Company NameAirquest Computers Limited
Company StatusDissolved
Company Number02981873
CategoryPrivate Limited Company
Incorporation Date21 October 1994(29 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameRichard Forss
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1994(6 days after company formation)
Appointment Duration14 years, 6 months (closed 12 May 2009)
RoleComputer Consultant
Correspondence AddressLower Conghurst Oast
Conghurst Lane, Hawkhurst
Cranbrook
Kent
TN18 4RW
Secretary NameSarah Elizabeth Forss
NationalityBritish
StatusClosed
Appointed27 October 1994(6 days after company formation)
Appointment Duration14 years, 6 months (closed 12 May 2009)
RoleCompany Director
Correspondence AddressLower Conghurst Oast
Conghurst Lane, Hawkhurst
Cranbrook
Kent
TN18 4RW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address105 Baker Street
London
W1U 6NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£34,100
Cash£70,048
Current Liabilities£59,368

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
24 October 2007Return made up to 21/10/07; full list of members (2 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
20 November 2006Return made up to 21/10/06; full list of members (6 pages)
21 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
12 December 2005Return made up to 21/10/05; full list of members (6 pages)
15 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
8 June 2005Total exemption full accounts made up to 31 October 2003 (10 pages)
22 November 2004Return made up to 21/10/04; full list of members (6 pages)
5 March 2004Total exemption full accounts made up to 31 October 2002 (10 pages)
14 October 2003Return made up to 21/10/03; full list of members (6 pages)
6 September 2003Secretary's particulars changed (1 page)
22 August 2003Director's particulars changed (1 page)
22 August 2003Registered office changed on 22/08/03 from: 41 chimney court 23 brewhouse lane london E1W 2NU (1 page)
19 December 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
16 December 2002Return made up to 21/10/02; full list of members (6 pages)
16 August 2002Total exemption full accounts made up to 31 October 2000 (10 pages)
25 October 2001Return made up to 21/10/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
(6 pages)
2 February 2001Full accounts made up to 31 October 1999 (10 pages)
7 December 2000Return made up to 21/10/00; full list of members (6 pages)
6 February 2000Return made up to 21/10/99; full list of members
  • 363(287) ‐ Registered office changed on 06/02/00
(6 pages)
17 January 2000Full accounts made up to 31 October 1998 (11 pages)
16 November 1999Return made up to 21/10/98; full list of members (6 pages)
25 September 1998Full accounts made up to 31 October 1997 (12 pages)
27 July 1998Return made up to 21/10/97; full list of members (6 pages)
30 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/03/97
(1 page)
30 July 1997Director's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: flat 22 hobbs court 2 jacob street london SE1 2BG (1 page)
30 July 1997Full accounts made up to 31 October 1996 (7 pages)
30 July 1997Secretary's particulars changed (1 page)
19 August 1996Full accounts made up to 31 October 1995 (7 pages)
21 February 1996Return made up to 21/10/95; full list of members (6 pages)
5 July 1995Auditor's resignation (2 pages)
25 May 1995Ad 01/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)