Company NameQuestview Limited
Company StatusDissolved
Company Number02750894
CategoryPrivate Limited Company
Incorporation Date25 September 1992(31 years, 7 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Clive Patrick Farrell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRyewater Nursery
Bishops Down
Sherborne
Dorset
DT9 5PL
Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1992(2 weeks, 6 days after company formation)
Appointment Duration15 years, 10 months (closed 13 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferncroft Avenue
Hampstead
London
NW3 7PH
Director NameMr Jeffrey Azouz
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1992(2 weeks, 6 days after company formation)
Appointment Duration15 years, 10 months (closed 13 August 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address110 Clarendon Court
33 Maida Vale
London
W9 1AJ
Secretary NameMr Edward Azouz
NationalityBritish
StatusClosed
Appointed15 October 1992(2 weeks, 6 days after company formation)
Appointment Duration15 years, 10 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferncroft Avenue
Hampstead
London
NW3 7PH
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed25 September 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address61 Chandos Place
London
WC2N 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts15 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End15 February

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2008Total exemption small company accounts made up to 15 February 2008 (7 pages)
28 July 2008Accounting reference date extended from 30/09/2007 to 15/02/2008 (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
18 February 2008Application for striking-off (1 page)
22 October 2007Return made up to 25/09/07; full list of members (6 pages)
14 August 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
21 September 2006Return made up to 25/09/06; full list of members (6 pages)
24 April 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
6 October 2005Return made up to 25/09/05; full list of members (6 pages)
29 June 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
12 November 2004Director's particulars changed (1 page)
4 October 2004Return made up to 25/09/04; full list of members (6 pages)
29 March 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
15 December 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
13 October 2003Return made up to 25/09/03; full list of members (6 pages)
24 April 2003Director's particulars changed (1 page)
9 October 2002Return made up to 25/09/02; full list of members (6 pages)
12 April 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
8 October 2001Return made up to 25/09/01; full list of members (6 pages)
30 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Full accounts made up to 30 September 2000 (7 pages)
28 September 2000Return made up to 25/09/00; full list of members (6 pages)
21 April 2000Full accounts made up to 30 September 1999 (7 pages)
5 October 1999Return made up to 25/09/99; full list of members (8 pages)
19 July 1999Full accounts made up to 30 September 1998 (7 pages)
2 October 1998Return made up to 25/09/98; full list of members (8 pages)
10 March 1998Full accounts made up to 30 September 1997 (7 pages)
3 October 1997Return made up to 25/09/97; full list of members (8 pages)
2 April 1997Full accounts made up to 30 September 1996 (7 pages)
21 March 1997Secretary's particulars changed;director's particulars changed (1 page)
4 October 1996Return made up to 25/09/96; full list of members (7 pages)
1 March 1996Full accounts made up to 30 September 1995 (7 pages)
6 October 1995Particulars of mortgage/charge (8 pages)
28 September 1995Return made up to 25/09/95; full list of members (20 pages)
5 October 1994Return made up to 25/09/94; full list of members (10 pages)
5 October 1993Return made up to 25/09/93; full list of members (10 pages)
30 November 1992Ad 15/10/92--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 September 1992Incorporation (15 pages)