Company NameCharles Taylor Quest Trustee Limited
Company StatusDissolved
Company Number03588022
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)
Previous NamePottermint Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameRobert Arthur Bird
NationalityBritish
StatusClosed
Appointed16 October 1998(3 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months (closed 02 February 2010)
RoleAccountant
Correspondence Address14 Coulsdon Rise
Coulsdon
Surrey
CR5 2SA
Director NameMr Thomas Damian Ely
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(9 years, 7 months after company formation)
Appointment Duration2 years (closed 02 February 2010)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence Address9 Mayfield Avenue
London
W4 1PN
Director NameMr George William Fitzsimons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(9 years, 7 months after company formation)
Appointment Duration2 years (closed 02 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Barrowfield
Cuckfield
Haywards Heath
West Sussex
RH17 5ER
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameBarry John Gower
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(3 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 29 January 2008)
RoleClaims Executive
Correspondence Address55 Manchester Grove
Millwall
Lndon
E14 1BG
Director NameMr David Charles Shepley Cuthbert
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(3 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMoors House
Hook Norton
Banbury
Oxfordshire
OX15 5LS
Director NameRobin Thomas Tremaine
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(4 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 April 2005)
RoleSolicitor
Correspondence Address48 Galley Lane
Arkley
Barnet
Hertfordshire
EN5 4AJ
Director NameMr John Stephen Matthews
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(3 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 29 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address79 Hillfield Avenue
London
N8 7DS
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressStandard House
12-13 Essex Street
London
WC2R 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

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

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2010Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
10 October 2009Application to strike the company off the register (4 pages)
10 October 2009Application to strike the company off the register (4 pages)
30 April 2009Location of debenture register (1 page)
30 April 2009Location of register of members (1 page)
30 April 2009Return made up to 30/04/09; full list of members (3 pages)
30 April 2009Location of register of members (1 page)
30 April 2009Return made up to 30/04/09; full list of members (3 pages)
30 April 2009Location of debenture register (1 page)
19 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
20 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
20 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 July 2008Accounts made up to 31 December 2007 (1 page)
23 June 2008Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page)
23 June 2008Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page)
8 May 2008Return made up to 30/04/08; full list of members (3 pages)
8 May 2008Return made up to 30/04/08; full list of members (3 pages)
5 February 2008New director appointed (3 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008New director appointed (3 pages)
5 February 2008New director appointed (3 pages)
5 February 2008New director appointed (3 pages)
5 February 2008Director resigned (1 page)
21 May 2007Accounts made up to 31 December 2006 (1 page)
21 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
8 May 2007Return made up to 30/04/07; full list of members (2 pages)
8 May 2007Return made up to 30/04/07; full list of members (2 pages)
19 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 June 2006Accounts made up to 31 December 2005 (2 pages)
15 May 2006Return made up to 30/04/06; full list of members (2 pages)
15 May 2006Return made up to 30/04/06; full list of members (2 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
31 October 2005Accounts made up to 31 December 2004 (2 pages)
18 May 2005Return made up to 30/04/05; full list of members (2 pages)
18 May 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 October 2004Accounts made up to 31 December 2003 (2 pages)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
27 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
27 September 2003Accounts made up to 31 December 2002 (2 pages)
27 May 2003Return made up to 30/04/03; full list of members (7 pages)
27 May 2003Return made up to 30/04/03; full list of members (7 pages)
31 October 2002Accounts made up to 31 December 2001 (2 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
31 May 2002Return made up to 30/04/02; full list of members (7 pages)
31 May 2002Return made up to 30/04/02; full list of members (7 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002New director appointed (2 pages)
4 November 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
4 November 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
31 May 2001Registered office changed on 31/05/01 from: essex house 12-13 essex street london WC2R 3AA (2 pages)
31 May 2001Registered office changed on 31/05/01 from: essex house 12-13 essex street london WC2R 3AA (2 pages)
31 May 2001Return made up to 30/04/01; full list of members (7 pages)
31 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
25 May 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(7 pages)
25 May 2000Return made up to 30/04/00; full list of members (7 pages)
23 May 2000Registered office changed on 23/05/00 from: 1 st katharines way london E1 9UN (1 page)
23 May 2000Registered office changed on 23/05/00 from: 1 st katharines way london E1 9UN (1 page)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
20 July 1999Return made up to 25/06/99; full list of members (7 pages)
20 July 1999Return made up to 25/06/99; full list of members (7 pages)
3 November 1998New director appointed (3 pages)
3 November 1998New director appointed (3 pages)
29 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
27 October 1998Company name changed pottermint LIMITED\certificate issued on 28/10/98 (2 pages)
27 October 1998Company name changed pottermint LIMITED\certificate issued on 28/10/98 (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998Director resigned (1 page)
21 October 1998Director resigned (1 page)
21 October 1998Registered office changed on 21/10/98 from: 200 aldersgate street london EC1A 4JJ (1 page)
21 October 1998Registered office changed on 21/10/98 from: 200 aldersgate street london EC1A 4JJ (1 page)
21 October 1998New secretary appointed (2 pages)
21 October 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
21 October 1998Director resigned (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998Secretary resigned (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
21 October 1998Director resigned (1 page)
21 October 1998New secretary appointed (2 pages)
21 October 1998Secretary resigned (1 page)
25 June 1998Incorporation (24 pages)