Company NameBaa Quest Trustee Limited
Company StatusDissolved
Company Number03467354
CategoryPrivate Limited Company
Incorporation Date12 November 1997(26 years, 5 months ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJose Leo
Date of BirthMay 1960 (Born 64 years ago)
NationalitySpanish
StatusClosed
Appointed04 October 2006(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 01 December 2009)
RoleFinance Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Robert David Herga
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 01 December 2009)
RoleSolicitor
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameShu Mei Ooi
NationalityBritish
StatusClosed
Appointed28 November 2008(11 years after company formation)
Appointment Duration1 year (closed 01 December 2009)
RoleCompany Director
Correspondence Address34 Prospect House Gaywood Street
London
SE1 6HF
Director NameRachel Rowson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(same day as company formation)
RoleSecretary
Correspondence AddressSequoia 16 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET
Secretary NameMaria Bernadette Lewis
NationalityBritish
StatusResigned
Appointed12 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameAlan Gilmour
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 22 November 2005)
RoleFireman
Correspondence Address9 Woodside Avenue
Bridge Of Weir
Renfrewshire
PA11 3PQ
Scotland
Director NameColin Ellis Chamberlain
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 26 May 2000)
RoleSolicitor
Correspondence Address99 Barnsbury Street
London
N1 1EP
Director NameBradley Spencer Phillips
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2000(2 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 September 2000)
RoleSolicitor
Correspondence Address13 Milton Park
London
N6 5QB
Director NameMrs Maria Bernadette Lewis
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(2 years, 8 months after company formation)
Appointment Duration1 month (resigned 05 September 2000)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Scriveners Close
Hillfield Road
Hemel Hempstead
Hertfordshire
HP2 4XP
Director NameRachel Rowson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(2 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 May 2007)
RoleSecretary
Correspondence AddressBelgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameColin Ellis Chamberlain
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(2 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 January 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(8 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 October 2006)
RoleFinance Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed12 January 2006(8 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 June 2006)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameSusan Welch
NationalityBritish
StatusResigned
Appointed01 June 2006(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ

Location

Registered AddressThe Compass Centre
Nelson Road
Hounslow
Middlesex
TW6 2GW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at 1Baa Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
4 August 2009Application for striking-off (1 page)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
16 December 2008Secretary appointed shu mei ooi (2 pages)
16 December 2008Appointment terminated secretary susan welch (1 page)
14 August 2008Return made up to 10/08/08; full list of members (5 pages)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007Return made up to 10/08/07; full list of members (5 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
15 November 2006Secretary's particulars changed (1 page)
31 October 2006New director appointed (4 pages)
30 October 2006Director's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
12 October 2006Director resigned (1 page)
11 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
27 September 2006Return made up to 10/08/06; full list of members (5 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
23 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 February 2006New secretary appointed (2 pages)
31 January 2006New director appointed (14 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006Director resigned (1 page)
29 September 2005Return made up to 10/08/05; full list of members (6 pages)
14 March 2005Director's particulars changed (1 page)
10 January 2005Secretary's particulars changed (1 page)
10 January 2005Director's particulars changed (1 page)
2 September 2004Return made up to 10/08/04; full list of members (6 pages)
27 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
2 September 2003Return made up to 10/08/03; full list of members (6 pages)
12 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 January 2003Full accounts made up to 31 March 2002 (12 pages)
5 September 2001Return made up to 10/08/01; full list of members (6 pages)
28 July 2001Director's particulars changed (1 page)
23 November 2000Full accounts made up to 31 March 2000 (10 pages)
18 October 2000Director resigned (1 page)
18 October 2000New director appointed (3 pages)
8 September 2000New director appointed (2 pages)
8 September 2000Director resigned (1 page)
5 September 2000Return made up to 10/08/00; full list of members (3 pages)
1 September 2000New director appointed (2 pages)
1 September 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
20 April 2000Director's particulars changed (1 page)
17 March 2000Director's particulars changed (1 page)
24 September 1999Return made up to 10/08/99; full list of members (3 pages)
13 September 1999Full accounts made up to 31 March 1999 (11 pages)
1 September 1998Return made up to 10/08/98; full list of members (7 pages)
25 August 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
18 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/03/98
(1 page)
5 January 1998New director appointed (2 pages)
31 December 1997New director appointed (3 pages)
12 November 1997Incorporation (27 pages)