Company NameAutologic Quest Trustee Limited
Company StatusDissolved
Company Number04164574
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 1 month ago)
Dissolution Date21 October 2003 (20 years, 5 months ago)
Previous NameAutologic Newco Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameLai Ching Looi
NationalityBritish
StatusClosed
Appointed21 February 2001(same day as company formation)
RoleAssistant Company Secretary
Correspondence Address36 Hyde Park Square
London
W2 2NW
Director NameSarah Lesley Waudby
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2001(1 week, 6 days after company formation)
Appointment Duration2 years, 7 months (closed 21 October 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51d Primrose Gardens
Belsize Park
London
NW3 4UL
Director NameLai Ching Looi
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleAssistant Company Secretary
Correspondence Address7a Hill Road
London
NW8 9QE
Director NameMichael Andrew Robbins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleChartered Accountant
Correspondence AddressFlat 15 St Andrews Court
Wayneflete Street
London
SW18 3BL
Director NameDavid John Way
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(1 week, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 19 May 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBoodle Hatfield
89 New Bond Street
London
W1S 1DA
Director NameRoger John Wollaston
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(1 week, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 09 September 2002)
RolePersonnel Manager
Correspondence Address6 Danielsfield Road
Yeovil
Somerset
BA20 2LR
Director NameAnita Hayman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(1 year, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 May 2003)
RoleHr Administrator
Correspondence Address14 Seaton Court
Seaton Road
Yeovil
Somerset
BA20 2AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOrion House 5 Upper Saint
Martins Lane, London
WC2H 9EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
29 May 2003Application for striking-off (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
1 March 2003Return made up to 21/02/03; full list of members (7 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
23 September 2002New director appointed (2 pages)
18 September 2002Director resigned (1 page)
9 August 2002Secretary's particulars changed (1 page)
7 March 2002Return made up to 21/02/02; full list of members (7 pages)
11 December 2001Secretary's particulars changed (1 page)
21 June 2001Secretary's particulars changed (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
21 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001New director appointed (4 pages)
12 March 2001Director resigned (1 page)
7 March 2001Company name changed autologic newco LIMITED\certificate issued on 07/03/01 (2 pages)
27 February 2001Secretary resigned (1 page)
27 February 2001New secretary appointed;new director appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001New director appointed (2 pages)
21 February 2001Incorporation (17 pages)