Queen Anne Street Capital Finance Limited

General information

Name:

Queen Anne Street Capital Finance Ltd

Office Address:

Millhouse 32-38 East Street SS4 1DB Rochford

Number: 08094011

Incorporation date: 2012-06-06

Dissolution date: 2023-03-21

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm referred to as Queen Anne Street Capital Finance was started on 2012-06-06 as a private limited company. This firm headquarters was based in Rochford on Millhouse, 32-38 East Street. The address zip code is SS4 1DB. The reg. no. for Queen Anne Street Capital Finance Limited was 08094011. Queen Anne Street Capital Finance Limited had been active for 11 years up until 2023-03-21. two years from now the firm changed its registered name from Queen Anne Street Capital to Queen Anne Street Capital Finance Limited.

In the firm, a number of director's obligations had been fulfilled by Appudurai R. and Antony R.. Amongst these two people, Antony R. had carried on with the firm the longest, having become a part of officers' team on 2012-06-06.

Executives who had control over this firm were as follows: Janet G. had substantial control or influence over the company. Gerald D. had substantial control or influence over the company. Maxine D. had substantial control or influence over the company.

  • Previous company's names
  • Queen Anne Street Capital Finance Limited 2022-05-11
  • Queen Anne Street Capital Limited 2012-06-06

Financial data based on annual reports

Company staff

Appudurai R.

Role: Director

Appointed: 31 December 2014

Latest update: 14 March 2024

Antony R.

Role: Director

Appointed: 06 June 2012

Latest update: 14 March 2024

People with significant control

Janet G.
Notified on 29 April 2019
Nature of control:
right to manage directors
substantial control or influence
Gerald D.
Notified on 29 April 2019
Nature of control:
right to manage directors
substantial control or influence
Maxine D.
Notified on 29 April 2019
Nature of control:
right to manage directors
substantial control or influence
Fiona S.
Notified on 29 April 2019
Ceased on 17 December 2019
Nature of control:
right to manage directors
substantial control or influence
Basil Z.
Notified on 29 April 2019
Ceased on 17 December 2019
Nature of control:
right to manage directors
substantial control or influence
Anna T.
Notified on 25 November 2017
Ceased on 29 April 2019
Nature of control:
substantial control or influence
Simon G.
Notified on 6 April 2016
Ceased on 25 November 2017
Nature of control:
substantial control or influence
Ian L.
Notified on 6 April 2016
Ceased on 25 November 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 January 2021
Confirmation statement next due date 05 September 2023
Confirmation statement last made up date 22 August 2022
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 2 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 21st, March 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
10
Company Age

Closest Companies - by postcode