Company NameComputer Forensic Investigations Limited
Company StatusDissolved
Company Number03044979
CategoryPrivate Limited Company
Incorporation Date11 April 1995(29 years ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)
Previous NameQuest Operations Limited

Business Activity

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

Directors

Director NameTimothy James Allen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1995(same day as company formation)
RoleChartered Accountant
Correspondence AddressFlat 10 5th Floor Buckley House
4 Little Britain
London
EC1A 7BX
Director NameDavid Jeremy Lee
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1995(same day as company formation)
RoleChartered Accountant
Correspondence AddressFour Acre
Brenchley Road, Brenchley
Tonbridge
Kent
TN12 7DS
Director NameTerence James Bates
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1997(2 years, 1 month after company formation)
Appointment Duration5 years (closed 28 May 2002)
RoleTechnical Director
Correspondence AddressThe Old Barn
Wistow
Leicester
Leicestershire
LE8 0QF
Director NameMark Philip Jonathan Taylor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1997(2 years, 1 month after company formation)
Appointment Duration5 years (closed 28 May 2002)
RoleAccountant
Correspondence Address6 Nigel Road
London
SE15 4NR
Director NameMr John Philip Whelan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1997(2 years, 1 month after company formation)
Appointment Duration5 years (closed 28 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStable Cottage
Castle Hill
Rotherfield
East Sussex
TN6 3RR
Secretary NameTimothy James Allen
NationalityBritish
StatusClosed
Appointed20 April 2001(6 years after company formation)
Appointment Duration1 year, 1 month (closed 28 May 2002)
RoleCompany Director
Correspondence AddressFlat 10 5th Floor Buckley House
4 Little Britain
London
EC1A 7BX
Director NameThomas Parker
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleChief Exec Officer
Correspondence Address699 Hampshire Road Suite 204
Westlake Village California
91361 American
Secretary NameTimothy James Allen
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleChartered Accountant
Correspondence AddressNo 2 Warner House
43-49 Warner Street
London
EC1R 5ER
Secretary NameMr Peter Graham Olsen
NationalityBritish
StatusResigned
Appointed06 November 1995(6 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 20 April 2001)
RoleCompany Director
Correspondence Address147 Hayes Lane
Bromley
Kent
BR2 9EJ
Director NamePeter Andrew Verreck
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 October 2000)
RoleManaging Director
Correspondence Address114 Marine Crescent
Goring By Sea
West Sussex
BN12 4HR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHulton House
166 Fleet Street
London
EC4A 2DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

28 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2002First Gazette notice for voluntary strike-off (1 page)
12 November 2001Application for striking-off (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Secretary resigned (1 page)
24 May 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2001New secretary appointed (2 pages)
2 August 2000Full accounts made up to 30 September 1999 (11 pages)
11 May 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2000Full accounts made up to 30 September 1998 (12 pages)
13 May 1999Return made up to 11/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1998Full accounts made up to 30 September 1997 (11 pages)
14 May 1998Return made up to 11/04/98; full list of members (8 pages)
13 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 June 1997New director appointed (2 pages)
13 June 1997Nc inc already adjusted 27/05/97 (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Ad 27/05/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 June 1997New director appointed (2 pages)
21 May 1997Company name changed quest operations LIMITED\certificate issued on 22/05/97 (2 pages)
12 May 1997Return made up to 11/04/97; no change of members (4 pages)
14 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1996Return made up to 11/04/96; full list of members (6 pages)
17 January 1996Company name changed emerald investigations LIMITED\certificate issued on 18/01/96 (2 pages)
3 January 1996Accounting reference date extended from 31/12 to 30/09 (1 page)
3 January 1996Registered office changed on 03/01/96 from: hulton house 166 fleet street london EC4Y 2DY (1 page)
15 November 1995New secretary appointed (2 pages)
15 November 1995Secretary resigned (2 pages)
19 May 1995Accounting reference date notified as 31/12 (1 page)