Company NamePrudential Quest Limited
Company StatusDissolved
Company Number03484145
CategoryPrivate Limited Company
Incorporation Date19 December 1997(26 years, 4 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)
Previous NameElitemagic Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Charles Higgins
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2001(3 years, 5 months after company formation)
Appointment Duration13 years, 1 month (closed 08 July 2014)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address6 Latchett Road
London
E18 1DJ
Secretary NamePrudential Group Secretarial Services Limited (Corporation)
StatusClosed
Appointed21 May 2002(4 years, 5 months after company formation)
Appointment Duration12 years, 1 month (closed 08 July 2014)
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameDavid George Green
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 29 May 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWeatherby House
20 Morgan Gardens
Aldenham
Hertfordshire
WD2 8BF
Director NameRobert Walker
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(2 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 30 September 2010)
RoleSecretary
Correspondence Address6 Albion Road
Reigate
Surrey
RH2 7JY
Secretary NameGillian Kathleen Wood
NationalityBritish
StatusResigned
Appointed09 March 1998(2 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 21 May 2002)
RoleSecretary
Correspondence Address17 Albany Road
Leighton Buzzard
Bedfordshire
LU7 8NS
Director NameJohn David Jackson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(2 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 17 July 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address67 Bowes Hill
Rowlands Castle
Hampshire
PO9 6BS
Director NameMr David John Way
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(5 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 24 February 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFladgate Fielder
25 North Row
London
W1K 6DJ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed19 December 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed19 December 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitewww.pru.co.uk
Telephone020 74059222
Telephone regionLondon

Location

Registered AddressLaurence Pountney Hill
London
EC4R 0HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Prudential Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
14 March 2014Application to strike the company off the register (3 pages)
14 March 2014Application to strike the company off the register (3 pages)
26 February 2014Termination of appointment of David Way as a director (1 page)
26 February 2014Termination of appointment of David Way as a director (1 page)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 2
(4 pages)
28 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 2
(4 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
11 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
8 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
8 October 2010Termination of appointment of Robert Walker as a director (1 page)
8 October 2010Termination of appointment of Robert Walker as a director (1 page)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
22 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
20 October 2009Full accounts made up to 31 December 2008 (9 pages)
20 October 2009Full accounts made up to 31 December 2008 (9 pages)
17 June 2009Return made up to 13/06/09; full list of members (4 pages)
17 June 2009Return made up to 13/06/09; full list of members (4 pages)
16 October 2008Return made up to 13/06/08; full list of members (4 pages)
16 October 2008Return made up to 13/06/08; full list of members (4 pages)
15 October 2008Director's change of particulars / david way / 09/04/2008 (1 page)
15 October 2008Director's change of particulars / david way / 09/04/2008 (1 page)
10 October 2008Resolutions
  • RES13 ‐ Company business 30/09/2008
(1 page)
10 October 2008Resolutions
  • RES13 ‐ Company business 30/09/2008
(1 page)
8 October 2008Full accounts made up to 31 December 2007 (9 pages)
8 October 2008Full accounts made up to 31 December 2007 (9 pages)
7 October 2008Resolutions
  • RES13 ‐ Re section 175 01/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 October 2008Resolutions
  • RES13 ‐ Re section 175 01/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 October 2007Full accounts made up to 31 December 2006 (10 pages)
25 October 2007Full accounts made up to 31 December 2006 (10 pages)
20 June 2007Return made up to 13/06/07; full list of members (2 pages)
20 June 2007Return made up to 13/06/07; full list of members (2 pages)
26 October 2006Full accounts made up to 31 December 2005 (11 pages)
26 October 2006Full accounts made up to 31 December 2005 (11 pages)
13 July 2006Return made up to 13/06/06; full list of members (2 pages)
13 July 2006Return made up to 13/06/06; full list of members (2 pages)
23 June 2006Return made up to 13/06/05; full list of members (6 pages)
23 June 2006Return made up to 13/06/05; full list of members (6 pages)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
25 October 2004Full accounts made up to 31 December 2003 (9 pages)
25 October 2004Full accounts made up to 31 December 2003 (9 pages)
7 July 2004Return made up to 13/06/04; full list of members (2 pages)
7 July 2004Return made up to 13/06/04; full list of members (2 pages)
11 November 2003Full accounts made up to 31 December 2002 (10 pages)
11 November 2003Full accounts made up to 31 December 2002 (10 pages)
6 August 2003New director appointed (3 pages)
6 August 2003New director appointed (3 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
26 June 2003Return made up to 13/06/03; full list of members (6 pages)
26 June 2003Return made up to 13/06/03; full list of members (6 pages)
8 January 2003Return made up to 19/12/02; full list of members (6 pages)
8 January 2003Return made up to 19/12/02; full list of members (6 pages)
15 October 2002Full accounts made up to 31 December 2001 (8 pages)
15 October 2002Full accounts made up to 31 December 2001 (8 pages)
11 June 2002Director's particulars changed (1 page)
11 June 2002Director's particulars changed (1 page)
1 June 2002New secretary appointed (2 pages)
1 June 2002Registered office changed on 01/06/02 from: 142 holborn bars london EC1N 2NH (1 page)
1 June 2002Registered office changed on 01/06/02 from: 142 holborn bars london EC1N 2NH (1 page)
1 June 2002Secretary resigned (1 page)
1 June 2002New secretary appointed (2 pages)
1 June 2002Secretary resigned (1 page)
27 December 2001Director's particulars changed (1 page)
27 December 2001Return made up to 19/12/01; full list of members (6 pages)
27 December 2001Director's particulars changed (1 page)
27 December 2001Return made up to 19/12/01; full list of members (6 pages)
3 September 2001Full accounts made up to 31 December 2000 (8 pages)
3 September 2001Full accounts made up to 31 December 2000 (8 pages)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001Director resigned (1 page)
16 January 2001Return made up to 19/12/00; full list of members (6 pages)
16 January 2001Return made up to 19/12/00; full list of members (6 pages)
5 June 2000Full accounts made up to 31 December 1999 (8 pages)
5 June 2000Full accounts made up to 31 December 1999 (8 pages)
17 January 2000Return made up to 19/12/99; full list of members (10 pages)
17 January 2000Return made up to 19/12/99; full list of members (10 pages)
13 December 1999Auditor's resignation (1 page)
13 December 1999Auditor's resignation (1 page)
18 October 1999Full accounts made up to 31 December 1998 (8 pages)
18 October 1999Full accounts made up to 31 December 1998 (8 pages)
29 January 1999Return made up to 19/12/98; full list of members (10 pages)
29 January 1999Return made up to 19/12/98; full list of members (10 pages)
25 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/03/98
(1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/03/98
(1 page)
18 March 1998Director resigned (1 page)
18 March 1998New secretary appointed (2 pages)
18 March 1998New director appointed (3 pages)
18 March 1998Registered office changed on 18/03/98 from: aspect house 135/7 city road london EC1V 1JB (1 page)
18 March 1998Secretary resigned (1 page)
18 March 1998New secretary appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998New secretary appointed (2 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998New director appointed (3 pages)
18 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
18 March 1998Registered office changed on 18/03/98 from: aspect house 135/7 city road london EC1V 1JB (1 page)
18 March 1998Secretary resigned (1 page)
18 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
9 March 1998Company name changed elitemagic LIMITED\certificate issued on 09/03/98 (2 pages)
9 March 1998Company name changed elitemagic LIMITED\certificate issued on 09/03/98 (2 pages)
19 December 1997Incorporation (19 pages)
19 December 1997Incorporation (19 pages)