Company NameQuestrel Limited
Company StatusDissolved
Company Number06140136
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years ago)
Dissolution Date23 August 2016 (7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter John Coleman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Jeffreys Road
London
SW4 6QD
Secretary NameJohn Frederick Coleman
NationalityBritish
StatusClosed
Appointed01 August 2007(4 months, 3 weeks after company formation)
Appointment Duration9 years (closed 23 August 2016)
RoleCompany Director
Correspondence Address140 Upper Shoreham Road
Shoreham By Sea
West Sussex
BN43 6TD
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary Name3RD Option (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence AddressLyon House
Borough High Street
London
SE1 1JR
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address59 Jeffreys Road
London
SW4 6QD
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,078
Cash£13,288
Current Liabilities£16,670

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 November 2015Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
26 November 2015Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
22 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
22 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
22 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
3 February 2012Registered office address changed from 20a Ravenswood Road London SW12 9PJ United Kingdom on 3 February 2012 (1 page)
3 February 2012Director's details changed for Mr Peter John Coleman on 3 February 2012 (2 pages)
3 February 2012Registered office address changed from 20a Ravenswood Road London SW12 9PJ United Kingdom on 3 February 2012 (1 page)
3 February 2012Director's details changed for Mr Peter John Coleman on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Peter John Coleman on 3 February 2012 (2 pages)
3 February 2012Registered office address changed from 20a Ravenswood Road London SW12 9PJ United Kingdom on 3 February 2012 (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
14 July 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
4 February 2011Director's details changed for Mr Peter John Coleman on 4 February 2011 (2 pages)
4 February 2011Registered office address changed from Ground Floor Flat 28 St Luke's Avenue Clapham London SW4 7LQ on 4 February 2011 (1 page)
4 February 2011Director's details changed for Mr Peter John Coleman on 4 February 2011 (2 pages)
4 February 2011Registered office address changed from Ground Floor Flat 28 St Luke's Avenue Clapham London SW4 7LQ on 4 February 2011 (1 page)
4 February 2011Director's details changed for Mr Peter John Coleman on 4 February 2011 (2 pages)
4 February 2011Registered office address changed from Ground Floor Flat 28 St Luke's Avenue Clapham London SW4 7LQ on 4 February 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Director's details changed for Peter John Coleman on 6 March 2010 (2 pages)
14 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Peter John Coleman on 6 March 2010 (2 pages)
14 April 2010Director's details changed for Peter John Coleman on 6 March 2010 (2 pages)
8 April 2010Director's details changed for Peter John Coleman on 12 January 2010 (3 pages)
8 April 2010Registered office address changed from 31 Pickhurst Lane Bromley BR2 7JE on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from 31 Pickhurst Lane Bromley BR2 7JE on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Peter John Coleman on 12 January 2010 (3 pages)
8 April 2010Registered office address changed from 31 Pickhurst Lane Bromley BR2 7JE on 8 April 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 June 2009Return made up to 06/03/09; full list of members (3 pages)
2 June 2009Return made up to 06/03/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 March 2008Return made up to 06/03/08; full list of members (3 pages)
26 March 2008Return made up to 06/03/08; full list of members (3 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007New secretary appointed (2 pages)
24 August 2007Secretary resigned (1 page)
24 August 2007Secretary resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Registered office changed on 26/03/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
26 March 2007Director resigned (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Registered office changed on 26/03/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007New director appointed (1 page)
26 March 2007New director appointed (1 page)
26 March 2007Secretary resigned (1 page)
6 March 2007Incorporation (15 pages)
6 March 2007Incorporation (15 pages)