Company NameEuro-Quest Limited
Company StatusDissolved
Company Number02715643
CategoryPrivate Limited Company
Incorporation Date18 May 1992(31 years, 12 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)
Previous NameEuroquest Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameMr Denver Aloysius Dias
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1992(1 month after company formation)
Appointment Duration25 years, 2 months (closed 15 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressJade House
67 Park Royal Road
London
NW10 7JJ
Director NameMr John Charles Wheen
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1992(1 month after company formation)
Appointment Duration25 years, 2 months (closed 15 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJade House
67 Park Royal Road
London
NW10 7JJ
Secretary NameMr Denver Aloysius Dias
NationalityBritish
StatusClosed
Appointed18 June 1992(1 month after company formation)
Appointment Duration25 years, 2 months (closed 15 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressJade House
67 Park Royal Road
London
NW10 7JJ
Director NameMr Michael Alois Martin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 08 November 1996)
RoleMartan Ltd
Country of ResidenceUnited Kingdom
Correspondence Address9 Kings Barn Lane
Steyning
West Sussex
BN44 3YR
Director NameMr Alastair Malcolm Sorenson Waldron
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 15 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLe Cotil 1 Old Cottages
Stroud Common
Shamley Green
Surrey
GU5 0TB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed18 May 1992(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed18 May 1992(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Website1sttransnational.com

Location

Registered AddressJade House
67 Park Royal Road
London
NW10 7JJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

98 at £1Mr John Wheen
98.00%
Ordinary
1 at £1Mr Alastair Waldron
1.00%
Ordinary
1 at £1Mr Denver Dias
1.00%
Ordinary

Financials

Year2014
Net Worth-£7,580
Cash£530
Current Liabilities£183,398

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Charges

19 December 2006Delivered on: 8 January 2007
Persons entitled: Zurich Assurance LTD

Classification: Deed of rent deposit
Secured details: £11,674.00 and all other monies due or to become due.
Particulars: The rent deposit and the tenant's interest.
Outstanding
14 July 2003Delivered on: 17 July 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
20 May 2017Application to strike the company off the register (3 pages)
20 May 2017Application to strike the company off the register (3 pages)
6 September 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
1 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
26 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
26 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
15 June 2012Director's details changed for Mr John Charles Wheen on 11 June 2012 (2 pages)
15 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
15 June 2012Director's details changed for Mr John Charles Wheen on 11 June 2012 (2 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 June 2009Return made up to 18/05/09; full list of members (4 pages)
15 June 2009Return made up to 18/05/09; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
10 June 2008Return made up to 18/05/08; full list of members (4 pages)
10 June 2008Return made up to 18/05/08; full list of members (4 pages)
6 July 2007Return made up to 18/05/07; full list of members (3 pages)
6 July 2007Director's particulars changed (1 page)
6 July 2007Return made up to 18/05/07; full list of members (3 pages)
6 July 2007Director's particulars changed (1 page)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
8 January 2007Particulars of mortgage/charge (3 pages)
8 January 2007Particulars of mortgage/charge (3 pages)
7 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
31 May 2006Director's particulars changed (1 page)
31 May 2006Return made up to 18/05/06; full list of members (3 pages)
31 May 2006Return made up to 18/05/06; full list of members (3 pages)
31 May 2006Director's particulars changed (1 page)
16 August 2005Return made up to 18/05/05; full list of members (3 pages)
16 August 2005Return made up to 18/05/05; full list of members (3 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
9 June 2004Return made up to 18/05/04; full list of members (7 pages)
9 June 2004Return made up to 18/05/04; full list of members (7 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
6 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
6 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
3 June 2003Return made up to 18/05/03; full list of members (7 pages)
3 June 2003Return made up to 18/05/03; full list of members (7 pages)
18 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
18 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
30 May 2002Return made up to 18/05/02; full list of members (7 pages)
30 May 2002Return made up to 18/05/02; full list of members (7 pages)
4 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
4 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
21 May 2001Return made up to 18/05/01; full list of members (6 pages)
21 May 2001Return made up to 18/05/01; full list of members (6 pages)
1 February 2001Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
1 February 2001Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
5 July 2000Return made up to 18/05/00; full list of members (6 pages)
5 July 2000Return made up to 18/05/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
28 May 1999Return made up to 18/05/99; full list of members (6 pages)
28 May 1999Return made up to 18/05/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
12 August 1998Return made up to 18/05/98; full list of members (6 pages)
12 August 1998Return made up to 18/05/98; full list of members (6 pages)
18 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
18 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
19 June 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 June 1997Director resigned (1 page)
19 June 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 June 1997Director resigned (1 page)
2 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
9 July 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 July 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
24 July 1995Return made up to 18/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Return made up to 18/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 1995Director resigned (2 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
18 May 1992Incorporation (20 pages)
18 May 1992Incorporation (20 pages)