Company NameQuestcorp Limited
DirectorAlexander Hye
Company StatusDissolved
Company Number02622310
CategoryPrivate Limited Company
Incorporation Date20 June 1991(32 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alexander Hye
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(1 month, 2 weeks after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address2 Raleigh Close
London
NW4 2TA
Secretary NameCursitor Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 October 1992(1 year, 4 months after company formation)
Appointment Duration31 years, 6 months
Correspondence Address2-3 Cursitor Street
London
EC4A 1NE
Director NameMr Paul Spier
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed08 August 1991(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 December 1992)
RoleCompany Director
Correspondence AddressKurfirstgustrasse 61
Ch-8002
Zurich
Foreign
Director NameMr Peter Alfred Davies
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 1992)
RoleCompany Director
Correspondence Address16 Stuart Road
East Barnet
Barnet
Hertfordshire
EN4 8XG
Director NameMr Barry Michael Jenner
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(1 month, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 19 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Acton Place
Yalding
Maidstone
Kent
ME18 6DN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NamePenningtons Directors (No 1) Limited (Corporation)
StatusResigned
Appointed02 August 1991(1 month, 1 week after company formation)
Appointment Duration6 days (resigned 08 August 1991)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed02 August 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 1992)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR

Location

Registered Address4th Floor
66-68 Margaret Street
London
W1N 8PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

29 July 1997Dissolved (1 page)
29 April 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
29 April 1997Liquidators statement of receipts and payments (5 pages)
20 March 1997Liquidators statement of receipts and payments (5 pages)
24 September 1996Liquidators statement of receipts and payments (3 pages)
22 March 1996Liquidators statement of receipts and payments (5 pages)
22 September 1995Liquidators statement of receipts and payments (10 pages)
1 May 1995Liquidators statement of receipts and payments (6 pages)