Company NameDorling Kindersley Quest Limited
Company StatusDissolved
Company Number03217249
CategoryPrivate Limited Company
Incorporation Date26 June 1996(27 years, 10 months ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)
Previous NamePrecis (1444) Limited

Business Activity

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

Directors

Director NameAnthony David Forbes Watson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2000(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 02 March 2004)
RolePublisher
Correspondence AddressSaffron House
Ewelme
Wallingford
Oxfordshire
OX10 6HP
Secretary NameMs Helena Caroline Peacock
NationalityBritish
StatusClosed
Appointed04 August 2000(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 02 March 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Lancaster Grove
London
NW3 4PB
Director NameAndrew Peter Welham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2002(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 02 March 2004)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address20 Daleside
Gerrards Cross
Buckinghamshire
SL9 7JE
Director NameMr Brian James Landers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(6 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (closed 02 March 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriarbank House
12a Childs Hill Road
Bookham Leatherhead
Surrey
KT23 3QG
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameJulie Ann Champion
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(2 months, 1 week after company formation)
Appointment Duration5 years (resigned 27 September 2001)
RoleBusiness Manager
Correspondence AddressAvalon
Surrey Gardens, Effingham
Leatherhead
Surrey
KT24 5HH
Director NameMr Peter Richard Gill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1997)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Secretary NameMr Peter Richard Gill
NationalityBritish
StatusResigned
Appointed03 September 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1997)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Director NameColin Ellis Chamberlain
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 12 December 2000)
RoleSolicitor
Correspondence Address99 Barnsbury Street
London
N1 1EP
Director NameAnita Therese Fulton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 1998(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 August 2000)
RoleGroup Legal Director
Correspondence Address29 Charlwood Street
London
SW1V 2DZ
Secretary NameAnita Therese Fulton
NationalityAustralian
StatusResigned
Appointed01 January 1998(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 August 2000)
RoleGroup Legal Director
Correspondence Address29 Charlwood Street
London
SW1V 2DZ
Director NameCharles Richard Power
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2003)
RoleFinance Director
Correspondence Address17 Cumberland Street
London
SW1V 4LS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed11 July 1996(2 weeks, 1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 September 1996)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address80 Strand
London
WC2R 0RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
7 October 2003Application for striking-off (1 page)
11 June 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Return made up to 03/03/03; full list of members (7 pages)
9 March 2003Director resigned (1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
14 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2002New director appointed (2 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
4 October 2001Director resigned (1 page)
12 June 2001Registered office changed on 12/06/01 from: 9 henrietta street covent garden london WC2E 8PS (1 page)
31 May 2001Return made up to 03/03/01; full list of members (7 pages)
1 February 2001Director resigned (1 page)
2 October 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000Secretary resigned;director resigned (1 page)
30 August 2000New director appointed (3 pages)
22 August 2000New director appointed (3 pages)
12 June 2000Director's particulars changed (1 page)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
15 March 2000Return made up to 03/03/00; full list of members (7 pages)
28 June 1999Secretary's particulars changed (1 page)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
28 April 1999Return made up to 03/03/99; full list of members (6 pages)
6 March 1998Return made up to 03/03/98; full list of members (6 pages)
19 January 1998Secretary resigned;director resigned (1 page)
19 January 1998New secretary appointed;new director appointed (2 pages)
2 December 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
26 June 1997Return made up to 26/06/97; full list of members (6 pages)
31 October 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/10/96
(1 page)
31 October 1996Auditor's resignation (1 page)
31 October 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1996Director's particulars changed (1 page)
23 September 1996New secretary appointed (3 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
12 September 1996Director resigned (1 page)
12 September 1996Secretary resigned (2 pages)
12 September 1996Director resigned (1 page)
12 September 1996New director appointed (1 page)
5 September 1996Company name changed precis (1444) LIMITED\certificate issued on 06/09/96 (2 pages)
4 September 1996Memorandum and Articles of Association (9 pages)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 September 1996Registered office changed on 02/09/96 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
17 July 1996New secretary appointed (2 pages)
17 July 1996Secretary resigned (1 page)
26 June 1996Incorporation (16 pages)