Company NameQuestcity Limited
DirectorsEmmanuel Asika Umerah and Paul Okojie
Company StatusActive
Company Number02236176
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 March 1988(36 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDr Emmanuel Asika Umerah
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2015(26 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address23 Hamilton Road
Sidcup
Kent
DA15 7HB
Director NameDr Paul Okojie
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(29 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address23 Hamilton Road
Sidcup
Kent
DA15 7HB
Director NameReginald Greyham Allen Dawes
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleChartered Accountant
Correspondence Address58 Celina Close
Bletchley
Milton Keynes
MK2 3LT
Director NameMrs Pauline Hanson
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 31 December 1991)
RoleCompany Director
Correspondence Address58 Highfield Road
Hemsworth
Pontefract
West Yorks
WF9 4EA
Director NameMr Frank Augustus Hine
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 March 1994)
RoleRetired
Correspondence AddressOld Farm Cottage 65 Bilbrook Road
Codsall
Wolverhampton
West Midlands
WV8 1ER
Director NameMrs Margaret Mary Johnston
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleCompany Director
Correspondence Address76 Mount Michael Park
Belfast
County Antrim
BT8 4JY
Northern Ireland
Director NameMr Graeme Lawrence Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 31 December 1991)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Schoolhouse, 80 Glasgow Road
Blanefield
Glasgow
Lanarkshire
G63 9HX
Scotland
Director NameMr Robert Herbert Oakley
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 31 December 1991)
RoleShopkeeper
Correspondence Address12 Blandford Close
Alvaston
Derby
Derbyshire
DE24 0SG
Director NameMr Oladele Ayoma Odimayo
Date of BirthDecember 1943 (Born 80 years ago)
NationalityNigerian
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressNaome Acres Downs Lane
Leatherhead
Surrey
KT22 8JW
Secretary NameMr Mark Timothy Smale
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleCompany Director
Correspondence Address60 Davidson Tower
Bromley
Kent
BR1 5BN
Director NameMr Charles Garstang
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(5 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 January 2002)
RoleRetired
Correspondence AddressYaspis Cottage
Lowton
Taunton
Somerset
TA3 7SU
Director NameMr Richard Gabriel Amonoo
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(5 years, 11 months after company formation)
Appointment Duration20 years, 11 months (resigned 28 February 2015)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address155 Cherry Tree Road
Beaconsfield
Buckinghamshire
HP9 1BD
Secretary NameMr Charles Garstang
NationalityBritish
StatusResigned
Appointed11 March 1994(5 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 January 2002)
RoleRetired
Correspondence AddressYaspis Cottage
Lowton
Taunton
Somerset
TA3 7SU
Director NameMr Timothy John Amatt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(12 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 16 August 2016)
RoleRecruitment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address18 Bellevue Road
Prestwick
Ayrshire
KA9 1NW
Scotland
Director NameAnthony McGrath
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2000(12 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 January 2005)
RoleGardener
Correspondence Address11 Underwood Street
Glasgow
G41 3EP
Scotland
Director NameMr David Alisdair Arthur James Ross
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2000(12 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hamilton Road
Sidcup
Kent
DA15 7HB
Secretary NameAdebola Adefopa
NationalityNigerian
StatusResigned
Appointed12 January 2002(13 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 10 June 2017)
RoleLawyer
Correspondence Address10 Eliot Gardens
Putney
London
SW15 5NB

Location

Registered Address23 Hamilton Road
Sidcup
Kent
DA15 7HB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 October 2023 (5 months, 2 weeks ago)
Next Return Due31 October 2024 (7 months from now)

Filing History

4 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
17 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 January 2018Appointment of Dr Paul Okojie as a director on 23 January 2018 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 December 2017Termination of appointment of Adebola Adefopa as a secretary on 10 June 2017 (1 page)
1 December 2017Termination of appointment of Timothy John Amatt as a director on 16 August 2016 (1 page)
1 December 2017Termination of appointment of Adebola Adefopa as a secretary on 10 June 2017 (1 page)
1 December 2017Termination of appointment of Timothy John Amatt as a director on 16 August 2016 (1 page)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
16 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
16 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 June 2016Annual return made up to 31 December 2015 no member list (4 pages)
3 June 2016Annual return made up to 31 December 2015 no member list (4 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 March 2015Termination of appointment of David Alisdair Arthur James Ross as a director on 28 February 2015 (1 page)
24 March 2015Appointment of Dr Emmanuel Asika Umerah as a director on 28 February 2015 (2 pages)
24 March 2015Annual return made up to 31 December 2014 no member list (5 pages)
24 March 2015Termination of appointment of David Alisdair Arthur James Ross as a director on 28 February 2015 (1 page)
24 March 2015Termination of appointment of Richard Gabriel Amonoo as a director on 28 February 2015 (1 page)
24 March 2015Annual return made up to 31 December 2014 no member list (5 pages)
24 March 2015Appointment of Dr Emmanuel Asika Umerah as a director on 28 February 2015 (2 pages)
24 March 2015Termination of appointment of Richard Gabriel Amonoo as a director on 28 February 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
3 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
4 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
9 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
5 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
6 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
21 January 2009Annual return made up to 31/12/08 (3 pages)
21 January 2009Annual return made up to 31/12/08 (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
18 January 2008Annual return made up to 31/12/07 (2 pages)
18 January 2008Annual return made up to 31/12/07 (2 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
24 March 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
24 March 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
2 February 2007Annual return made up to 31/12/06 (2 pages)
2 February 2007Annual return made up to 31/12/06 (2 pages)
6 January 2006Annual return made up to 31/12/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 January 2006Annual return made up to 31/12/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
19 January 2005Annual return made up to 31/12/04 (5 pages)
19 January 2005Annual return made up to 31/12/04 (5 pages)
24 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
24 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
7 February 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 February 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
20 January 2003Annual return made up to 31/12/02 (5 pages)
20 January 2003Annual return made up to 31/12/02 (5 pages)
4 March 2002New secretary appointed (2 pages)
4 March 2002New secretary appointed (2 pages)
4 March 2002Annual return made up to 31/12/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
4 March 2002Annual return made up to 31/12/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
25 January 2001Annual return made up to 31/12/00 (3 pages)
25 January 2001Annual return made up to 31/12/00 (3 pages)
27 June 2000Annual return made up to 31/12/99 (3 pages)
27 June 2000Annual return made up to 31/12/98 (3 pages)
27 June 2000Annual return made up to 31/12/98 (3 pages)
27 June 2000Annual return made up to 31/12/99 (3 pages)
2 November 1999Strike-off action suspended (1 page)
2 November 1999Strike-off action suspended (1 page)
27 October 1999Accounts for a small company made up to 31 March 1999 (2 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (2 pages)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
3 August 1999Strike-off action suspended (1 page)
3 August 1999Strike-off action suspended (1 page)
5 February 1998Annual return made up to 31/12/97 (4 pages)
5 February 1998Annual return made up to 31/12/97 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (2 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (2 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (2 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (2 pages)
3 February 1997Annual return made up to 31/12/96 (4 pages)
3 February 1997Annual return made up to 31/12/96 (4 pages)
11 February 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 February 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New secretary appointed;new director appointed (2 pages)
13 March 1995New secretary appointed;new director appointed (2 pages)
13 March 1995Annual return made up to 31/12/94 (4 pages)
13 March 1995New director appointed (2 pages)
13 March 1995Annual return made up to 31/12/94 (4 pages)
28 March 1988Incorporation (17 pages)
28 March 1988Incorporation (17 pages)