London
EC1N 8TS
Director Name | Mr Michael Robert Sean Joyce |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2004(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 13 August 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16-18 Kirby Street London EC1N 8TS |
Secretary Name | Mr Michael Robert Sean Joyce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2004(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 13 August 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Kirby Street London EC1N 8TS |
Director Name | Mr Mark Andrew Braund |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2012(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Kirby Street London EC1N 8TS |
Director Name | Mark Andrew Horswill |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(1 year after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 February 2000) |
Role | Company Director |
Correspondence Address | 9 Acacia Way Sidcup Kent DA15 8WW |
Director Name | Mrs Siobhan Alfreda McGovern |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(1 year after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Holly Trees 136 Bladindon Drive Bexley Kent DA5 3BW |
Secretary Name | Mrs Siobhan Alfreda McGovern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(1 year after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 February 2000) |
Role | Company Director |
Correspondence Address | Holly Trees 136 Bladindon Drive Bexley Kent DA5 3BW |
Secretary Name | Brian Francis Patrick McGovern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | Holly Trees 136 Bladindon Drive Bexley Kent DA5 3BW |
Director Name | George Reresby Sacheverell Sitwell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 March 2006) |
Role | Company Director |
Correspondence Address | 5 Farm Cottage Farm Place London W8 7SX |
Secretary Name | George Reresby Sacheverell Sitwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 June 2004) |
Role | Company Director |
Correspondence Address | 5 Farm Cottage Farm Place London W8 7SX |
Director Name | Lisa Montague |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2009) |
Role | Recruitment Consultant |
Correspondence Address | 4 Manitoba Gardens Green St. Green Orpington Kent BR6 6NY |
Director Name | Ross David Eades |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 2009) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 66 Lakewood Road Chandlers Ford Eastleigh Hampshire SO53 5AA |
Director Name | Mr Ilyas Ahmed Ghaus |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(21 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Kirby Street London EC1N 8TS |
Director Name | Mr Gary Christopher Goldsmith |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(21 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Kirby Street London EC1N 8TS |
Registered Address | 16-18 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Interquest Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2013 | Application to strike the company off the register (3 pages) |
17 April 2013 | Application to strike the company off the register (3 pages) |
22 January 2013 | Termination of appointment of Gary Goldsmith as a director (1 page) |
22 January 2013 | Termination of appointment of Gary Christopher Goldsmith as a director on 22 January 2013 (1 page) |
3 October 2012 | Termination of appointment of Ilyas Ghaus as a director (1 page) |
3 October 2012 | Termination of appointment of Ilyas Ahmed Ghaus as a director on 21 September 2012 (1 page) |
18 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders Statement of capital on 2012-09-18
|
18 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders Statement of capital on 2012-09-18
|
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 July 2012 | Company name changed interquest global LIMITED\certificate issued on 10/07/12
|
10 July 2012 | Company name changed interquest global LIMITED\certificate issued on 10/07/12
|
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
26 April 2012 | Appointment of Mr Gary Christopher Goldsmith as a director on 15 March 2012 (2 pages) |
26 April 2012 | Appointment of Mr Mark Andrew Braund as a director on 15 March 2012 (2 pages) |
26 April 2012 | Appointment of Mr Ilyas Ahmed Ghaus as a director on 15 March 2012 (2 pages) |
26 April 2012 | Appointment of Mr Gary Christopher Goldsmith as a director (2 pages) |
26 April 2012 | Appointment of Mr Mark Andrew Braund as a director (2 pages) |
26 April 2012 | Appointment of Mr Ilyas Ahmed Ghaus as a director (2 pages) |
12 March 2012 | Company name changed insight computer recruitment LIMITED\certificate issued on 12/03/12
|
12 March 2012 | Resolutions
|
26 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 November 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Secretary's details changed for Mr Michael Robert Sean Joyce on 1 January 2010 (1 page) |
8 November 2010 | Director's details changed for Mr Gary Peter Ashworth on 1 January 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Michael Robert Sean Joyce on 1 January 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Michael Robert Sean Joyce on 1 January 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Michael Robert Sean Joyce on 1 January 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Mr Michael Robert Sean Joyce on 1 January 2010 (1 page) |
8 November 2010 | Secretary's details changed for Mr Michael Robert Sean Joyce on 1 January 2010 (1 page) |
8 November 2010 | Director's details changed for Mr Gary Peter Ashworth on 1 January 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Gary Peter Ashworth on 1 January 2010 (2 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 October 2009 | Director and secretary's change of particulars / michael joyce / 20/11/2008 (1 page) |
1 October 2009 | Director and Secretary's Change of Particulars / michael joyce / 20/11/2008 / HouseName/Number was: , now: 47; Street was: the courtyard, now: etheldene avenue; Area was: 38 onslow gardens, muswell hill, now: muswell hill; Post Code was: N10 3JU, now: N10 3QE (1 page) |
1 October 2009 | Return made up to 21/08/09; full list of members (3 pages) |
1 October 2009 | Return made up to 21/08/09; full list of members (3 pages) |
30 April 2009 | Appointment Terminated Director lisa montague (1 page) |
30 April 2009 | Appointment terminated director lisa montague (1 page) |
30 April 2009 | Appointment Terminated Director ross eades (1 page) |
