Company NameQuesoft Limited
Company StatusDissolved
Company Number03710606
CategoryPrivate Limited Company
Incorporation Date10 February 1999(25 years, 1 month ago)
Dissolution Date15 September 2009 (14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Henry Simons
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1999(2 days after company formation)
Appointment Duration10 years, 7 months (closed 15 September 2009)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address5 Heronscourt
Lightwater
Surrey
GU18 5SW
Secretary NameGloria Simons
NationalityBritish
StatusClosed
Appointed12 February 1999(2 days after company formation)
Appointment Duration10 years, 7 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address5 Heronscourt
Lightwater
Surrey
GU18 5SW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressPremier House
45 Ealing Road
Wembley
Middlesex
HA0 4BA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£425
Cash£104
Current Liabilities£81,140

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
12 March 2008Return made up to 10/02/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 March 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 April 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 February 2005Return made up to 10/02/05; full list of members (8 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 February 2004Return made up to 10/02/04; full list of members (7 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 April 2002Return made up to 10/02/02; full list of members (8 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 March 2001Return made up to 10/02/01; full list of members (8 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 March 2000Return made up to 10/02/00; full list of members (6 pages)
15 March 2000Ad 01/03/99--------- £ si 4@1=4 £ ic 2/6 (2 pages)
2 December 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999Secretary resigned (1 page)
25 February 1999New secretary appointed (2 pages)
25 February 1999Director resigned (1 page)
18 February 1999£ nc 1000/6000 12/02/99 (1 page)
18 February 1999Registered office changed on 18/02/99 from: 120 east road london N1 6AA (1 page)