Company NameQuestpack Limited
Company StatusDissolved
Company Number02263219
CategoryPrivate Limited Company
Incorporation Date31 May 1988(35 years, 10 months ago)
Dissolution Date26 March 2002 (22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGhulam Mohammad Sayeed
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(7 months after company formation)
Appointment Duration13 years, 2 months (closed 26 March 2002)
RoleManaging Director
Correspondence Address39 Cambridge Road
Seven Kings
Ilford
Essex
IG3 8LX
Secretary NameM.C. Accounting Limited (Corporation)
StatusClosed
Appointed01 January 1994(5 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 26 March 2002)
Correspondence AddressAbacus House
19 Manor Close
Tunbridge Wells
Kent
TN4 8YB
Secretary NameMr Harry Chek Seng Fong
NationalityBritish
StatusResigned
Appointed16 June 1992(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address23 Nash Drive
Redhill
Surrey
RH1 1LH
Director NameMark Thomas Young
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(9 years after company formation)
Appointment Duration3 years, 2 months (resigned 16 August 2000)
RoleBusinessman
Correspondence Address8 Elrington Road
Woodford Green
Essex
IG8 0BW

Location

Registered Address4th Floor
46-47,Chancery Lane
London
WC2A 1BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,188
Cash£217,504
Current Liabilities£208,188

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 March 2006Dissolved (1 page)
9 December 2005Completion of winding up (1 page)
6 July 2004Order of court to wind up (2 pages)
6 July 2004Order of court - restore & wind-up 29/06/04 (2 pages)
26 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
23 August 2001Director resigned (1 page)
21 August 2000Return made up to 16/06/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 October 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 September 1999Return made up to 16/06/99; full list of members (6 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
5 August 1998Return made up to 16/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 July 1997Return made up to 16/06/97; full list of members (6 pages)
7 July 1997New director appointed (3 pages)
30 May 1997Accounts for a small company made up to 31 March 1996 (7 pages)
26 July 1996Accounts for a small company made up to 31 March 1995 (6 pages)
25 June 1996Return made up to 16/06/96; full list of members (5 pages)
9 May 1996Director's particulars changed (1 page)
14 August 1995Return made up to 16/06/95; full list of members (6 pages)
31 March 1995Accounts for a small company made up to 31 March 1994 (5 pages)
31 May 1988Incorporation (13 pages)