6 Spicers Field
Oxshott
Surrey
KT22 0UT
Director Name | Stephen Woodhill Gulson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1996(1 week, 6 days after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Banker |
Correspondence Address | 23 Greville Park Road Ashtead Surrey KT21 2QU |
Secretary Name | Philip Andrew Anson Duncan |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 1996(1 week, 6 days after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | The Willows 6 Spicers Field Oxshott Surrey KT22 0UT |
Director Name | Roderick Jordan |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Recruitment |
Correspondence Address | 308 Cardamom Building Shad Thames London SE1 2YR |
Director Name | Sandra Nathalie Clark |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(1 year, 6 months after company formation) |
Appointment Duration | 8 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 39 Rutland Avenue Southend On Sea Essex SS1 2XJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 18 Sapcote Trading Centre Dudden Hill Lane London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
4 October 2003 | Dissolved (1 page) |
---|---|
4 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 November 2002 | Liquidators statement of receipts and payments (5 pages) |
29 May 2002 | Liquidators statement of receipts and payments (5 pages) |
16 November 2001 | Liquidators statement of receipts and payments (5 pages) |
30 May 2001 | Liquidators statement of receipts and payments (5 pages) |
13 November 2000 | Liquidators statement of receipts and payments (5 pages) |
12 May 2000 | Liquidators statement of receipts and payments (5 pages) |
2 December 1999 | Liquidators statement of receipts and payments (5 pages) |
10 November 1998 | Appointment of a voluntary liquidator (1 page) |
10 November 1998 | Statement of affairs (8 pages) |
10 November 1998 | Resolutions
|
27 October 1998 | Registered office changed on 27/10/98 from: c/o reynolds & company hardy house 404 hale end road london E4 0PB (1 page) |
5 October 1998 | Director resigned (1 page) |
18 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
6 November 1996 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
18 October 1996 | Ad 01/10/96--------- £ si 118@1=118 £ ic 2/120 (2 pages) |
17 October 1996 | New director appointed (2 pages) |
14 October 1996 | Registered office changed on 14/10/96 from: 23 greville park road ashtead surrey KT21 2QU (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
12 June 1996 | New secretary appointed;new director appointed (2 pages) |
12 June 1996 | Company name changed questcom LIMITED\certificate issued on 13/06/96 (3 pages) |
12 June 1996 | Secretary resigned (1 page) |