Company NameLeaders Quest Services Limited
Company StatusDissolved
Company Number04148445
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 3 months ago)
Dissolution Date28 July 2015 (8 years, 8 months ago)
Previous NamesSilbury 232 Limited and Leaders Quest Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Lindsay Caroline Levin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2001(10 months, 4 weeks after company formation)
Appointment Duration13 years, 7 months (closed 28 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-13 Worple Way
Richmond
Surrey
TW10 6DG
Director NameJane Fields Wicker Miurin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish/American
StatusClosed
Appointed20 August 2002(1 year, 6 months after company formation)
Appointment Duration12 years, 11 months (closed 28 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Lauderdale Mansions
Lauderdale Road
London
W9 1NQ
Director NameMr Jonathan Lee Hambleton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAshbrook Farm
Mill Hill Keysoe
Bedford
Bedfordshire
MK44 2HP
Secretary NameDawn Green
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address11 Holywell Place
Springfield
Milton Keynes
Buckinghamshire
MK6 3LP
Director NameMs Susan Vernetta Cheshire
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(10 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 24 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Oak Barn
London Road St Ippolyts
Hitchin
Hertfordshire
SG4 7NE
Secretary NameMr David Gurney Stedman
NationalityBritish
StatusResigned
Appointed20 December 2001(10 months, 4 weeks after company formation)
Appointment Duration10 years (resigned 31 December 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressApple Tree Cottage
Turnpike Road
Amberley
West Sussex
BN18 9LX
Director NameThomas Wright
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address19 Summerfield Avenue
London
NW6 6JT

Location

Registered Address11-13 Worple Way
Richmond
Surrey
TW10 6DG
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

500 at £0.1Jane Fields Wicker-miurin
50.00%
Ordinary
500 at £0.1Lindsay Caroline Levin
50.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
25 February 2014Director's details changed for Mrs Lindsay Caroline Levin on 16 April 2013 (2 pages)
25 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
30 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
21 August 2013Registered office address changed from 3 - 5 Richmond Hill Richmond-upon-Thames Surrey TW10 6RE Uk on 21 August 2013 (1 page)
31 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
23 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
30 January 2012Termination of appointment of David Stedman as a secretary (2 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Jane Fields Wicker Miurin on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Jane Fields Wicker Miurin on 2 October 2009 (2 pages)
5 January 2010Director's details changed for Lindsay Caroline Levin on 17 December 2009 (3 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
24 February 2009Appointment terminated director thomas wright (1 page)
24 February 2009Return made up to 26/01/09; full list of members (4 pages)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 March 2008Registered office changed on 27/03/2008 from hartford house hulfords lane hartley wintney hook hampshire RG27 8AG (1 page)
29 January 2008Return made up to 26/01/08; full list of members (3 pages)
25 July 2007Accounting reference date extended from 25/07/07 to 31/12/07 (1 page)
29 May 2007Accounts for a dormant company made up to 25 July 2006 (7 pages)
21 February 2007Return made up to 26/01/07; full list of members (7 pages)
2 August 2006New director appointed (2 pages)
24 May 2006Accounts for a dormant company made up to 25 July 2005 (7 pages)
17 May 2006Director resigned (1 page)
8 February 2006Return made up to 26/01/06; full list of members (7 pages)
23 June 2005Total exemption full accounts made up to 25 July 2004 (13 pages)
13 June 2005Registered office changed on 13/06/05 from: 29 the green richmond upon thames surrey TW9 1LX (1 page)
24 February 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2004Director's particulars changed (1 page)
28 May 2004Total exemption full accounts made up to 25 July 2003 (12 pages)
2 February 2004Return made up to 26/01/04; full list of members (7 pages)
13 November 2003Secretary's particulars changed (1 page)
21 February 2003Return made up to 26/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2003Ad 14/01/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
25 January 2003Memorandum and Articles of Association (4 pages)
25 January 2003S-div 14/01/03 (2 pages)
25 January 2003Resolutions
  • RES13 ‐ Sub division 14/01/03
(3 pages)
25 January 2003Registered office changed on 25/01/03 from: hartford house hulfords lane hartley wintney hampshire RG27 8AG (1 page)
21 January 2003Total exemption full accounts made up to 25 July 2002 (9 pages)
28 November 2002Accounting reference date extended from 31/01/02 to 25/07/02 (1 page)
15 October 2002Memorandum and Articles of Association (4 pages)
10 October 2002Company name changed leaders quest LIMITED\certificate issued on 10/10/02 (2 pages)
9 October 2002New director appointed (3 pages)
7 March 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2002Registered office changed on 04/01/02 from: 352 silbury court silbury boulevard milton keynes buckinghamshire MK9 2HJ (1 page)
24 December 2001New director appointed (3 pages)
24 December 2001Director resigned (1 page)
24 December 2001New secretary appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001Secretary resigned (1 page)
27 April 2001Memorandum and Articles of Association (5 pages)
24 April 2001Company name changed silbury 232 LIMITED\certificate issued on 24/04/01 (2 pages)
26 January 2001Incorporation (16 pages)