Hollywood Road
London
SW10 9XB
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Stephen William Evans |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 September 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Harcourt Street London W1H 4HG |
Director Name | Mr Bernardo De Almeida Cabral Emphis Meira |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 29 July 2008(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 2010) |
Role | Economist |
Correspondence Address | 237 Pavilion Road London SW1X 0BP |
Secretary Name | Mr Bernardo De Almeida Cabral Emphis Meira |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 29 July 2008(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 2010) |
Role | Economist |
Correspondence Address | 237 Pavilion Road London SW1X 0BP |
Director Name | Mr Gerard Moxon |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 August 2012) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 10 Acklam Road London W10 5QZ |
Director Name | Mr Hartmut Rohrmann |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 April 2012(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 January 2019) |
Role | Social Scientist |
Country of Residence | Brazil |
Correspondence Address | Av. Eng. Leal Lima Verd 585 Sapiragga 60.883-175 Fortaleza/Ce Brazil |
Director Name | Dr Alberto Carlos Dias |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 25 July 2014(6 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2019) |
Role | Lawyer |
Country of Residence | Brazil |
Correspondence Address | Suite A, Second Floor, Barry House 20-22 Worple Ro London SW19 4DH |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | questjfminvestments.com |
---|
Registered Address | 43 Essex Street London WC2R 3JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Quest Jfm Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
29 June 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Resolutions
|
18 December 2019 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
18 June 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
22 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2019 | Termination of appointment of Alberto Carlos Dias as a director on 31 January 2019 (1 page) |
21 May 2019 | Termination of appointment of Hartmut Rohrmann as a director on 31 January 2019 (1 page) |
21 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2018 | Registered office address changed from Unit 12 10 Acklam Road London W10 5QZ England to Suite a, Second Floor, Barry House 20-22 Worple Road London SW19 4DH on 20 December 2018 (1 page) |
25 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
25 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
12 January 2016 | Registered office address changed from C/O Unit 19 10 Acklam Road London W10 5QZ to Unit 12 10 Acklam Road London W10 5QZ on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from C/O Unit 19 10 Acklam Road London W10 5QZ to Unit 12 10 Acklam Road London W10 5QZ on 12 January 2016 (1 page) |
18 December 2015 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
18 December 2015 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
3 January 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
3 January 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
12 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
28 July 2014 | Appointment of Dr Alberto Carlos Dias as a director on 25 July 2014 (2 pages) |
28 July 2014 | Appointment of Dr Alberto Carlos Dias as a director on 25 July 2014 (2 pages) |
17 December 2013 | Accounts for a dormant company made up to 30 June 2013 (9 pages) |
17 December 2013 | Accounts for a dormant company made up to 30 June 2013 (9 pages) |
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
20 March 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
20 March 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
14 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Termination of appointment of Gerard Moxon as a director (1 page) |
13 August 2012 | Termination of appointment of Gerard Moxon as a director (1 page) |
23 April 2012 | Appointment of Mr Hartmut Rohrmann as a director (2 pages) |
23 April 2012 | Appointment of Mr Hartmut Rohrmann as a director (2 pages) |
29 March 2012 | Appointment of Mr Gerard Moxon as a director (2 pages) |
29 March 2012 | Appointment of Mr Gerard Moxon as a director (2 pages) |
29 December 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
29 December 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
12 September 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Registered office address changed from 1 Lyric Square Offie 6.14 London W6 0NB United Kingdom on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from 1 Lyric Square Offie 6.14 London W6 0NB United Kingdom on 20 April 2011 (1 page) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 November 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Director's details changed for Mr Stephen William Evans on 27 June 2010 (2 pages) |
11 November 2010 | Director's details changed for Mr Stephen William Evans on 27 June 2010 (2 pages) |
16 September 2010 | Termination of appointment of Stephen Evans as a director (1 page) |
16 September 2010 | Termination of appointment of Stephen Evans as a director (1 page) |
16 June 2010 | Termination of appointment of Bernardo Meira as a secretary (1 page) |
16 June 2010 | Termination of appointment of Bernardo Meira as a director (1 page) |
16 June 2010 | Termination of appointment of Bernardo Meira as a director (1 page) |
16 June 2010 | Termination of appointment of Bernardo Meira as a secretary (1 page) |
6 May 2010 | Registered office address changed from 15 Berkeley Street, 4Th Floor, London W1J 8DY U.K. on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from 15 Berkeley Street, 4Th Floor, London W1J 8DY U.K. on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from 15 Berkeley Street, 4Th Floor, London W1J 8DY U.K. on 6 May 2010 (1 page) |
5 May 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
5 May 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
16 September 2009 | Return made up to 27/06/09; full list of members (4 pages) |
16 September 2009 | Return made up to 27/06/09; full list of members (4 pages) |
31 July 2008 | Director appointed mr stephen william evans (2 pages) |
31 July 2008 | Director appointed mr stephen william evans (2 pages) |
30 July 2008 | Director appointed mr bernardo de almeida cabral emphis meira (1 page) |
30 July 2008 | Director appointed mr bernardo de almeida cabral emphis meira (1 page) |
30 July 2008 | Director appointed mr horacio luis de brito carvalho (2 pages) |
30 July 2008 | Director appointed mr horacio luis de brito carvalho (2 pages) |
30 July 2008 | Secretary appointed mr bernardo de almeida cabral emphis meira (1 page) |
30 July 2008 | Secretary appointed mr bernardo de almeida cabral emphis meira (1 page) |
2 July 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
2 July 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
2 July 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
2 July 2008 | Appointment terminated director ella shah (1 page) |
2 July 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
2 July 2008 | Appointment terminated director ella shah (1 page) |
27 June 2008 | Incorporation (16 pages) |
27 June 2008 | Incorporation (16 pages) |