Company NameQuester Limited
Company StatusDissolved
Company Number01815321
CategoryPrivate Limited Company
Incorporation Date11 May 1984(39 years, 11 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)
Previous NamesRobindart Limited and Quester Capital Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Nghi Thuy Tran
NationalityBritish
StatusClosed
Appointed09 March 2007(22 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 15 June 2010)
RoleSolicitor
Correspondence Address104b Gleneldon Road
London
SW16 2BZ
Director NameMr Andrew David Norman Betton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2007(23 years after company formation)
Appointment Duration3 years, 1 month (closed 15 June 2010)
RoleAccountant
Correspondence Address60 Lowther Drive
Oakwood
Enfield
EN2 7JP
Director NameMonsieur Philippe Marie Claude
Date of BirthAugust 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed26 July 1991(7 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 September 1991)
RoleInvestment Banker
Correspondence Address11 Bis Rue Marbeau
Paris
75116
Director NameGuy Bryce Davison
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(7 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 September 1991)
RoleInvestment Management
Correspondence Address128 Kensington Park Road
London
W1 2EP
Director NameMr Andrew Peter Geoffrey Holmes
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(7 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 11 May 2007)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address51 Doneraile Street
London
SW6 6EW
Director NameJohn Arthur Spooner
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(7 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 11 May 2007)
RoleVenture
Country of ResidenceEngland
Correspondence Address29 Queen Annes Gate
London
SW1H 9BU
Secretary NameChristopher John Mawhood
NationalityBritish
StatusResigned
Appointed26 July 1991(7 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 November 1994)
RoleCompany Director
Correspondence Address75 Brands Hill Avenue
High Wycombe
Buckinghamshire
HP13 5PY
Director NameMr Simon Hugh Verdon Acland
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(7 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 11 May 2007)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressCharlwood Lodge
42 Charlwood Road Putney
London
SW15 1PW
Director NameMark Geoffrey William Burgess
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(7 years, 4 months after company formation)
Appointment Duration3 years (resigned 21 September 1994)
RoleVenture Capitalist
Correspondence Address5 Glenmore House
Richmond Hill
Richmond
Surrey
TW10 6BQ
Director NameMonsieur Michel Rene Marie Jaugey
Date of BirthApril 1927 (Born 97 years ago)
NationalityFrench
StatusResigned
Appointed18 September 1991(7 years, 4 months after company formation)
Appointment Duration3 years (resigned 21 September 1994)
RoleVenture Capitalist
Correspondence Address18 General Appert
75116 Paris
Foreign
Secretary NamePatricia Cox
NationalityBritish
StatusResigned
Appointed21 November 1994(10 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address25 Westwood Drive
Little Chalfont
Amersham
Buckinghamshire
HP6 6RN
Secretary NameMr Richard John Drover
NationalityBritish
StatusResigned
Appointed29 October 1999(15 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBramley House
Hatch Lane
Haslemere
Surrey
GU27 3LJ

Location

Registered Address33 Glasshouse Street
London
W1B 5DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
19 February 2010Application to strike the company off the register (3 pages)
19 February 2010Application to strike the company off the register (3 pages)
29 July 2009Return made up to 26/07/09; full list of members (3 pages)
29 July 2009Return made up to 26/07/09; full list of members (3 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 February 2009Accounts made up to 31 March 2008 (5 pages)
4 September 2008Return made up to 26/07/08; full list of members (3 pages)
4 September 2008Return made up to 26/07/08; full list of members (3 pages)
25 February 2008Accounts made up to 31 March 2007 (5 pages)
25 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
18 August 2007Return made up to 26/07/07; full list of members (7 pages)
18 August 2007Return made up to 26/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
18 July 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
18 July 2007Registered office changed on 18/07/07 from: 6TH floor 29 queen annes gate london SW1H 9BU (1 page)
18 July 2007Registered office changed on 18/07/07 from: 6TH floor 29 queen annes gate london SW1H 9BU (1 page)
