Company NameQuest Properties (Kent) Limited
Company StatusDissolved
Company Number02657493
CategoryPrivate Limited Company
Incorporation Date25 October 1991(32 years, 6 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameQuest Roofing Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDavid Paul Cook
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Joydens Wood Road
Bexley
Kent
DA5 2HZ
Secretary NameDavid Paul Cook
NationalityBritish
StatusClosed
Appointed25 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Joydens Wood Road
Bexley
Kent
DA5 2HZ
Director NameMrs Janette Laidlaw Cook
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1992(2 months, 4 weeks after company formation)
Appointment Duration28 years, 8 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Joydens Wood Road
Bexley
Kent
DA5 2HZ
Director NameMr Michael Leslie Parker
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address182 Crookston Road
Eltham
London
SE9 1YE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed25 October 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed25 October 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address10a High Street
Chislehurst
BR7 5AN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1David Paul Cook
50.00%
Ordinary
50 at £1Janette Laidlaw Cook
50.00%
Ordinary

Financials

Year2014
Net Worth£21,129
Cash£19,783
Current Liabilities£25,937

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
12 May 2020Application to strike the company off the register (3 pages)
13 March 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
6 February 2018Registered office address changed from Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH to 10a High Street Chislehurst BR7 5AN on 6 February 2018 (1 page)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 May 2015Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH on 27 May 2015 (1 page)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
13 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(5 pages)
28 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
6 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
1 July 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
1 July 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
16 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
30 April 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
25 November 2009Director's details changed for Janette Laidlaw Cook on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Janette Laidlaw Cook on 25 November 2009 (2 pages)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Director's details changed for David Paul Cook on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Director's details changed for David Paul Cook on 25 November 2009 (2 pages)
11 June 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
11 June 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
30 October 2008Return made up to 25/10/08; full list of members (4 pages)
30 October 2008Return made up to 25/10/08; full list of members (4 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
26 November 2007Return made up to 25/10/07; no change of members (7 pages)
26 November 2007Return made up to 25/10/07; no change of members (7 pages)
14 June 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
14 June 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
12 December 2006Return made up to 25/10/06; full list of members (8 pages)
12 December 2006Return made up to 25/10/06; full list of members (8 pages)
8 February 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
8 February 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
14 November 2005Return made up to 25/10/05; full list of members (7 pages)
14 November 2005Return made up to 25/10/05; full list of members (7 pages)
5 October 2005Registered office changed on 05/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
5 October 2005Registered office changed on 05/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
5 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
17 February 2005Return made up to 25/10/04; full list of members (7 pages)
17 February 2005Return made up to 25/10/04; full list of members (7 pages)
16 June 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
16 June 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
24 November 2003Company name changed quest roofing LIMITED\certificate issued on 24/11/03 (2 pages)
24 November 2003Company name changed quest roofing LIMITED\certificate issued on 24/11/03 (2 pages)
30 October 2003Return made up to 25/10/03; full list of members (7 pages)
30 October 2003Return made up to 25/10/03; full list of members (7 pages)
3 April 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
3 April 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
11 November 2002Return made up to 25/10/02; full list of members (7 pages)
11 November 2002Return made up to 25/10/02; full list of members (7 pages)
2 October 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
2 October 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
15 November 2001Return made up to 25/10/01; full list of members (6 pages)
15 November 2001Return made up to 25/10/01; full list of members (6 pages)
16 October 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
16 October 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
25 October 2000Return made up to 25/10/00; full list of members (6 pages)
25 October 2000Return made up to 25/10/00; full list of members (6 pages)
25 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
25 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
10 November 1999Return made up to 25/10/99; full list of members (6 pages)
10 November 1999Return made up to 25/10/99; full list of members (6 pages)
26 August 1999Full accounts made up to 31 October 1998 (4 pages)
26 August 1999Full accounts made up to 31 October 1998 (4 pages)
16 November 1998Return made up to 25/10/98; full list of members (6 pages)
16 November 1998Return made up to 25/10/98; full list of members (6 pages)
25 July 1998Full accounts made up to 31 October 1997 (4 pages)
25 July 1998Full accounts made up to 31 October 1997 (4 pages)
13 November 1997Return made up to 25/10/97; full list of members (6 pages)
13 November 1997Return made up to 25/10/97; full list of members (6 pages)
20 August 1997Full accounts made up to 31 October 1996 (4 pages)
20 August 1997Full accounts made up to 31 October 1996 (4 pages)
11 December 1996Director resigned (1 page)
11 December 1996New director appointed (2 pages)
11 December 1996Director resigned (1 page)
11 December 1996Return made up to 25/10/96; full list of members (6 pages)
11 December 1996New director appointed (2 pages)
11 December 1996Return made up to 25/10/96; full list of members (6 pages)
20 March 1996Accounts for a small company made up to 31 October 1995 (2 pages)
20 March 1996Accounts for a small company made up to 31 October 1995 (2 pages)
20 October 1995Return made up to 25/10/95; full list of members (6 pages)
20 October 1995Return made up to 25/10/95; full list of members (6 pages)
4 April 1995Full accounts made up to 31 October 1994 (4 pages)
4 April 1995Full accounts made up to 31 October 1994 (4 pages)
29 January 1992Ad 01/11/91--------- £ si 100@1=100 £ ic 2/102 (2 pages)
29 January 1992Ad 01/11/91--------- £ si 100@1=100 £ ic 2/102 (2 pages)
25 October 1991Incorporation (11 pages)
25 October 1991Incorporation (11 pages)