Company NameUrsaquest Limited
Company StatusDissolved
Company Number01912195
CategoryPrivate Limited Company
Incorporation Date9 May 1985(38 years, 12 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMr Derek Wilfred De Souza
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration14 years (closed 03 January 2006)
RoleSecretary
Correspondence Address52 South Marine Drive
Bridlington
North Humberside
YO15 3JJ
Secretary NameMr Derek Wilfred De Souza
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration14 years (closed 03 January 2006)
RoleCompany Director
Correspondence Address52 South Marine Drive
Bridlington
North Humberside
YO15 3JJ
Director NameMr Ian Anthony De Souza
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1995(9 years, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 03 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Mitchley Grove
South Croydon
Surrey
CR2 9HS

Location

Registered Address42 Benhill Avenue
Sutton
Surrey
SM1 4DA
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth-£68
Cash£51
Current Liabilities£751

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
26 July 2004Return made up to 31/12/03; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 March 2001Return made up to 31/12/00; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
20 March 2000Return made up to 31/12/99; full list of members (6 pages)
7 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
9 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
14 March 1995Registered office changed on 14/03/95 from: 38 stangrove road edenbridge kent TN8 5HT (1 page)