | ||||||||||
Change of details for Ms Fiona Sara Shackleton as a person with significant control on Apr 29, 2019 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jun 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of QUEEN ANNE STREET CAPITAL FINANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RAGUDASAN, Appudurai | Director | 32-38 East Street SS4 1DB Rochford Millhouse Essex England | England | British | Accountant | 174824530001 | ||||
ROSCOE, Antony David | Director | Queen Anne Street W1G 8HW London 58 United Kingdom | England | British | Surveyor | 52996620001 | ||||
DAVIDSON, Gerald Abraham | Secretary | Queen Anne Street W1G 8HW London 58 United Kingdom | 169650980001 | |||||||
DAVIDSON, Gerald Abraham | Director | Queen Anne Street W1G 8HW London 58 United Kingdom | United Kingdom | British | Director | 149525570001 | ||||
LEDGER, Ian Frederick | Director | Queen Anne Street W1G 8HW London 58 United Kingdom | Monaco | British | Director | 66979330009 | ||||
TATTERSALL, Anna Charlotte Louise | Director | 17 Avenue De La Costa Bo.167 MC98003 Monaco Landmark Management Sam France | Monaco | British, | Trustee | 241002700001 |
Who are the persons with significant control of QUEEN ANNE STREET CAPITAL FINANCE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Fiona Sara Shackleton | Apr 29, 2019 | New Square WC2A 3QG London 10 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Basil Panos Zirinis | Apr 29, 2019 | New Fetter Lane EC4A 1AN London 1 England | Yes |
Nationality: American Country of Residence: England | |||
Natures of Control
| |||
Ms Janet Lucy Gibson | Apr 29, 2019 | Lincoln's Inn Fields WC2A 3AA London 3 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Ms Maxine Yvette Davidson | Apr 29, 2019 | 26 Esplanade JE4 8PS St Helier P O Box 79 Jersey | No |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
Mr Gerald Abraham Davidson | Apr 29, 2019 | 26 Esplanade JE4 8PS St Helier P O Box 79 Jersey | No |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
Mrs Anna Charlotte Louise Tattersall | Nov 25, 2017 | 17 Avenue De La Costa Bp 167 MC98003 Monaco Landmark Management Sam France | Yes |
Nationality: British Country of Residence: Monaco | |||
Natures of Control
| |||
Mr. Ian Fred Ledger | Apr 06, 2016 | Queen Anne Street W1G 8HW London 58 | Yes |
Nationality: British Country of Residence: Monaco | |||
Natures of Control
| |||
Mr Simon Crispin Groom | Apr 06, 2016 | Queen Anne Street W1G 8HW London 58 | Yes |
Nationality: British, Country of Residence: Monaco | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0