30 April 2009 | Appointment terminated director ross eades (1 page) |
2 November 2008 | Accounts made up to 31 December 2007 (2 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
1 October 2008 | Return made up to 21/08/08; full list of members (4 pages) |
1 October 2008 | Return made up to 21/08/08; full list of members (4 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
3 November 2007 | Accounts made up to 31 December 2006 (2 pages) |
20 September 2007 | Location of debenture register (1 page) |
20 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2007 | Return made up to 21/08/07; full list of members (3 pages) |
20 September 2007 | Location of debenture register (1 page) |
20 September 2007 | Return made up to 21/08/07; full list of members (3 pages) |
20 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: 20-23 greville street london EC1N 8SS (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: 20-23 greville street london EC1N 8SS (1 page) |
4 November 2006 | Accounts made up to 31 December 2005 (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
10 October 2006 | New director appointed (4 pages) |
10 October 2006 | New director appointed (4 pages) |
19 September 2006 | Location of debenture register (1 page) |
19 September 2006 | Return made up to 21/08/06; full list of members (3 pages) |
19 September 2006 | Return made up to 21/08/06; full list of members (3 pages) |
19 September 2006 | Location of debenture register (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
26 September 2005 | Director's particulars changed (1 page) |
26 September 2005 | Return made up to 21/08/05; full list of members (3 pages) |
26 September 2005 | Director's particulars changed (1 page) |
26 September 2005 | Return made up to 21/08/05; full list of members (3 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 September 2004 | Return made up to 21/08/04; full list of members (8 pages) |
27 September 2004 | Return made up to 21/08/04; full list of members (8 pages) |
25 June 2004 | New secretary appointed;new director appointed (2 pages) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | New secretary appointed;new director appointed (2 pages) |
21 April 2004 | Return made up to 21/08/03; full list of members (7 pages) |
21 April 2004 | Return made up to 21/08/03; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
18 July 2003 | Auditor's resignation (1 page) |
18 July 2003 | Auditor's resignation (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
22 January 2003 | Return made up to 21/08/02; full list of members
|
22 January 2003 | Return made up to 21/08/02; full list of members (7 pages) |
20 August 2002 | Declaration of assistance for shares acquisition (10 pages) |
20 August 2002 | Declaration of assistance for shares acquisition (10 pages) |
15 August 2002 | Particulars of mortgage/charge (5 pages) |
15 August 2002 | Particulars of mortgage/charge (5 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: yorkshire house 110-112 broadway bexley heath kent DA6 7EF (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: yorkshire house 110-112 broadway bexley heath kent DA6 7EF (1 page) |
3 August 2002 | Secretary resigned (1 page) |
3 August 2002 | Secretary resigned (1 page) |
3 August 2002 | New director appointed (3 pages) |
3 August 2002 | New secretary appointed;new director appointed (3 pages) |
3 August 2002 | New secretary appointed;new director appointed (3 pages) |
3 August 2002 | New director appointed (3 pages) |
19 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
19 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 May 2002 | £ ic 70/50 07/05/02 £ sr 20@1=20 (1 page) |
24 May 2002 | £ ic 70/50 07/05/02 £ sr 20@1=20 (1 page) |
1 October 2001 | £ sr 7@1 21/05/01 (1 page) |
1 October 2001 | £ sr 7@1 21/05/01 (1 page) |
24 September 2001 | Return made up to 21/08/01; full list of members (6 pages) |
24 September 2001 | Return made up to 21/08/01; full list of members
|
14 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 June 2001 | Resolutions
|
14 June 2001 | Resolutions
|
14 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 December 2000 | Return made up to 21/08/00; full list of members
|
5 December 2000 | Return made up to 21/08/00; full list of members (7 pages) |
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
27 September 2000 | £ ic 100/77 31/05/00 £ sr 23@1=23 (1 page) |
27 September 2000 | £ ic 100/77 31/05/00 £ sr 23@1=23 (1 page) |
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | New secretary appointed (2 pages) |
19 May 2000 | Auditor's resignation (1 page) |
19 May 2000 | Auditor's resignation (1 page) |
18 April 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
18 April 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
8 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
8 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
17 August 1999 | Return made up to 21/08/99; full list of members (6 pages) |
17 August 1999 | Return made up to 21/08/99; full list of members (6 pages) |
20 January 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
20 January 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
18 January 1999 | Return made up to 21/08/98; no change of members (4 pages) |
18 January 1999 | Return made up to 21/08/98; no change of members (4 pages) |
25 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
25 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: dsb house 153A broadway bexley heath kent.DA6 7EZ (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: dsb house 153A broadway bexley heath kent.DA6 7EZ (1 page) |
21 August 1997 | Return made up to 21/08/97; full list of members (6 pages) |
21 August 1997 | Return made up to 21/08/97; full list of members (6 pages) |
27 February 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
27 February 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
10 September 1996 | Return made up to 21/08/96; no change of members (4 pages) |
10 September 1996 | Return made up to 21/08/96; no change of members (4 pages) |
25 September 1995 | Return made up to 21/08/95; no change of members (6 pages) |
25 September 1995 | Return made up to 21/08/95; no change of members (6 pages) |
23 April 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
23 April 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
21 August 1990 | Incorporation (16 pages) |
21 August 1990 | Incorporation (16 pages) |