Company NameSEMA Quest Trustee Limited
Company StatusDissolved
Company Number03871219
CategoryPrivate Limited Company
Incorporation Date4 November 1999(24 years, 6 months ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)
Previous NameHornland Limited

Business Activity

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

Directors

Director NameBrendan Wynne Derek Connolly
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(4 years, 2 months after company formation)
Appointment Duration3 months, 1 week (closed 11 May 2004)
RoleCompany Director
Correspondence Address22a Melbury Road
London
W14 8LT
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(4 years, 2 months after company formation)
Appointment Duration3 months, 1 week (closed 11 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Piccards
Sandy Lane
Guildford
Surrey
GU3 1HF
Director NameMr James Terrence John Loughrey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(4 years, 2 months after company formation)
Appointment Duration3 months, 1 week (closed 11 May 2004)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address23 Heathshott House
Friars Stile Road
Richmond
Surrey
TW10 6NT
Secretary NameIan Farrington
NationalityBritish
StatusClosed
Appointed29 January 2004(4 years, 2 months after company formation)
Appointment Duration3 months, 1 week (closed 11 May 2004)
RoleChartered Accountant
Correspondence Address29 Alton Avenue
Kings Hill
West Malling
Kent
ME19 4ND
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameDavid Christian Warburton
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 18 February 2002)
RoleFinance Director
Correspondence Address11 De Vere Close
Hatfield Peverel
Essex
CM3 2LS
Director NameStephen Paul Richards
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 29 October 2003)
RoleHr Adviser
Correspondence Address10 Grafham Close
Chellaston
Derby
DE73 1XJ
Director NameArwel Parry
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 18 February 2002)
RoleComputer Information Officer
Correspondence Address8 Ernest Street
Crewe
Cheshire
CW2 6JF
Director NameNicholas Deeming
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 30 March 2001)
RoleSolicitor
Correspondence AddressPark View
Speldhurst Hill, Speldhurst
Tunbridge Wells
Kent
TN3 0NE
Secretary NameNicholas Deeming
NationalityBritish
StatusResigned
Appointed14 March 2000(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressPark View
Speldhurst Hill, Speldhurst
Tunbridge Wells
Kent
TN3 0NE
Director NameRobin Thomas Tremaine
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(4 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 11 November 2003)
RoleSolicitor
Correspondence Address48 Galley Lane
Arkley
Barnet
Hertfordshire
EN5 4AJ
Director NamePaul O'Dwyer
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(1 year, 4 months after company formation)
Appointment Duration5 months (resigned 30 August 2001)
RoleChartered Secretary
Correspondence Address63 Ealing Village
Ealing
London
W5 2NB
Secretary NamePaul O'Dwyer
NationalityBritish
StatusResigned
Appointed30 March 2001(1 year, 4 months after company formation)
Appointment Duration5 months (resigned 30 August 2001)
RoleChartered Secretary
Correspondence Address63 Ealing Village
Ealing
London
W5 2NB
Director NameMr Alan John Goldby
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(1 year, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 February 2002)
RoleAccountant
Correspondence Address33 Tyne Crescent
Brickhill
Bedford
Bedfordshire
MK41 7UJ
Director NameMr Alan John Goldby
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(1 year, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 February 2002)
RoleAccountant
Correspondence Address33 Tyne Crescent
Brickhill
Bedford
Bedfordshire
MK41 7UJ
Director NameNeil Ray
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(1 year, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 February 2002)
RoleChartered Accountant
Correspondence Address103 Defoe House
Barbican
London
EC2Y 8ND
Secretary NameMr Neil Ray
NationalityBritish
StatusResigned
Appointed30 June 2001(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 December 2003)
RoleChartered Accountant
Correspondence Address72 Defoe House
Barbican
London
EC2Y 8DN
Director NameMr Neil Ray
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(4 years after company formation)
Appointment Duration1 month, 1 week (resigned 12 December 2003)
RoleChartered Accountant
Correspondence Address72 Defoe House
Barbican
London
EC2Y 8DN
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressNo 4 Triton Square
Regents Place
London
NW1 3HG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
18 February 2004Registered office changed on 18/02/04 from: 8TH floor south quay plaza ii 183 marsh wall london E14 9SH (1 page)
18 February 2004New director appointed (3 pages)
18 February 2004New secretary appointed (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
18 December 2003Resolutions
  • RES13 ‐ Request for removal 12/12/03
(1 page)
18 December 2003Secretary resigned;director resigned (1 page)
18 December 2003Director resigned (1 page)
17 December 2003Application for striking-off (1 page)
26 November 2003Director resigned (1 page)
17 November 2003New director appointed (5 pages)
17 November 2003New director appointed (5 pages)
11 November 2003Return made up to 31/10/03; full list of members (5 pages)
11 November 2003Director resigned (1 page)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
29 October 2002Return made up to 31/10/02; full list of members (5 pages)
30 July 2002Secretary's particulars changed (1 page)
14 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
22 November 2001Return made up to 31/10/01; full list of members (8 pages)
15 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
21 September 2001Registered office changed on 21/09/01 from: 233 high holborn london WC1V 7DJ (1 page)
13 August 2001New secretary appointed;new director appointed (3 pages)
13 August 2001New director appointed (3 pages)
23 April 2001New director appointed (2 pages)
20 April 2001Secretary resigned;director resigned (1 page)
20 April 2001New secretary appointed (2 pages)
10 December 2000Return made up to 04/11/00; full list of members (7 pages)
24 March 2000New director appointed (3 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Registered office changed on 21/03/00 from: 200 aldersgate street london EC1A 4DD (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000New director appointed (3 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
16 March 2000Company name changed hornland LIMITED\certificate issued on 16/03/00 (2 pages)
4 November 1999Incorporation (25 pages)