UKBizDB.co.uk

UKRD (QUEENS CRESCENT) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ukrd (queens Crescent) Limited. The company was founded 10 years ago and was given the registration number 08743234. The firm's registered office is in LONDON. You can find them at C/o Blick Rothenberg Limited 1st Floor, 7-10 Chandos Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UKRD (QUEENS CRESCENT) LIMITED
Company Number:08743234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2013
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Blick Rothenberg Limited 1st Floor, 7-10 Chandos Street, London, England, W1G 9DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47 Ennerdale Road, Richmond, United Kingdom, TW9 2DN

Director13 June 2014Active
The Cobbles, Nursery Road, Walton On The Hill, Tadworth, United Kingdom, KT20 7TZ

Director13 June 2014Active
8 Headfort Place, London, United Kingdom, SW1X 7DH

Director22 October 2013Active
Winston House, Winston Green, Stowmarket, United Kingdom, IP14 6BG

Director13 June 2014Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director18 February 2014Active
The New House, Lyndale, London, England, NW2 2NY

Director13 June 2014Active
The New House, Lyndale, London, England, NW2 2NY

Director13 June 2014Active
25 Turret Grove, London, United Kingdom, SW4 0ES

Director13 June 2014Active
Manor Farm, Church End, Leckhampstead, United Kingdom, MK18 5NU

Director13 June 2014Active
The Old School House, School Lane, High Easter, Chelmsford, United Kingdom, CM1 4QP

Director13 June 2014Active
C/O Shelley Stock Hutter Llp, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ

Director18 February 2014Active
8 Headfort Place, London, United Kingdom, SW1X 7DH

Director22 October 2013Active
18 Rutland Road, London, United Kingdom, SW7 1EF

Director13 June 2014Active
14, Basil Street, Knightsbridge, London, United Kingdom, SW3 1AJ

Corporate Director22 October 2013Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-02-19Dissolution

Dissolution voluntary strike off suspended.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-01-28Dissolution

Dissolution application strike off company.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Address

Change registered office address company with date old address new address.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Accounts

Change account reference date company previous extended.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-10-26Address

Change registered office address company with date old address new address.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Mortgage

Mortgage satisfy charge full.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-12Mortgage

Mortgage satisfy charge full.

Download
2017-05-11Mortgage

Mortgage satisfy charge full.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.