Company NameApplequest Limited
Company StatusDissolved
Company Number03388663
CategoryPrivate Limited Company
Incorporation Date18 June 1997(26 years, 11 months ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePeter Brian Adie
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1997(5 days after company formation)
Appointment Duration11 years, 10 months (closed 12 May 2009)
RoleResidential Developer
Correspondence Address11 Abbotsbury House
139 Abbotsbury Road
London
W14 8EN
Secretary NameRoger Derek Coral
NationalityBritish
StatusClosed
Appointed16 March 1999(1 year, 9 months after company formation)
Appointment Duration10 years, 1 month (closed 12 May 2009)
RoleCompany Director
Correspondence Address1 Windmill Hill
Hampstead
London
NW3 6RU
Secretary NameAntonia Brandes
NationalityBritish
StatusResigned
Appointed30 June 1997(1 week, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 16 March 1999)
RoleCompany Director
Correspondence Address8 Well Walk
Hampstead
London
NW3 1LD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed23 June 1997(5 days after company formation)
Appointment Duration1 year, 1 month (resigned 14 August 1998)
Correspondence AddressWalgate House
25 Church Street
Basingstoke
Hampshire
RG21 7QQ

Location

Registered Address11 Abbotsbury House
139 Abbotsbury Road
London
W14 8EN
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Financials

Year2014
Net Worth£35,683

Accounts

Latest Accounts26 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 March

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
13 November 2007Total exemption small company accounts made up to 26 March 2007 (3 pages)
13 November 2007Accounting reference date shortened from 17/12/07 to 26/03/07 (1 page)
10 March 2007Total exemption small company accounts made up to 17 December 2006 (5 pages)
3 July 2006Return made up to 18/06/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 17 December 2005 (3 pages)
26 October 2005Registered office changed on 26/10/05 from: 44 ladbroke square london W11 3ND (1 page)
26 October 2005Director's particulars changed (1 page)
5 July 2005Return made up to 18/06/05; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 17 December 2004 (3 pages)
23 June 2004Return made up to 18/06/04; full list of members (6 pages)
25 February 2004Total exemption small company accounts made up to 17 December 2003 (3 pages)
14 August 2003Total exemption small company accounts made up to 17 December 2002 (3 pages)
25 June 2003Return made up to 18/06/03; full list of members (6 pages)
19 September 2002Total exemption small company accounts made up to 17 December 2001 (4 pages)
3 January 2002Total exemption small company accounts made up to 17 December 2000 (3 pages)
4 July 2001Return made up to 18/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2000Registered office changed on 01/02/00 from: the penthouse 7 kensington park gardens london W11 3HB (1 page)
31 August 1999Registered office changed on 31/08/99 from: heron place 3 george street london W1H 6AD (1 page)
31 August 1999Return made up to 18/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 August 1999Secretary resigned (1 page)
18 April 1999Full accounts made up to 17 December 1998 (9 pages)
18 April 1999Accounting reference date extended from 30/06/98 to 17/12/98 (1 page)
13 April 1999New secretary appointed (2 pages)
13 April 1999Secretary resigned (1 page)
5 October 1998Return made up to 18/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1997Declaration of satisfaction of mortgage/charge (1 page)
8 October 1997Declaration of satisfaction of mortgage/charge (1 page)
8 October 1997Declaration of satisfaction of mortgage/charge (1 page)
8 October 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Ad 30/06/97--------- £ si 598@1=598 £ ic 2/600 (2 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
1 July 1997Secretary resigned (1 page)
1 July 1997New secretary appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997Director resigned (1 page)
27 June 1997Registered office changed on 27/06/97 from: 120 east road london N1 6AA (1 page)
18 June 1997Incorporation (15 pages)