Company NameQuest Metals Limited
Company StatusDissolved
Company Number03377679
CategoryPrivate Limited Company
Incorporation Date29 May 1997(26 years, 11 months ago)
Previous NameOrlina Limited

Business Activity

Section BMining and Quarrying
SIC 1320Mining of non-ferrous metal ores
SIC 07290Mining of other non-ferrous metal ores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas John French
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1997(6 days after company formation)
Appointment Duration26 years, 11 months
RoleMetal Trader
Correspondence Address41 Dewhurst Road
London
W14 0ES
Director NameDavid Sassoon
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBelgian
StatusCurrent
Appointed04 June 1997(6 days after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence AddressAvenue De Montchoisi 15
Lausanne
Vaud 1006
Switzerland
Director NamePhilip Massonnet
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySwiss
StatusCurrent
Appointed13 July 1999(2 years, 1 month after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence AddressChemin De Lucy 13
1807 Blonay
Switzerland
Foreign
Secretary NameComat Registrars Limited (Corporation)
StatusCurrent
Appointed04 June 1997(6 days after company formation)
Appointment Duration26 years, 11 months
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ
Director NameMatthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(same day as company formation)
RoleSecretary
Correspondence AddressFlat 4 James Hilton House
23 Woodford Road
Snaresbrook
London
E18 2EL
Director NameRoger Haiat
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed04 June 1997(6 days after company formation)
Appointment Duration2 years, 1 month (resigned 11 July 1999)
RoleCompany Director
Correspondence Address30 Avenue Rambert
Lausanne
1005
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address1-2 Raymond Building
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£74,241,000
Gross Profit£789,000
Net Worth£13,000
Cash£52,000
Current Liabilities£3,652,000

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

2 March 2003Dissolved (1 page)
2 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
20 August 2002Liquidators statement of receipts and payments (5 pages)
1 February 2002Liquidators statement of receipts and payments (5 pages)
7 August 2001Liquidators statement of receipts and payments (5 pages)
4 August 2000Appointment of a voluntary liquidator (1 page)
4 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 2000Statement of affairs (5 pages)
26 July 2000Registered office changed on 26/07/00 from: hill house 1 little new street london EC4A 3TR (1 page)
12 June 2000Secretary's particulars changed (1 page)
17 September 1999Director resigned (1 page)
17 September 1999New director appointed (2 pages)
28 July 1999Return made up to 29/05/99; full list of members (7 pages)
29 March 1999Full accounts made up to 30 September 1998 (16 pages)
13 July 1998Return made up to 29/05/98; full list of members (7 pages)
16 February 1998Memorandum and Articles of Association (5 pages)
16 December 1997Ad 24/07/97--------- £ si 299000@1=299000 £ ic 1000/300000 (2 pages)
4 October 1997Particulars of mortgage/charge (4 pages)
11 August 1997Ad 08/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 June 1997New secretary appointed (2 pages)
30 June 1997New director appointed (2 pages)
26 June 1997New director appointed (3 pages)
26 June 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 June 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
26 June 1997Director resigned (1 page)
26 June 1997Secretary resigned (1 page)
26 June 1997Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
26 June 1997£ nc 1000/300000 04/06/97 (1 page)
26 June 1997New director appointed (3 pages)
26 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
26 June 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 June 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/06/97
(1 page)
11 June 1997Company name changed orlina LIMITED\certificate issued on 12/06/97 (2 pages)
29 May 1997Incorporation (17 pages)