London
SE1 9QR
Secretary Name | Philip Anthony Hugh Maslen |
---|---|
Status | Closed |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Bridge House London Bridge London SE1 9QR |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | International Quest LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £400 |
Cash | £20,911 |
Current Liabilities | £20,511 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2017 | Application to strike the company off the register (3 pages) |
30 June 2017 | Application to strike the company off the register (3 pages) |
19 June 2017 | Previous accounting period shortened from 31 October 2017 to 31 May 2017 (1 page) |
19 June 2017 | Previous accounting period shortened from 31 October 2017 to 31 May 2017 (1 page) |
19 June 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
19 June 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
5 April 2017 | Director's details changed for Francis Matthew Egerton Lewis on 1 November 2016 (2 pages) |
5 April 2017 | Director's details changed for Francis Matthew Egerton Lewis on 1 November 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
13 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
7 April 2015 | Previous accounting period shortened from 5 May 2015 to 31 October 2014 (1 page) |
7 April 2015 | Previous accounting period shortened from 5 May 2015 to 31 October 2014 (1 page) |
7 April 2015 | Previous accounting period shortened from 5 May 2015 to 31 October 2014 (1 page) |
2 February 2015 | Previous accounting period shortened from 30 September 2014 to 5 May 2014 (1 page) |
2 February 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
2 February 2015 | Previous accounting period shortened from 30 September 2014 to 5 May 2014 (1 page) |
2 February 2015 | Previous accounting period shortened from 30 September 2014 to 5 May 2014 (1 page) |
2 February 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
11 June 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
11 June 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
23 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Secretary's details changed for Philip Anthony Hugh Maslen on 31 August 2013 (1 page) |
23 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Director's details changed for Francis Matthew Egerton Lewis on 31 August 2013 (2 pages) |
23 April 2014 | Director's details changed for Francis Matthew Egerton Lewis on 31 August 2013 (2 pages) |
23 April 2014 | Secretary's details changed for Philip Anthony Hugh Maslen on 31 August 2013 (1 page) |
8 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Register inspection address has been changed (1 page) |
25 March 2013 | Register inspection address has been changed (1 page) |
25 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
24 March 2011 | Incorporation
|
24 March 2011 | Incorporation
|