Company NameQuest Sources Limited
Company StatusDissolved
Company Number09137326
CategoryPrivate Limited Company
Incorporation Date18 July 2014(9 years, 9 months ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)

Business Activity

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

Directors

Director NameMr Iain Elliott Stewart
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2015(8 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 01 November 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Yarmouth Place
London
W1J 7BU
Director NameMr Ross Moran
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Cambridge Road
Bromley
BR1 4EB
Director NameMr Tivian Mendes Dos Santos
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(10 months, 2 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 24 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Cambridge Road
Bromley
BR1 4EB

Location

Registered Address6 Stonehaven 37 Wickham Road
Beckenham
Kent
BR3 6LZ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

13 October 2020Voluntary strike-off action has been suspended (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
8 July 2020Application to strike the company off the register (1 page)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
22 August 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
22 August 2019Notification of Iain Stewart as a person with significant control on 1 November 2017 (2 pages)
21 August 2019Cessation of Ritam Gandhi as a person with significant control on 1 November 2017 (1 page)
10 August 2019Notification of Rakesh Gandhi as a person with significant control on 1 November 2017 (2 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
30 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
31 January 2018Micro company accounts made up to 30 April 2016 (3 pages)
3 November 2017Registered office address changed from 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ England to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 3 November 2017 (1 page)
3 November 2017Registered office address changed from 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ England to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 3 November 2017 (1 page)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
13 October 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
21 March 2016Registered office address changed from 35 Cambridge Road London Kent BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 35 Cambridge Road London Kent BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
24 June 2015Termination of appointment of Tivian Mendes Dos Santos as a director on 24 June 2015 (1 page)
24 June 2015Termination of appointment of Tivian Mendes Dos Santos as a director on 24 June 2015 (1 page)
1 June 2015Appointment of Mr Iain Elliott Stewart as a director on 9 April 2015 (2 pages)
1 June 2015Appointment of Mr Iain Elliott Stewart as a director on 9 April 2015 (2 pages)
1 June 2015Appointment of Mr Iain Elliott Stewart as a director on 9 April 2015 (2 pages)
29 May 2015Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page)
29 May 2015Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page)
29 May 2015Termination of appointment of Ross Moran as a director on 30 April 2015 (1 page)
29 May 2015Appointment of Mr Tivian Mendes Dos Santos as a director on 29 May 2015 (2 pages)
29 May 2015Termination of appointment of Ross Moran as a director on 30 April 2015 (1 page)
29 May 2015Appointment of Mr Tivian Mendes Dos Santos as a director on 29 May 2015 (2 pages)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)