Company NameQuestus Limited
Company StatusDissolved
Company Number02948181
CategoryPrivate Limited Company
Incorporation Date13 July 1994(29 years, 8 months ago)
Dissolution Date13 July 2010 (13 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 Constantinus Johannes Gerardus Schreuder
Date of BirthNovember 1962 (Born 61 years ago)
NationalityDutch
StatusClosed
Appointed11 September 2008(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 13 July 2010)
RoleVice Preseident Europe
Country of ResidenceNetherlands
Correspondence AddressNieuwe Dreef 37
Ulvenhout
4851 Br
Director NameKenneth Mark Young
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed11 September 2008(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 13 July 2010)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address3101 P Street Nw, #2
Washington D.C.
20007
Director NameSimone Giacomo Delli Carri
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed11 September 2008(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 13 July 2010)
RoleFinance Director
Correspondence AddressVia Francesco Soave 30
Milano
20122
Director NameChristopher Graeham Buist
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(same day as company formation)
RoleManagement Consultant
Correspondence AddressSalmgasse 8/1
Vienna
A-1030
Foreign
Secretary NameGillian Anne Buist
NationalityBritish
StatusResigned
Appointed13 July 1994(same day as company formation)
RoleSecretary
Correspondence AddressWoodgate Farm Tote Lane
Stedham
Midhurst
West Sussex
GU29 0PY
Director NameDr Michael Ernest Ralph
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1995(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 28 May 2002)
RoleCompany Director
Correspondence AddressTop Flat 25 Surbiton Hill Park
Surbiton
Surrey
KT5 8EQ
Secretary NamePeter Alexei Liss
NationalityBritish
StatusResigned
Appointed23 November 1998(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 August 2000)
RoleCompany Director
Correspondence AddressBanergaten 50 (V)
115 26 Stockholm
Sweden
Foreign
Secretary NameGholamreza Darish Alipanah
NationalityU S Of America
StatusResigned
Appointed06 March 2001(6 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 January 2008)
RoleConsultant
Correspondence Address406 Blazer Court
28a Saint Johns Wood Road
London
NW8 7JY
Director NameWilliam Bradford Weller
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 2001(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2005)
RoleGeneral Counsel
Correspondence AddressPO Box 1828
Rancho Santa Fe
California Ca 92067
United States
Director NameMasood Tayebi
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2005)
RoleCEO
Correspondence Address18119 Las Montanas
PO Box 120
Rancho Santa Fe
92067 California
United States
Director NameJeremie Fabre
Date of BirthMarch 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed26 September 2005(11 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 January 2008)
RoleAccountant
Correspondence Address4 Rue Du Lac
Messery
74140
France
Director NameSophie Fidler
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(11 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 June 2006)
RoleAccountant
Correspondence Address1 St Cross Rd
Crondall
Farnham
Surrey
GU10 5PG
Director NameDavid A Garrison
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2005(11 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 January 2008)
RoleAttorney
Correspondence Address4810 Eastgate Mall
San Diego
San Diego Ca 92121
United States
Director NameLeftery Eleftheriou
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(13 years, 6 months after company formation)
Appointment Duration8 months (resigned 11 September 2008)
RoleCompany Director
Correspondence Address68 Prince George Avenue
Oakwood
London
N14 4SP
Director NameLouis Salamone Jr
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2008(14 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 2009)
RoleCompany Director
Correspondence Address254 Liberty Corner Rd.
