Company NameQuest Enviromental Ltd
Company StatusDissolved
Company Number07405935
CategoryPrivate Limited Company
Incorporation Date13 October 2010(13 years, 6 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Alfred Patrick Jennings
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Princes Avenue
Chelmsford
CM3 6BA
Director NameMr James Mark Andrew Walters
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address184 Bridgwater Drive
Westcliff-On-Sea
Essex
SS0 0DS

Location

Registered Address1 Euro Court
Oliver Close
Grays
Essex
RM20 3EE
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
25 November 2013Application to strike the company off the register (3 pages)
25 November 2013Application to strike the company off the register (3 pages)
20 February 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
20 February 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
6 November 2012Annual return made up to 13 October 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 100
(3 pages)
6 November 2012Annual return made up to 13 October 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 100
(3 pages)
7 February 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
7 February 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
3 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
14 June 2011Termination of appointment of James Walters as a director (1 page)
14 June 2011Termination of appointment of James Walters as a director (1 page)
14 June 2011Termination of appointment of James Walters as a director (1 page)
14 June 2011Termination of appointment of James Walters as a director (1 page)
25 January 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 25 January 2011 (1 page)
25 January 2011Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 25 January 2011 (1 page)
13 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)