Company NameQuestmoor Management Limited
Company StatusDissolved
Company Number04632836
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameSow Kong Chia
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(3 weeks, 5 days after company formation)
Appointment Duration6 years, 8 months (closed 13 October 2009)
RoleManager
Correspondence Address79 Mitcham Lane
London
SW16 6LY
Secretary NameSui Lan Wan
NationalityBritish
StatusClosed
Appointed05 February 2003(3 weeks, 5 days after company formation)
Appointment Duration6 years, 8 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address79 Mitcham Lane
London
SW16 6LY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address79 Mitcham Lane
London
SW16 6LY
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,964
Cash£6,195
Current Liabilities£9,089

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
22 June 2009Application for striking-off (1 page)
15 January 2009Return made up to 10/01/09; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 29 February 2008 (2 pages)
17 January 2008Return made up to 10/01/08; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 28 February 2007 (2 pages)
17 February 2007Return made up to 10/01/07; full list of members (6 pages)
17 July 2006Total exemption small company accounts made up to 28 February 2006 (2 pages)
14 February 2006Return made up to 10/01/06; full list of members (6 pages)
1 April 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
23 February 2005Return made up to 10/01/05; full list of members (6 pages)
23 April 2004Total exemption small company accounts made up to 29 February 2004 (2 pages)
14 April 2004Accounting reference date extended from 31/01/04 to 29/02/04 (1 page)
26 January 2004Return made up to 10/01/04; full list of members (6 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003Registered office changed on 04/03/03 from: london house 54 haymarket london SW1Y 4RP (1 page)
13 February 2003Secretary resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Registered office changed on 13/02/03 from: 788-790 finchley road london NW11 7TJ (1 page)
10 January 2003Incorporation (16 pages)