Company NameQuester Services Limited
Company StatusDissolved
Company Number01911795
CategoryPrivate Limited Company
Incorporation Date8 May 1985(38 years, 11 months ago)
Dissolution Date20 August 2013 (10 years, 7 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew David Norman Betton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2007(22 years after company formation)
Appointment Duration6 years, 3 months (closed 20 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Glasshouse Street
London
W1B 5DG
Director NameMr Andrew Bruce Carruthers
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(22 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 20 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Napier Avenue
London
SW6 3PT
Secretary NameMr Andrew David Norman Betton
StatusClosed
Appointed19 May 2011(26 years after company formation)
Appointment Duration2 years, 3 months (closed 20 August 2013)
RoleCompany Director
Correspondence Address33 Glasshouse Street
London
W1B 5DG
Director NameMr Andrew Peter Geoffrey Holmes
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(5 years, 11 months after company formation)
Appointment Duration16 years (resigned 11 May 2007)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address51 Doneraile Street
London
SW6 6EW
Director NameJohn Arthur Spooner
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(5 years, 11 months after company formation)
Appointment Duration16 years (resigned 11 May 2007)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address29 Queen Annes Gate
London
SW1H 9BU
Secretary NameChristopher John Mawhood
NationalityBritish
StatusResigned
Appointed16 April 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 7 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(6 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
Secretary NamePatricia Cox
NationalityBritish
StatusResigned
Appointed21 November 1994(9 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(14 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 June 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBramley House
Hatch Lane
Haslemere
Surrey
GU27 3LJ
Director NameMr Richard John Drover
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(18 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBramley House
Hatch Lane
Haslemere
Surrey
GU27 3LJ
Secretary NameMs Helen Lipscomb
NationalityBritish
StatusResigned
Appointed11 June 2004(19 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Herbert Road
London
N11 2QN
Secretary NameRichard John Drover
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(19 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramley House
Hatch Lane
Haslemere
Surrey
GU27 3LJ
Director NameMr Carlo Jaime Massari
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed09 March 2007(21 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Sunvale Avenue
Haslemere
Surrey
GU27 1PJ
Secretary NameMs Nghi Thuy Tran
NationalityBritish
StatusResigned
Appointed09 March 2007(21 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 May 2011)
RoleSolicitor
Correspondence Address33 Glasshouse Street
London
W1B 5DG

