Questor
Dartford
DA1 1JD
Director Name | Mr Matthew Ronald French |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Applegarth Drive Questor Dartford DA1 1JD |
Director Name | Mr Peter Derek Willcox |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Applegarth Drive Questor Dartford DA1 1JD |
Registered Address | 11 Applegarth Drive Questor Dartford DA1 1JD |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Wilmington |
Ward | Princes |
Built Up Area | Greater London |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
18 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2023 | Application to strike the company off the register (3 pages) |
1 March 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
13 February 2023 | Change of details for Mr Matthew Ronald French as a person with significant control on 30 September 2022 (2 pages) |
13 February 2023 | Change of details for Mr Andrew Ascott as a person with significant control on 30 September 2022 (2 pages) |
10 February 2023 | Cessation of Ascotts Group Holdings Limited as a person with significant control on 30 September 2022 (1 page) |
10 February 2023 | Change of details for Mr Peter Willcox as a person with significant control on 30 September 2022 (2 pages) |
10 February 2023 | Confirmation statement made on 15 January 2023 with updates (4 pages) |
29 July 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
29 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
25 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (27 pages) |
24 February 2022 | Confirmation statement made on 15 January 2022 with updates (4 pages) |
23 February 2022 | Notification of Peter Willcox as a person with significant control on 23 February 2022 (2 pages) |
23 February 2022 | Notification of Andrew Ascott as a person with significant control on 23 February 2022 (2 pages) |
23 February 2022 | Notification of Matthew Ronald French as a person with significant control on 23 February 2022 (2 pages) |
23 February 2022 | Change of details for Ascotts Group Limited as a person with significant control on 23 February 2022 (2 pages) |
11 January 2022 | Confirmation statement made on 15 January 2021 with updates (4 pages) |
10 January 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
1 November 2021 | Registered office address changed from A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN England to 11 Applegarth Drive Questor Dartford DA1 1JD on 1 November 2021 (1 page) |
1 November 2021 | Registered office address changed from Unit a3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN United Kingdom to A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on 1 November 2021 (1 page) |
16 September 2021 | Registered office address changed from 7 Avery Way Questor Park Dartford DA1 1JZ England to Unit a3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on 16 September 2021 (1 page) |
1 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
13 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 November 2020 | Cessation of Peter Derek Willcox as a person with significant control on 1 October 2020 (1 page) |
25 November 2020 | Cessation of Matthew Ronald French as a person with significant control on 1 October 2020 (1 page) |
25 November 2020 | Cessation of Andrew Ascott as a person with significant control on 1 October 2020 (1 page) |
25 November 2020 | Notification of Ascotts Group Limited as a person with significant control on 1 October 2020 (2 pages) |
25 November 2020 | Confirmation statement made on 25 November 2020 with updates (4 pages) |
18 August 2020 | Current accounting period shortened from 31 March 2021 to 30 September 2020 (1 page) |
5 June 2020 | Previous accounting period extended from 31 January 2020 to 31 March 2020 (1 page) |
4 February 2020 | Confirmation statement made on 15 January 2020 with updates (6 pages) |
3 January 2020 | Statement of capital following an allotment of shares on 16 January 2019
|
19 February 2019 | Registered office address changed from A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN United Kingdom to 7 Avery Way Questor Park Dartford DA1 1JZ on 19 February 2019 (1 page) |
16 January 2019 | Incorporation Statement of capital on 2019-01-16
|