Far Hills
New Jersey
07931-2567
Director NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1994(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameBART Management Limited (Corporation)
StatusResigned
Appointed13 July 1994(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed14 January 2007(12 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 14 January 2007)
Correspondence AddressMinerva House
5 Montague Close
London
SE1 9BB
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed14 January 2008(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 January 2010)
Correspondence AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS

Location

Registered AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
28 January 2010Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page)
28 January 2010Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page)
14 September 2009Return made up to 13/07/09; full list of members (4 pages)
14 September 2009Return made up to 13/07/09; full list of members (4 pages)
2 September 2009Appointment terminated director louis salamone jr (1 page)
2 September 2009Appointment Terminated Director louis salamone jr (1 page)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
17 March 2009Secretary's Change of Particulars / reed smith corporate services LIMITED / 16/03/2009 / Date of Birth was: 29-Oct-1950, now: none; HouseName/Number was: , now: the broadgate tower; Street was: minerva house, now: 3RD floor; Area was: 5 montague close, now: 20 primrose street; Post Code was: SE1 9BB, now: EC2A 2RS (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
24 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 February 2009Memorandum and Articles of Association (17 pages)
24 February 2009Memorandum and Articles of Association (17 pages)
24 February 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 January 2009Accounts for a dormant company made up to 31 December 2007 (6 pages)
14 January 2009Accounts made up to 31 December 2007 (6 pages)
28 November 2008Resolutions
  • RES13 ‐ Agreements 12/11/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreements 12/11/2008
(3 pages)
22 October 2008Director appointed constantinus johannes gerardus schreuder (1 page)
22 October 2008Director appointed simone giacomo delli carri (1 page)
22 October 2008Appointment terminated director leftery eleftheriou (1 page)
22 October 2008Director appointed simone giacomo delli carri (1 page)
22 October 2008Director appointed louis salamone jr (1 page)
22 October 2008Director appointed constantinus johannes gerardus schreuder (1 page)
22 October 2008Appointment Terminated Director leftery eleftheriou (1 page)
22 October 2008Director appointed louis salamone jr (1 page)
22 October 2008Director appointed kenneth mark young (1 page)
22 October 2008Director appointed kenneth mark young (1 page)
18 July 2008Return made up to 13/07/08; full list of members (3 pages)
18 July 2008Return made up to 13/07/08; full list of members (3 pages)
18 March 2008Return made up to 13/07/07; full list of members (3 pages)
18 March 2008Return made up to 13/07/07; full list of members (3 pages)
10 March 2008Accounts made up to 31 December 2006 (7 pages)
10 March 2008Accounts for a dormant company made up to 31 December 2006 (7 pages)
29 January 2008New secretary appointed (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008Secretary resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008New secretary appointed (2 pages)
25 January 2008Secretary resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Memorandum and Articles of Association (36 pages)
25 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2008Director resigned (1 page)
25 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2008Director resigned (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008New secretary appointed (2 pages)
25 January 2008Memorandum and Articles of Association (36 pages)
17 January 2008Registered office changed on 17/01/08 from: 74 north street, guildford, surrey GU1 4AW (1 page)
17 January 2008Registered office changed on 17/01/08 from: 74 north street, guildford, surrey GU1 4AW (1 page)
6 September 2006Return made up to 13/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2006Full accounts made up to 31 December 2005 (9 pages)
21 June 2006Accounts made up to 31 December 2005 (9 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005New director appointed (2 pages)
27 October 2005Accounts made up to 31 December 2004 (10 pages)
27 October 2005Full accounts made up to 31 December 2004 (10 pages)
18 October 2005Return made up to 13/07/05; full list of members (7 pages)
15 March 2005Return made up to 13/07/04; full list of members (7 pages)
8 February 2005Accounts made up to 31 December 2003 (12 pages)
8 February 2005Full accounts made up to 31 December 2003 (12 pages)
14 February 2004Accounts made up to 31 December 2002 (18 pages)
14 February 2004Full accounts made up to 31 December 2002 (18 pages)
1 October 2003Return made up to 13/07/03; full list of members (10 pages)
29 August 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
29 August 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
23 October 2002Accounts made up to 31 December 2001 (17 pages)
23 October 2002Full accounts made up to 31 December 2001 (17 pages)
16 August 2002Return made up to 13/07/02; full list of members (10 pages)
20 June 2002Auditor's resignation (1 page)
20 June 2002Auditor's resignation (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
16 January 2002Full accounts made up to 31 December 2000 (19 pages)
16 January 2002Accounts made up to 31 December 2000 (19 pages)