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

Shareholders

2 at £1Querist LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2013Auditor's resignation (2 pages)
12 August 2013Auditor's resignation (2 pages)
2 July 2013Auditor's resignation (2 pages)
2 July 2013Auditor's resignation (2 pages)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Application to strike the company off the register (3 pages)
24 April 2013Application to strike the company off the register (3 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 2
(4 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 2
(4 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
5 April 2013Full accounts made up to 31 March 2012 (12 pages)
5 April 2013Full accounts made up to 31 March 2012 (12 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
20 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
18 October 2011Full accounts made up to 31 March 2011 (13 pages)
18 October 2011Full accounts made up to 31 March 2011 (13 pages)
23 May 2011Appointment of Mr Andrew David Norman Betton as a secretary (1 page)
23 May 2011Appointment of Mr Andrew David Norman Betton as a secretary (1 page)
23 May 2011Termination of appointment of Nghi Tran as a secretary (1 page)
23 May 2011Termination of appointment of Nghi Tran as a secretary (1 page)
26 April 2011Secretary's details changed for Ms Nghi Thuy Tran on 31 December 2010 (1 page)
26 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
26 April 2011Secretary's details changed for Ms Nghi Thuy Tran on 31 December 2010 (1 page)
31 December 2010Full accounts made up to 31 March 2010 (10 pages)
31 December 2010Full accounts made up to 31 March 2010 (10 pages)
16 April 2010Director's details changed for Mr Andrew David Norman Betton on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Mr Andrew David Norman Betton on 1 January 2010 (2 pages)
16 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mr Andrew David Norman Betton on 1 January 2010 (2 pages)
31 January 2010Full accounts made up to 31 March 2009 (11 pages)
31 January 2010Full accounts made up to 31 March 2009 (11 pages)
16 April 2009Return made up to 16/04/09; full list of members (3 pages)
16 April 2009Return made up to 16/04/09; full list of members (3 pages)
16 April 2009Appointment Terminated Director carlo massari (1 page)
16 April 2009Appointment terminated director carlo massari (1 page)
31 January 2009Full accounts made up to 31 March 2008 (11 pages)
31 January 2009Full accounts made up to 31 March 2008 (11 pages)
10 September 2008Return made up to 16/04/08; full list of members (4 pages)
10 September 2008Return made up to 16/04/08; full list of members (4 pages)
9 September 2008Secretary's change of particulars / nghi tran / 07/08/2007 (2 pages)
9 September 2008Secretary's Change of Particulars / nghi tran / 07/08/2007 / Title was: , now: ms; HouseName/Number was: , now: 104B; Street was: 11 b elmbourne road, now: gleneldon road; Post Code was: SW17 8JS, now: SW16 2BZ; Country was: , now: united kingdom (2 pages)
2 February 2008Full accounts made up to 31 March 2007 (16 pages)
2 February 2008Full accounts made up to 31 March 2007 (16 pages)
12 August 2007Auditor's resignation (1 page)
12 August 2007Auditor's resignation (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 2007Registered office changed on 18/07/07 from: 6TH floor 29 queen annes gate london SW1H 9BU (1 page)
15 July 2007New director appointed (2 pages)
15 July 2007New director appointed (2 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)
6 June 2007Return made up to 16/04/07; no change of members (8 pages)
6 June 2007Return made up to 16/04/07; no change of members (8 pages)
4 June 2007New director appointed (3 pages)
4 June 2007New director appointed (3 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
21 March 2007New secretary appointed (2 pages)
21 March 2007New secretary appointed (2 pages)
20 March 2007Secretary resigned;director resigned (1 page)
20 March 2007Secretary resigned;director resigned (1 page)
1 August 2006Full accounts made up to 31 March 2006 (14 pages)
1 August 2006Full accounts made up to 31 March 2006 (14 pages)
17 May 2006Return made up to 16/04/06; full list of members (8 pages)
17 May 2006Return made up to 16/04/06; full list of members (8 pages)
29 July 2005Full accounts made up to 31 March 2005 (13 pages)
29 July 2005Full accounts made up to 31 March 2005 (13 pages)
6 June 2005Return made up to 16/04/05; full list of members (8 pages)
6 June 2005Return made up to 16/04/05; full list of members (8 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
21 July 2004Full accounts made up to 31 March 2004 (14 pages)
21 July 2004Full accounts made up to 31 March 2004 (14 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (1 page)
22 June 2004New secretary appointed (1 page)
4 June 2004Return made up to 16/04/04; full list of members (7 pages)
4 June 2004New director appointed (2 pages)
4 June 2004Return made up to 16/04/04; full list of members (7 pages)
4 June 2004New director appointed (2 pages)
4 August 2003Full accounts made up to 31 March 2003 (14 pages)
4 August 2003Full accounts made up to 31 March 2003 (14 pages)
23 May 2003Return made up to 16/04/03; full list of members (7 pages)
23 May 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 August 2002Full accounts made up to 31 March 2002 (15 pages)
30 August 2002Full accounts made up to 31 March 2002 (15 pages)
15 November 2001Full accounts made up to 31 March 2001 (14 pages)
15 November 2001Full accounts made up to 31 March 2001 (14 pages)
7 June 2001Return made up to 16/04/01; full list of members (7 pages)
7 June 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Full accounts made up to 31 March 2000 (16 pages)
3 August 2000Full accounts made up to 31 March 2000 (16 pages)
2 June 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2000Return made up to 16/04/00; full list of members (7 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)
12 July 1999Full accounts made up to 31 March 1999 (15 pages)
12 July 1999Full accounts made up to 31 March 1999 (15 pages)
27 April 1999Return made up to 16/04/99; no change of members (4 pages)
27 April 1999Return made up to 16/04/99; no change of members (4 pages)
30 June 1998Full accounts made up to 31 March 1998 (15 pages)
30 June 1998Full accounts made up to 31 March 1998 (15 pages)
12 May 1998Return made up to 16/04/98; no change of members (9 pages)
12 May 1998Return made up to 16/04/98; no change of members (9 pages)
6 April 1998Particulars of mortgage/charge (4 pages)
6 April 1998Particulars of mortgage/charge (4 pages)
6 February 1998Registered office changed on 06/02/98 from: 2 queen annes gate buildings dartmouth street london SW1H 9BP (1 page)
6 February 1998Registered office changed on 06/02/98 from: 2 queen annes gate buildings dartmouth street london SW1H 9BP (1 page)
30 June 1997Full accounts made up to 31 March 1997 (16 pages)
30 June 1997Full accounts made up to 31 March 1997 (16 pages)
2 May 1997Return made up to 16/04/97; full list of members (6 pages)
2 May 1997Return made up to 16/04/97; full list of members (6 pages)
10 November 1996Auditor's resignation (1 page)
10 November 1996Auditor's resignation (1 page)
25 June 1996Full accounts made up to 31 March 1996 (15 pages)
25 June 1996Full accounts made up to 31 March 1996 (15 pages)
23 April 1996Return made up to 16/04/96; no change of members (7 pages)
23 April 1996Return made up to 16/04/96; no change of members (7 pages)
21 April 1995Return made up to 16/04/95; full list of members (9 pages)
21 April 1995Return made up to 16/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 February 1995Particulars of mortgage/charge (3 pages)
24 February 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
3 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 April 1990Company name changed quester LIMITED\certificate issued on 11/04/90 (2 pages)
10 April 1990Company name changed quester LIMITED\certificate issued on 11/04/90 (2 pages)
8 May 1985Incorporation (13 pages)
8 May 1985Incorporation (13 pages)