London
W1B 5DG
Director Name | Mr Andrew Bruce Carruthers |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2007(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 20 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Napier Avenue London SW6 3PT |
Secretary Name | Mr Andrew David Norman Betton |
---|---|
Status | Closed |
Appointed | 19 May 2011(26 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 August 2013) |
Role | Company Director |
Correspondence Address | 33 Glasshouse Street London W1B 5DG |
Director Name | Mr Andrew Peter Geoffrey Holmes |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(5 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 11 May 2007) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 51 Doneraile Street London SW6 6EW |
Director Name | John Arthur Spooner |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(5 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 11 May 2007) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 29 Queen Annes Gate London SW1H 9BU |
Secretary Name | Christopher John Mawhood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 November 1994) |
Role | Company Director |
Correspondence Address | 75 Brands Hill Avenue High Wycombe Buckinghamshire HP13 5PY |
Director Name | Mr Simon Hugh Verdon Acland |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(6 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 11 May 2007) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Charlwood Lodge 42 Charlwood Road Putney London SW15 1PW |
Secretary Name | Patricia Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 25 Westwood Drive Little Chalfont Amersham Buckinghamshire HP6 6RN |
Secretary Name | Mr Richard John Drover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 June 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bramley House Hatch Lane Haslemere Surrey GU27 3LJ |
Director Name | Mr Richard John Drover |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bramley House Hatch Lane Haslemere Surrey GU27 3LJ |
Secretary Name | Ms Helen Lipscomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(19 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Herbert Road London N11 2QN |
Secretary Name | Richard John Drover |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 March 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bramley House Hatch Lane Haslemere Surrey GU27 3LJ |
Director Name | Mr Carlo Jaime Massari |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 March 2007(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Sunvale Avenue Haslemere Surrey GU27 1PJ |
Secretary Name | Ms Nghi Thuy Tran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 May 2011) |
Role | Solicitor |
Correspondence Address | 33 Glasshouse Street London W1B 5DG |
Registered Address | 33 Glasshouse Street London W1B 5DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Querist LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2013 | Auditor's resignation (2 pages) |
12 August 2013 | Auditor's resignation (2 pages) |
2 July 2013 | Auditor's resignation (2 pages) |
2 July 2013 | Auditor's resignation (2 pages) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2013 | Application to strike the company off the register (3 pages) |
24 April 2013 | Application to strike the company off the register (3 pages) |
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2013 | Full accounts made up to 31 March 2012 (12 pages) |
5 April 2013 | Full accounts made up to 31 March 2012 (12 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
23 May 2011 | Appointment of Mr Andrew David Norman Betton as a secretary (1 page) |
23 May 2011 | Appointment of Mr Andrew David Norman Betton as a secretary (1 page) |
23 May 2011 | Termination of appointment of Nghi Tran as a secretary (1 page) |
23 May 2011 | Termination of appointment of Nghi Tran as a secretary (1 page) |
26 April 2011 | Secretary's details changed for Ms Nghi Thuy Tran on 31 December 2010 (1 page) |
26 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Secretary's details changed for Ms Nghi Thuy Tran on 31 December 2010 (1 page) |
31 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
16 April 2010 | Director's details changed for Mr Andrew David Norman Betton on 1 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Andrew David Norman Betton on 1 January 2010 (2 pages) |
16 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mr Andrew David Norman Betton on 1 January 2010 (2 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
16 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
16 April 2009 | Appointment Terminated Director carlo massari (1 page) |
16 April 2009 | Appointment terminated director carlo massari (1 page) |
31 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
10 September 2008 | Return made up to 16/04/08; full list of members (4 pages) |
10 September 2008 | Return made up to 16/04/08; full list of members (4 pages) |
9 September 2008 | Secretary's change of particulars / nghi tran / 07/08/2007 (2 pages) |
9 September 2008 | Secretary'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 2008 | Full accounts made up to 31 March 2007 (16 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