5 December 2001Return made up to 13/07/01; full list of members (10 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
29 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
18 December 2000Full group accounts made up to 31 December 1999 (24 pages)
18 December 2000Full group accounts made up to 31 December 1999 (24 pages)
29 November 2000Auditor's resignation (1 page)
29 November 2000Auditor's resignation (1 page)
19 September 2000Registered office changed on 19/09/00 from: carmelite 5TH floor, 50 victoria embankment, blackfriars, london EC4Y 0LS (1 page)
19 September 2000Registered office changed on 19/09/00 from: carmelite 5TH floor, 50 victoria embankment, blackfriars, london EC4Y 0LS (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Secretary resigned (1 page)
11 September 2000Secretary resigned (1 page)
11 September 2000Director resigned (1 page)
5 September 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 September 2000Return made up to 13/07/00; full list of members (11 pages)
18 August 2000Ad 03/08/00--------- £ si [email protected]=1812 £ ic 16313/18125 (2 pages)
18 August 2000Ad 03/08/00--------- £ si [email protected]=1812 £ ic 16313/18125 (2 pages)
5 July 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
5 July 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
26 April 2000£ ic 16366/16313 07/04/00 £ sr [email protected]=53 (1 page)
26 April 2000£ ic 16366/16313 07/04/00 £ sr [email protected]=53 (1 page)
9 March 2000£ ic 16429/16366 10/12/99 £ sr [email protected]=63 (1 page)
9 March 2000£ ic 16429/16366 10/12/99 £ sr [email protected]=63 (1 page)
29 February 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
29 February 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
29 February 2000Auditor's resignation (1 page)
29 February 2000Auditor's resignation (1 page)
8 November 1999£ ic 16667/16429 01/10/99 £ sr [email protected]=238 (1 page)
8 November 1999£ ic 16667/16429 01/10/99 £ sr [email protected]=238 (1 page)
15 October 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
15 October 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
23 August 1999Return made up to 13/07/99; full list of members (6 pages)
23 August 1999Return made up to 13/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/06/99
(2 pages)
18 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/06/99
(2 pages)
27 July 1999Full group accounts made up to 31 December 1998 (17 pages)
27 July 1999Full group accounts made up to 31 December 1998 (17 pages)
2 April 1999Ad 07/10/98--------- £ si [email protected]=497 £ ic 16170/16667 (4 pages)
2 April 1999Ad 14/08/98--------- £ si [email protected]=752 £ ic 15418/16170 (4 pages)
2 April 1999Ad 23/07/97--------- £ si [email protected] (2 pages)
2 April 1999Ad 14/08/98--------- £ si [email protected]=752 £ ic 15418/16170 (4 pages)
2 April 1999Ad 07/10/98--------- £ si [email protected]=497 £ ic 16170/16667 (4 pages)
2 April 1999Ad 23/07/97--------- £ si [email protected] (2 pages)
26 February 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
26 February 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
26 February 1999£ ic 16667/15418 14/08/98 £ sr [email protected]=1249 (1 page)
26 February 1999£ ic 16667/15418 14/08/98 £ sr [email protected]=1249 (1 page)
15 December 1998New secretary appointed (2 pages)
15 December 1998New secretary appointed (2 pages)
29 October 1998Full group accounts made up to 31 December 1997 (17 pages)
29 October 1998Full group accounts made up to 31 December 1997 (17 pages)
3 August 1998Return made up to 13/07/98; full list of members (6 pages)
3 August 1998Return made up to 13/07/98; full list of members (6 pages)
12 February 1998£ ic 16667/16251 23/07/97 £ sr [email protected]=416 (1 page)
12 February 1998£ ic 16667/16251 23/07/97 £ sr [email protected]=416 (1 page)
21 October 1997Accounts made up to 31 December 1996 (13 pages)
21 October 1997Full accounts made up to 31 December 1996 (13 pages)
11 August 1997Return made up to 13/07/97; full list of members (6 pages)
11 August 1997Return made up to 13/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1997S-div 11/02/97 (1 page)
11 March 1997S-div 11/02/97 (1 page)
27 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(28 pages)
27 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(28 pages)
6 August 1996Return made up to 13/07/96; full list of members (6 pages)
6 August 1996Return made up to 13/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 1996Accounts made up to 31 December 1995 (11 pages)
29 May 1996Full accounts made up to 31 December 1995 (11 pages)
24 August 1995Ad 06/08/95--------- £ si 6667@1=6667 £ ic 10000/16667 (2 pages)
24 August 1995Ad 06/08/95--------- £ si 6667@1=6667 £ ic 10000/16667 (2 pages)
16 August 1995New director appointed (2 pages)
15 August 1995Return made up to 13/07/95; full list of members (5 pages)
15 August 1995Return made up to 13/07/95; full list of members (6 pages)
7 April 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
7 April 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
7 April 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
7 April 1995Ad 26/02/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 April 1995Accounting reference date notified as 31/12 (1 page)
7 April 1995Ad 26/02/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 April 1995£ nc 100/50000 26/02/95 (1 page)
7 April 1995Accounting reference date notified as 31/12 (1 page)
7 April 1995£ nc 100/50000 26/02/95 (1 page)
7 April 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
8 December 1994Particulars of mortgage/charge (3 pages)
8 December 1994Particulars of mortgage/charge (3 pages)
13 July 1994Incorporation (23 pages)