Company NameQuestvirtue Limited
Company StatusDissolved
Company Number04096020
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 October 2000(23 years, 6 months ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Ross Hooper
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2001(4 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 08 June 2004)
RoleSecretary
Correspondence AddressLong Mynd Burchetts Green Lane
Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Director NameMr Paul Allan Lee
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2001(4 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 08 June 2004)
RoleDirector Of Corporate Control
Country of ResidenceEngland
Correspondence Address4 Clifton Park Road
Caversham
Reading
Berkshire
RG4 7PD
Secretary NameRhonda Sneddon Syms
NationalityBritish
StatusClosed
Appointed12 August 2002(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 08 June 2004)
RoleCompany Director
Correspondence Address2 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LG
Secretary NameDavid Ross Hooper
NationalityBritish
StatusResigned
Appointed09 March 2001(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 12 August 2002)
RoleSecretary
Correspondence AddressLong Mynd Burchetts Green Lane
Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWashington House
40-41 Conduit Street
London
W1S 2YQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 February 2004First Gazette notice for voluntary strike-off (1 page)
14 January 2004Application for striking-off (1 page)
6 November 2003Annual return made up to 25/10/03 (4 pages)
30 July 2003Accounts for a dormant company made up to 28 September 2002 (5 pages)
29 October 2002Annual return made up to 25/10/02 (4 pages)
18 August 2002New secretary appointed (2 pages)
18 August 2002Secretary resigned (1 page)
16 August 2002Total exemption small company accounts made up to 29 September 2001 (5 pages)
26 November 2001Annual return made up to 25/10/01 (4 pages)
5 September 2001Registered office changed on 05/09/01 from: 1 farnham road guildford surrey GU2 4RG (1 page)
5 September 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
20 March 2001Registered office changed on 20/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 March 2001New secretary appointed;new director appointed (4 pages)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (3 pages)
20 March 2001Secretary resigned;director resigned (1 page)