Company NameQuest Computer Cleaning Services Limited
Company StatusDissolved
Company Number05711908
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 2 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePurdy-Ann Blosse
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2006(8 months, 1 week after company formation)
Appointment Duration8 years, 8 months (closed 07 July 2015)
RoleCleaning Supervisor
Correspondence Address85 Evelina Road
Nunhead
London
SE15 3HL
Secretary NameRaymond Paul Morton
NationalityBritish
StatusClosed
Appointed27 October 2006(8 months, 1 week after company formation)
Appointment Duration8 years, 8 months (closed 07 July 2015)
RoleCompany Director
Correspondence Address5 The Greenway
Binstead
Isle Of Wight
PO33 3SD
Director NameMr Colin Jeffrey Taylor
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat
13 Belsize Park
London
NW3 4ES
Secretary NameMrs Michele Milne
NationalityBritish
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address25 Oakdale Road
Watford
Hertfordshire
WD19 6JX
Director NameMrs Paula Blosse
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(6 days after company formation)
Appointment Duration8 months (resigned 27 October 2006)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address85 Evelina Road
Nunhead
London
SE15 3HL
Secretary NamePurdy-Ann Blosse
NationalityBritish
StatusResigned
Appointed22 February 2006(6 days after company formation)
Appointment Duration8 months (resigned 27 October 2006)
RoleCompany Director
Correspondence Address85 Evelina Road
Nunhead
London
SE15 3HL
Director NameKform Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address9 Lewis Street
Pontyclun
Mid Glamorgan
CF72 9AD
Wales
Secretary NameKform Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address9 Lewis Street
Pontyclun
Mid Glamorgan
CF72 9AD
Wales

Location

Registered AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

2 at 1Miss Purdy-ann Blosse
100.00%
Ordinary

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
6 September 2014Compulsory strike-off action has been suspended (1 page)
6 September 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
4 February 2010Compulsory strike-off action has been suspended (1 page)
4 February 2010Compulsory strike-off action has been suspended (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
27 February 2009Return made up to 16/02/09; full list of members (3 pages)
27 February 2009Return made up to 16/02/09; full list of members (3 pages)
18 March 2008Return made up to 16/02/08; full list of members (3 pages)
18 March 2008Return made up to 16/02/08; full list of members (3 pages)
5 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
5 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
15 March 2007Return made up to 16/02/07; full list of members (2 pages)
15 March 2007Return made up to 16/02/07; full list of members (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006Secretary resigned (1 page)
17 November 2006New secretary appointed (1 page)
17 November 2006New director appointed (1 page)
17 November 2006New secretary appointed (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006New director appointed (1 page)
28 March 2006New secretary appointed (2 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006New secretary appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (2 pages)
24 February 2006New secretary appointed (1 page)
24 February 2006Registered office changed on 24/02/06 from: 9 lewis street pontyclun rhondda cynon taff CF72 9AD (1 page)
24 February 2006Registered office changed on 24/02/06 from: 9 lewis street pontyclun rhondda cynon taff CF72 9AD (1 page)
24 February 2006Director resigned (1 page)
24 February 2006New secretary appointed (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
16 February 2006Incorporation (14 pages)
16 February 2006Incorporation (14 pages)