Company NameSlotquest Limited
Company StatusDissolved
Company Number02430403
CategoryPrivate Limited Company
Incorporation Date9 October 1989(34 years, 6 months ago)
Dissolution Date28 December 2004 (19 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Mark Graham Hartley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1991(2 years after company formation)
Appointment Duration13 years, 2 months (closed 28 December 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Church Hill
Purley
Surrey
CR8 3QP
Secretary NameRaymond Bruce Smyth
NationalityBritish
StatusClosed
Appointed09 October 1991(2 years after company formation)
Appointment Duration13 years, 2 months (closed 28 December 2004)
RoleCompany Director
Correspondence Address80 Fleet Street
London
EC4Y 1NA
Director NameCarole Hartley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1994(5 years after company formation)
Appointment Duration10 years, 2 months (closed 28 December 2004)
RoleCompany Director
Correspondence Address15 Church Hill
Purley
Surrey
CR8 3QP
Director NameSaska Alexandra Smyth
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1994(5 years after company formation)
Appointment Duration10 years, 2 months (closed 28 December 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressColwyn Boughton Hall Avenue
Send
Woking
Surrey
GU23 7DE
Director NameMr Barry Gold
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 21 May 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Widecombe Way
London
N2 0HL
Director NameRaymond Bruce Smyth
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 21 May 1996)
RoleSolicitor
Correspondence Address80 Fleet Street
London
EC4Y 1NA
Director NamePatricia Telsa Gold
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(5 years after company formation)
Appointment Duration3 years, 11 months (resigned 25 October 1998)
RoleSecretary
Correspondence Address2 Widecombe Way
London
N2 0HL
Director NameMonika Marshall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed21 May 1996(6 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 November 1999)
RoleSecretary/Accounts Clerk
Correspondence Address33 Oathall Road
Haywards Heath
West Sussex
RH16 3EG
Director NameRaymond Bruce Smyth
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(7 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 08 April 1997)
RoleSolicitor
Correspondence AddressColwyn Boughton Hall Avenue
Send
Woking
Surrey
GU23 7DE

Location

Registered Address4 Chiswell Street
5th Floor
London
EC1Y 4UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£33,865
Net Worth£39,365
Cash£29,115
Current Liabilities£8,765

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

28 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
3 August 2004Application for striking-off (1 page)
19 November 2003Return made up to 09/10/03; no change of members (5 pages)
25 October 2003Location of register of members (1 page)
11 July 2003Registered office changed on 11/07/03 from: 80 fleet street london EC4Y 1NA (1 page)
9 May 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
15 October 2002Return made up to 09/10/02; no change of members (5 pages)
7 February 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
23 October 2001Return made up to 09/10/01; full list of members (6 pages)
6 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
11 October 2000Return made up to 09/10/00; full list of members (6 pages)
15 December 1999Accounts for a small company made up to 31 October 1999 (7 pages)
6 December 1999£ ic 6/4 03/11/99 £ sr 2@1=2 (2 pages)
14 October 1999Return made up to 09/10/99; full list of members (8 pages)
31 March 1999Accounts for a small company made up to 31 October 1998 (4 pages)
21 December 1998Ad 16/12/98--------- £ si 2@1=2 £ ic 4/6 (2 pages)
20 October 1998Director resigned (1 page)
13 October 1998Return made up to 09/10/98; no change of members (7 pages)
18 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
23 October 1997Return made up to 09/10/97; no change of members (7 pages)
15 October 1997Director's particulars changed (1 page)
15 October 1997Director's particulars changed (1 page)
30 June 1997Accounts for a small company made up to 31 October 1996 (4 pages)
17 April 1997Director resigned (1 page)
8 April 1997New director appointed (3 pages)
15 October 1996Return made up to 09/10/96; full list of members (8 pages)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
31 May 1996Ad 21/05/96--------- £ si 1@1=1 £ ic 3/4 (2 pages)
30 May 1996New director appointed (2 pages)
23 February 1996Secretary's particulars changed (1 page)
19 October 1995Return made up to 09/10/95; no change of members (16 pages)