Company NameBoldquest Limited
Company StatusDissolved
Company Number07668084
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 10 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hani Nakkach
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 243 Knightsbridge
London
SW7 1DN
Director NameMr Bilal Zein
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 243 Knightsbridge
London
SW7 1DN

Location

Registered Address2nd Floor 243 Knightsbridge
London
SW7 1DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

1 at £1Aubaine LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£462,060
Current Liabilities£196,401

Accounts

Latest Accounts25 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

16 August 2012Delivered on: 18 August 2012
Persons entitled: Aubaine Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

26 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
26 June 2017Notification of Aubaine Limited as a person with significant control on 26 June 2017 (2 pages)
5 January 2017Total exemption small company accounts made up to 27 March 2016 (4 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
22 June 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
8 January 2016Total exemption small company accounts made up to 29 March 2015 (4 pages)
6 July 2015Director's details changed for Mr Bilal Zein on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Mr Bilal Zein on 6 July 2015 (2 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
23 January 2015Accounts for a small company made up to 30 March 2014 (6 pages)
7 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
31 March 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
24 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
17 June 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 July 2012Register(s) moved to registered inspection location (1 page)
3 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
2 July 2012Director's details changed for Mr Bilal Zein on 14 June 2011 (2 pages)
2 July 2012Director's details changed for Mr Hani Nakkach on 14 June 2011 (2 pages)
2 July 2012Register inspection address has been changed (1 page)
14 June 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
14 June 2011Incorporation (23 pages)