Company NameQwest Limited
Company StatusDissolved
Company Number05702163
CategoryPrivate Limited Company
Incorporation Date8 February 2006(18 years, 2 months ago)
Dissolution Date25 January 2011 (13 years, 2 months ago)
Previous NameShelfco (No. 3210) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas Simon Keith Shattock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 25 January 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Court Lane
Dulwich
London
SE21 7DH
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Director NameMr Adrian Roger Wyatt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom Manor
Cottered
Buntingford
Hertfordshire
SG9 9QE
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusClosed
Appointed29 March 2006(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Director NameMiss Tonianne Dwyer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 2006(9 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 16 April 2010)
RoleProperty Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address170 Bishops Road
Fulham
London
SW6 7JG
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered Address16 Grosvenor Street
London
W1K 4QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
30 September 2010Application to strike the company off the register (3 pages)
30 September 2010Application to strike the company off the register (3 pages)
9 June 2010Termination of appointment of Tonianne Dwyer as a director (3 pages)
9 June 2010Termination of appointment of Tonianne Dwyer as a director (3 pages)
19 March 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 1
(6 pages)
19 March 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 1
(6 pages)
19 March 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 1
(6 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
10 February 2009Return made up to 08/02/09; full list of members (4 pages)
10 February 2009Return made up to 08/02/09; full list of members (4 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
4 February 2009Accounts made up to 31 March 2008 (7 pages)
13 February 2008Return made up to 08/02/08; full list of members (3 pages)
13 February 2008Return made up to 08/02/08; full list of members (3 pages)
16 November 2007Accounts made up to 31 March 2007 (7 pages)
16 November 2007Accounts made up to 31 March 2007 (7 pages)
13 February 2007Return made up to 08/02/07; full list of members (3 pages)
13 February 2007Return made up to 08/02/07; full list of members (3 pages)
2 February 2007New director appointed (1 page)
2 February 2007New director appointed (1 page)
12 April 2006New director appointed (8 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006New director appointed (9 pages)
12 April 2006Director resigned (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
12 April 2006New director appointed (9 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Registered office changed on 12/04/06 from: lacon house theobalds road london WC1X 8RW (1 page)
12 April 2006New director appointed (8 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006New director appointed (9 pages)
12 April 2006New director appointed (9 pages)
12 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Registered office changed on 12/04/06 from: lacon house theobalds road london WC1X 8RW (1 page)
4 April 2006Company name changed shelfco (no. 3210) LIMITED\certificate issued on 04/04/06 (2 pages)
4 April 2006Company name changed shelfco (no. 3210) LIMITED\certificate issued on 04/04/06 (2 pages)
8 February 2006Incorporation (25 pages)
8 February 2006Incorporation (25 pages)