Company NameValuequest Services Ltd
Company StatusDissolved
Company Number03250103
CategoryPrivate Limited Company
Incorporation Date16 September 1996(27 years, 7 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Elizabeth Endzweig
NationalityBritish
StatusClosed
Appointed11 October 1996(3 weeks, 4 days after company formation)
Appointment Duration19 years, 2 months (closed 29 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Moresby Road
London
E5 9LE
Director NameMr Harry Rothbard
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(11 months, 2 weeks after company formation)
Appointment Duration18 years, 4 months (closed 29 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Rookwood Road
London
N16 6SS
Director NameMr Jacob Endzweig
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(3 weeks, 4 days after company formation)
Appointment Duration12 years, 9 months (resigned 14 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Moresby Road
London
E5 9LE
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed16 September 1996(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1996(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address18 Rookwood Road
London
N16 6SS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Harry Rothbard
100.00%
Ordinary

Financials

Year2014
Net Worth-£71,293
Cash£924
Current Liabilities£72,217

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
3 September 2015Application to strike the company off the register (3 pages)
3 September 2015Application to strike the company off the register (3 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
13 January 2014Registered office address changed from 115 Craven Park Road London N15 6BL on 13 January 2014 (1 page)
13 January 2014Registered office address changed from 115 Craven Park Road London N15 6BL on 13 January 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
17 July 2009Return made up to 30/11/08; full list of members (3 pages)
17 July 2009Return made up to 30/11/08; full list of members (3 pages)
16 July 2009Appointment terminated director jacob endzweig (1 page)
16 July 2009Appointment terminated director jacob endzweig (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 May 2008Return made up to 30/11/07; full list of members (3 pages)
28 May 2008Return made up to 30/11/07; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 November 2007Return made up to 16/12/06; full list of members (2 pages)
13 November 2007Return made up to 16/12/06; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 May 2006Return made up to 16/12/05; full list of members (2 pages)
3 May 2006Return made up to 16/12/05; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2005Return made up to 16/12/04; full list of members (7 pages)
18 January 2005Accounting reference date extended from 15/03/04 to 31/03/04 (1 page)
18 January 2005Return made up to 16/12/04; full list of members (7 pages)
18 January 2005Accounting reference date extended from 15/03/04 to 31/03/04 (1 page)
22 January 2004Return made up to 16/12/03; full list of members (7 pages)
22 January 2004Return made up to 16/12/03; full list of members (7 pages)
20 January 2004Total exemption small company accounts made up to 15 March 2003 (6 pages)
20 January 2004Total exemption small company accounts made up to 15 March 2003 (6 pages)
20 January 2003Total exemption small company accounts made up to 15 March 2002 (6 pages)
20 January 2003Total exemption small company accounts made up to 15 March 2002 (6 pages)
22 December 2002Return made up to 16/12/02; full list of members (7 pages)
22 December 2002Return made up to 16/12/02; full list of members (7 pages)
27 March 2002Return made up to 16/12/01; full list of members (6 pages)
27 March 2002Return made up to 16/12/01; full list of members (6 pages)
14 January 2002Total exemption small company accounts made up to 15 March 2001 (6 pages)
14 January 2002Total exemption small company accounts made up to 15 March 2001 (6 pages)
16 February 2001Return made up to 16/12/00; full list of members (6 pages)
16 February 2001Return made up to 16/12/00; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 15 March 2000 (6 pages)
16 January 2001Accounts for a small company made up to 15 March 2000 (6 pages)
29 February 2000Registered office changed on 29/02/00 from: 115 craven park road london N15 6BL (1 page)
29 February 2000Registered office changed on 29/02/00 from: 115 craven park road london N15 6BL (1 page)
14 January 2000Return made up to 16/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/01/00
(6 pages)
14 January 2000Return made up to 16/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/01/00
(6 pages)
23 November 1999Ad 16/11/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 November 1999Ad 16/11/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 November 1999Accounts for a small company made up to 15 March 1999 (5 pages)
21 November 1999Accounts for a small company made up to 15 March 1999 (5 pages)
10 December 1998Return made up to 16/12/98; no change of members (4 pages)
10 December 1998Return made up to 16/12/98; no change of members (4 pages)
17 July 1998Accounts for a small company made up to 15 March 1998 (4 pages)
17 July 1998Accounts for a small company made up to 15 March 1998 (4 pages)
31 December 1997Return made up to 16/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 December 1997Return made up to 16/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
11 August 1997Accounting reference date extended from 30/09/97 to 15/03/98 (1 page)
11 August 1997Accounting reference date extended from 30/09/97 to 15/03/98 (1 page)
19 October 1996New secretary appointed (2 pages)
19 October 1996Registered office changed on 19/10/96 from: 43 wellington avenue london N15 6AX (1 page)
19 October 1996New director appointed (2 pages)
19 October 1996New secretary appointed (2 pages)
19 October 1996Secretary resigned (1 page)
19 October 1996Registered office changed on 19/10/96 from: 43 wellington avenue london N15 6AX (1 page)
19 October 1996Director resigned (1 page)
19 October 1996New director appointed (2 pages)
19 October 1996Secretary resigned (1 page)
19 October 1996Director resigned (1 page)
16 September 1996Incorporation (14 pages)
16 September 1996Incorporation (14 pages)