12 August 2007 | Auditor's resignation (1 page) |
12 August 2007 | Auditor's resignation (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 6TH floor 29 queen annes gate london SW1H 9BU (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 6TH floor 29 queen annes gate london SW1H 9BU (1 page) |
15 July 2007 | New director appointed (2 pages) |
15 July 2007 | New director appointed (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
6 June 2007 | Return made up to 16/04/07; no change of members (8 pages) |
6 June 2007 | Return made up to 16/04/07; no change of members (8 pages) |
4 June 2007 | New director appointed (3 pages) |
4 June 2007 | New director appointed (3 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
21 March 2007 | New secretary appointed (2 pages) |
21 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | Secretary resigned;director resigned (1 page) |
20 March 2007 | Secretary resigned;director resigned (1 page) |
1 August 2006 | Full accounts made up to 31 March 2006 (14 pages) |
1 August 2006 | Full accounts made up to 31 March 2006 (14 pages) |
17 May 2006 | Return made up to 16/04/06; full list of members (8 pages) |
17 May 2006 | Return made up to 16/04/06; full list of members (8 pages) |
29 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
29 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
6 June 2005 | Return made up to 16/04/05; full list of members (8 pages) |
6 June 2005 | Return made up to 16/04/05; full list of members (8 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | New secretary appointed (2 pages) |
21 July 2004 | Full accounts made up to 31 March 2004 (14 pages) |
21 July 2004 | Full accounts made up to 31 March 2004 (14 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (1 page) |
22 June 2004 | New secretary appointed (1 page) |
4 June 2004 | Return made up to 16/04/04; full list of members (7 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Return made up to 16/04/04; full list of members (7 pages) |
4 June 2004 | New director appointed (2 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
23 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
23 May 2003 | Return made up to 16/04/03; full list of members
|
30 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
30 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
7 June 2001 | Return made up to 16/04/01; full list of members (7 pages) |
7 June 2001 | Return made up to 16/04/01; full list of members
|
5 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2000 | Full accounts made up to 31 March 2000 (16 pages) |
3 August 2000 | Full accounts made up to 31 March 2000 (16 pages) |
2 June 2000 | Return made up to 16/04/00; full list of members
|
2 June 2000 | Return made up to 16/04/00; full list of members (7 pages) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | New secretary appointed (2 pages) |
12 July 1999 | Full accounts made up to 31 March 1999 (15 pages) |
12 July 1999 | Full accounts made up to 31 March 1999 (15 pages) |
27 April 1999 | Return made up to 16/04/99; no change of members (4 pages) |
27 April 1999 | Return made up to 16/04/99; no change of members (4 pages) |
30 June 1998 | Full accounts made up to 31 March 1998 (15 pages) |
30 June 1998 | Full accounts made up to 31 March 1998 (15 pages) |
12 May 1998 | Return made up to 16/04/98; no change of members (9 pages) |
12 May 1998 | Return made up to 16/04/98; no change of members (9 pages) |
6 April 1998 | Particulars of mortgage/charge (4 pages) |
6 April 1998 | Particulars of mortgage/charge (4 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: 2 queen annes gate buildings dartmouth street london SW1H 9BP (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: 2 queen annes gate buildings dartmouth street london SW1H 9BP (1 page) |
30 June 1997 | Full accounts made up to 31 March 1997 (16 pages) |
30 June 1997 | Full accounts made up to 31 March 1997 (16 pages) |
2 May 1997 | Return made up to 16/04/97; full list of members (6 pages) |
2 May 1997 | Return made up to 16/04/97; full list of members (6 pages) |
10 November 1996 | Auditor's resignation (1 page) |
10 November 1996 | Auditor's resignation (1 page) |
25 June 1996 | Full accounts made up to 31 March 1996 (15 pages) |
25 June 1996 | Full accounts made up to 31 March 1996 (15 pages) |
23 April 1996 | Return made up to 16/04/96; no change of members (7 pages) |
23 April 1996 | Return made up to 16/04/96; no change of members (7 pages) |
21 April 1995 | Return made up to 16/04/95; full list of members (9 pages) |
21 April 1995 | Return made up to 16/04/95; full list of members
|
24 February 1995 | Particulars of mortgage/charge (3 pages) |
24 February 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
3 May 1991 | Resolutions
|
3 May 1991 | Resolutions
|
10 April 1990 | Company name changed quester LIMITED\certificate issued on 11/04/90 (2 pages) |
10 April 1990 | Company name changed quester LIMITED\certificate issued on 11/04/90 (2 pages) |
8 May 1985 | Incorporation (13 pages) |
8 May 1985 | Incorporation (13 pages) |