Company NameCorus Quest Trustee Limited
Company StatusDissolved
Company Number03918571
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 2 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)
Previous NameTrushelfco (No.2605) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2005(5 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 21 February 2012)
RoleDeputy Company Secretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Theresa Valerie Robinson
NationalityBritish
StatusClosed
Appointed16 June 2005(5 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 21 February 2012)
RoleCompany Director
Correspondence Address40 Besant Way
Neasden
London
NW10 0TY
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed05 October 2011(11 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (closed 21 February 2012)
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE
Director NameEdward Anthony Codrington
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Mount Pleasant Road
Ealing
London
W5 1SG
Director NameRajesh Sharma
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 2000)
RoleSolicitor
Correspondence AddressFlat E 95 Ifield Road
London
SW10 9AS
Director NameRichard John Reeves
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(5 months, 4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 16 June 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address221 Vicarage Hill
Benfleet
Essex
SS7 1PG
Director NameMr Bharat Girdharlal Thakker
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(5 months, 4 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 05 October 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address152 Albury Drive
Pinner
Middlesex
HA5 3RG
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed31 July 2000(5 months, 4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 16 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered Address30 Millbank
London
SW1P 4WY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

2 at £1Tata Steel Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
31 October 2011Application to strike the company off the register (3 pages)
31 October 2011Application to strike the company off the register (3 pages)
5 October 2011Appointment of British Steel Directors (Nominees) Limited as a director (2 pages)
5 October 2011Appointment of British Steel Directors (Nominees) Limited as a director on 5 October 2011 (2 pages)
5 October 2011Termination of appointment of Bharat Girdharlal Thakker as a director on 5 October 2011 (1 page)
5 October 2011Termination of appointment of Bharat Thakker as a director (1 page)
19 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
19 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 2
(5 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 2
(5 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 2
(5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr Bharat Girdharlal Thakker on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Bharat Girdharlal Thakker on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Bharat Girdharlal Thakker on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
4 February 2009Return made up to 03/02/09; full list of members (3 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 February 2009Accounts made up to 31 March 2008 (5 pages)
4 February 2009Return made up to 03/02/09; full list of members (3 pages)
4 February 2008Return made up to 03/02/08; full list of members (2 pages)
4 February 2008Return made up to 03/02/08; full list of members (2 pages)
28 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
28 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
26 October 2007Accounts made up to 30 December 2006 (6 pages)
26 October 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
26 February 2007Return made up to 03/02/07; full list of members (5 pages)
26 February 2007Return made up to 03/02/07; full list of members (5 pages)
29 August 2006Accounts made up to 31 December 2005 (6 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 March 2006Return made up to 03/02/06; full list of members (5 pages)
1 March 2006Return made up to 03/02/06; full list of members (5 pages)
4 August 2005New director appointed (2 pages)
4 August 2005Director resigned (1 page)
4 August 2005New secretary appointed (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005New secretary appointed (1 page)
10 July 2005Accounts made up to 1 January 2005 (6 pages)
10 July 2005Accounts for a dormant company made up to 1 January 2005 (6 pages)
10 July 2005Accounts for a dormant company made up to 1 January 2005 (6 pages)
4 March 2005Return made up to 03/02/05; full list of members (5 pages)
4 March 2005Return made up to 03/02/05; full list of members (5 pages)
22 October 2004Accounts for a dormant company made up to 3 January 2004 (6 pages)
22 October 2004Accounts made up to 3 January 2004 (6 pages)
22 October 2004Accounts for a dormant company made up to 3 January 2004 (6 pages)
25 February 2004Return made up to 03/02/04; full list of members (5 pages)
25 February 2004Return made up to 03/02/04; full list of members (5 pages)
28 October 2003Accounts for a dormant company made up to 28 December 2002 (6 pages)
28 October 2003Accounts made up to 28 December 2002 (6 pages)
25 February 2003Return made up to 03/02/03; full list of members (7 pages)
25 February 2003Return made up to 03/02/03; full list of members (7 pages)
5 November 2002Accounts for a dormant company made up to 29 December 2001 (6 pages)
5 November 2002Accounts made up to 29 December 2001 (6 pages)
6 March 2002Return made up to 03/02/02; full list of members
  • 363(287) ‐ Registered office changed on 06/03/02
(6 pages)
6 March 2002Return made up to 03/02/02; full list of members (6 pages)
2 November 2001Accounts made up to 31 December 2000 (6 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
12 March 2001Return made up to 03/02/01; full list of members (3 pages)
12 March 2001Return made up to 03/02/01; full list of members (3 pages)
21 August 2000New director appointed (2 pages)
21 August 2000Memorandum and Articles of Association (14 pages)
21 August 2000Director resigned (1 page)
21 August 2000Memorandum and Articles of Association (14 pages)
21 August 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000Secretary resigned (1 page)
9 August 2000Memorandum and Articles of Association (14 pages)
9 August 2000Memorandum and Articles of Association (14 pages)
4 August 2000Company name changed trushelfco (no.2605) LIMITED\certificate issued on 07/08/00 (3 pages)
4 August 2000Company name changed trushelfco (no.2605) LIMITED\certificate issued on 07/08/00 (3 pages)
3 August 2000Registered office changed on 03/08/00 from: slaughter & may 35 basinghall street london EC2V 5DB (1 page)
3 August 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
3 August 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
3 August 2000Registered office changed on 03/08/00 from: slaughter & may 35 basinghall street london EC2V 5DB (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (3 pages)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (3 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
3 February 2000Incorporation (19 pages)