Company NameGraham Duncan & Associates Limited
Company StatusDissolved
Company Number03377177
CategoryPrivate Limited Company
Incorporation Date28 May 1997(26 years, 11 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)
Previous NamePointquest Limited

Business Activity

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

Directors

Director NameGraham Edward Duncan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1997(2 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (closed 11 September 2001)
RoleEngineering
Correspondence Address41 Cherrytree Close
Owlsmoor
Sandhurst
Berkshire
GU47 0UH
Secretary NameE L Services Limited (Corporation)
StatusClosed
Appointed13 June 1997(2 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (closed 11 September 2001)
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressEdelman House
1238 High Road Whetstone
London
N20 0LH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
10 April 2001Application for striking-off (1 page)
2 November 2000Company name changed pointquest LIMITED\certificate issued on 03/11/00 (2 pages)
21 July 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 2000Secretary's particulars changed (1 page)
17 February 2000Director's particulars changed (1 page)
17 February 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
18 June 1999Return made up to 28/05/99; no change of members (4 pages)
16 March 1999Accounts for a dormant company made up to 31 May 1998 (3 pages)
16 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1999Director's particulars changed (1 page)
16 June 1998Return made up to 28/05/98; full list of members (7 pages)
25 June 1997New secretary appointed (2 pages)
25 June 1997New director appointed (2 pages)
24 June 1997Registered office changed on 24/06/97 from: 2 blackall street london EC2A 4AD (1 page)
24 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
24 June 1997Director resigned (1 page)
24 June 1997Secretary resigned (1 page)
28 May 1997Incorporation (11 pages)