Company NameRexam Quest Trustees Limited
Company StatusDissolved
Company Number04267514
CategoryPrivate Limited Company
Incorporation Date9 August 2001(22 years, 8 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)
Previous NameAlnery No. 2202 Limited

Business Activity

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

Directors

Director NameMr David William Gibson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2001(3 months, 2 weeks after company formation)
Appointment Duration10 years (closed 06 December 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Elm Place
London
SW7 3QH
Director NameMr Stuart Alan Bull
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(3 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 06 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWingletang Old Farm Road
Hampton
Middlesex
TW12 3RJ
Secretary NameB-R Secretariat Limited (Corporation)
StatusClosed
Appointed26 November 2001(3 months, 2 weeks after company formation)
Appointment Duration10 years (closed 06 December 2011)
Correspondence AddressThird Floor 4 Millbank
London
SW1P 3XR
Director NameGraham Chappell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 10 January 2005)
RoleWeighman
Correspondence Address4 Spring Lane
Barnsley
South Yorkshire
S71 3EX
Director NameMrs Clare Mary Maurice
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 10 January 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Norland Square
London
W11 4PU
Director NameChristopher Kenneth John Bowmer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 September 2006)
RoleChartered Management Accountant
Correspondence Address114 Burdon Lane
Cheam
Surrey
SM2 7DA
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered AddressThird Floor
4 Millbank
London
SW1P 3XR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
8 August 2011Application to strike the company off the register (3 pages)
8 August 2011Application to strike the company off the register (3 pages)
5 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 101
(5 pages)
5 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 101
(5 pages)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 September 2010Secretary's details changed for B-R Secretariat Limited on 9 August 2010 (2 pages)
6 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
6 September 2010Secretary's details changed for B-R Secretariat Limited on 9 August 2010 (2 pages)
6 September 2010Secretary's details changed for B-R Secretariat Limited on 9 August 2010 (2 pages)
6 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
27 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 August 2009Return made up to 09/08/09; full list of members (3 pages)
12 August 2009Return made up to 09/08/09; full list of members (3 pages)
28 March 2009Accounts made up to 31 December 2008 (2 pages)
28 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 August 2008Return made up to 09/08/08; full list of members (3 pages)
22 August 2008Return made up to 09/08/08; full list of members (3 pages)
12 March 2008Accounts made up to 31 December 2007 (2 pages)
12 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 August 2007Return made up to 09/08/07; full list of members (2 pages)
9 August 2007Return made up to 09/08/07; full list of members (2 pages)
10 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
10 March 2007Accounts made up to 31 December 2006 (2 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
16 August 2006Return made up to 09/08/06; full list of members (2 pages)
16 August 2006Return made up to 09/08/06; full list of members (2 pages)
13 July 2006Full accounts made up to 31 December 2005 (9 pages)
13 July 2006Full accounts made up to 31 December 2005 (9 pages)
17 August 2005Return made up to 09/08/05; full list of members (2 pages)
17 August 2005Return made up to 09/08/05; full list of members (2 pages)
24 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
24 June 2005Accounts made up to 31 December 2004 (2 pages)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005New director appointed (1 page)
25 January 2005Director resigned (1 page)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
7 October 2004Accounts made up to 31 December 2003 (3 pages)
29 September 2004Director's particulars changed (2 pages)
29 September 2004Director's particulars changed (2 pages)
11 August 2004Return made up to 09/08/04; full list of members
  • 363(287) ‐ Registered office changed on 11/08/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
11 August 2004Return made up to 09/08/04; full list of members (3 pages)
1 September 2003Return made up to 09/08/03; full list of members (8 pages)
1 September 2003Return made up to 09/08/03; full list of members (8 pages)
26 July 2003Auditor's resignation (1 page)
26 July 2003Auditor's resignation (1 page)
13 June 2003Full accounts made up to 31 December 2002 (7 pages)
13 June 2003Full accounts made up to 31 December 2002 (7 pages)
5 September 2002Return made up to 09/08/02; full list of members (7 pages)
5 September 2002Return made up to 09/08/02; full list of members (7 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Secretary resigned;director resigned (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 January 2002Registered office changed on 22/01/02 from: 9 cheapside london EC2V 6AD (1 page)
22 January 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
22 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 January 2002Secretary resigned;director resigned (1 page)
22 January 2002Registered office changed on 22/01/02 from: 9 cheapside london EC2V 6AD (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (4 pages)
22 January 2002New director appointed (4 pages)
22 November 2001Company name changed alnery no. 2202 LIMITED\certificate issued on 22/11/01 (2 pages)
22 November 2001Company name changed alnery no. 2202 LIMITED\certificate issued on 22/11/01 (2 pages)
9 August 2001Incorporation (17 pages)
9 August 2001Incorporation (17 pages)