18 July 2007Accounts made up to 31 March 2006 (5 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 March 2007New secretary appointed (2 pages)
21 March 2007New secretary appointed (2 pages)
20 March 2007Secretary resigned (1 page)
20 March 2007Secretary resigned (1 page)
13 March 2007Compulsory strike-off action has been discontinued (1 page)
13 March 2007Compulsory strike-off action has been discontinued (1 page)
7 March 2007Withdrawal of application for striking off (1 page)
7 March 2007Withdrawal of application for striking off (1 page)
30 January 2007First Gazette notice for voluntary strike-off (1 page)
30 January 2007First Gazette notice for voluntary strike-off (1 page)
21 December 2006Application for striking-off (1 page)
21 December 2006Application for striking-off (1 page)
20 September 2006Return made up to 26/07/06; full list of members (7 pages)
20 September 2006Return made up to 26/07/06; full list of members (7 pages)
3 February 2006Full accounts made up to 31 March 2005 (9 pages)
3 February 2006Full accounts made up to 31 March 2005 (9 pages)
1 September 2005Return made up to 26/07/05; full list of members (7 pages)
1 September 2005Return made up to 26/07/05; full list of members (7 pages)
1 December 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
1 December 2004Accounts made up to 31 March 2004 (8 pages)
16 August 2004Return made up to 26/07/04; full list of members (7 pages)
16 August 2004Return made up to 26/07/04; full list of members (7 pages)
29 August 2003Return made up to 26/07/03; full list of members (7 pages)
29 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 August 2003Full accounts made up to 31 March 2003 (10 pages)
4 August 2003Full accounts made up to 31 March 2003 (10 pages)
30 August 2002Full accounts made up to 31 March 2002 (11 pages)
30 August 2002Full accounts made up to 31 March 2002 (11 pages)
10 August 2002Return made up to 26/07/02; full list of members (7 pages)
10 August 2002Return made up to 26/07/02; full list of members (7 pages)
15 November 2001Full accounts made up to 31 March 2001 (11 pages)
15 November 2001Full accounts made up to 31 March 2001 (11 pages)
28 August 2001Return made up to 26/07/01; full list of members (7 pages)
28 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2000Return made up to 26/07/00; full list of members (7 pages)
24 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2000Full accounts made up to 31 March 2000 (12 pages)
3 August 2000Full accounts made up to 31 March 2000 (12 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999Secretary resigned (1 page)
16 November 1999New secretary appointed (2 pages)
16 August 1999Return made up to 26/07/99; no change of members (10 pages)
16 August 1999Return made up to 26/07/99; no change of members (10 pages)
12 July 1999Full accounts made up to 31 March 1999 (12 pages)
12 July 1999Full accounts made up to 31 March 1999 (12 pages)
20 August 1998Return made up to 26/07/98; full list of members (11 pages)
20 August 1998Return made up to 26/07/98; full list of members (11 pages)
30 June 1998Full accounts made up to 31 March 1998 (12 pages)
30 June 1998Full accounts made up to 31 March 1998 (12 pages)
6 February 1998Registered office changed on 06/02/98 from: 2 queen anne's gate buildings dartmouth street london SW1H 9BP (1 page)
6 February 1998Registered office changed on 06/02/98 from: 2 queen anne's gate buildings dartmouth street london SW1H 9BP (1 page)
3 August 1997Return made up to 26/07/97; no change of members (7 pages)
3 August 1997Return made up to 26/07/97; no change of members (7 pages)
30 June 1997Full accounts made up to 31 March 1997 (14 pages)
30 June 1997Full accounts made up to 31 March 1997 (14 pages)
10 November 1996Auditor's resignation (1 page)
10 November 1996Auditor's resignation (1 page)
12 August 1996Return made up to 26/07/96; no change of members (7 pages)
12 August 1996Return made up to 26/07/96; no change of members (7 pages)
25 June 1996Full accounts made up to 31 March 1996 (15 pages)
25 June 1996Full accounts made up to 31 March 1996 (15 pages)
28 July 1995Return made up to 26/07/95; full list of members (9 pages)
28 July 1995Return made up to 26/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
5 April 1990Company name changed\certificate issued on 05/04/90 (2 pages)
5 April 1990Company name changed\certificate issued on 05/04/90 (2 pages)
29 August 1984Articles of association (6 pages)
29 August 1984Articles of association (6 pages)
11 May 1984Incorporation (13 pages)
11 May 1984Certificate of incorporation (1 page)
11 May 1984Certificate of incorporation (1 page)
11 May 1984Incorporation (13 pages)
11 May 1984Certificate of incorporation (1 page)
11 May 1984Certificate of incorporation (1 page)