FIBERNET QUEST LIMITED

Register to unlock more data on OkredoRegister

FIBERNET QUEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04098876

Incorporation date

29/10/2000

Size

Dormant

Contacts

Registered address

Registered address

5th Floor 1 London Bridge, London, SE1 9BGCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2000)
dot icon10/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon14/04/2010
Termination of appointment of Niall Anderson as a director
dot icon25/01/2010
First Gazette notice for voluntary strike-off
dot icon18/01/2010
Application to strike the company off the register
dot icon30/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon30/11/2009
Director's details changed for Mr John Buckhout Mcshane on 2009-10-01
dot icon29/11/2009
Director's details changed for Niall Anderson on 2009-10-01
dot icon29/11/2009
Director's details changed for Mr. Edward Higase on 2009-10-01
dot icon29/11/2009
Director's details changed for Mr Bernard William Keogh on 2009-10-01
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/11/2009
Appointment of Mr. Edward Higase as a director
dot icon29/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/10/2009
Termination of appointment of Anthony Christie as a director
dot icon20/03/2009
Accounts made up to 2007-12-31
dot icon30/11/2008
Appointment Terminate, Secretary Logged Form
dot icon30/10/2008
Return made up to 30/10/08; full list of members
dot icon17/06/2008
Director's Change of Particulars / anthony christie / 02/06/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: 18; Street was: south lodge, now: trelawney grove; Area was: mayfield road, now: ; Post Code was: KT13 9XE, now: KT13 8SS; Country was: , now: united kingdom
dot icon27/04/2008
Accounting reference date extended from 31/08/2007 to 31/12/2007
dot icon09/03/2008
Secretary's Change of Particulars / tracey butterfill / 08/03/2008 / Title was: , now: mrs; HouseName/Number was: , now: 8; Street was: the old police station, now: minniedale; Area was: ferry road, now: ; Post Town was: thames ditton, now: surbiton; Post Code was: KT7 0XZ, now: KT5 8DH; Country was: , now: united kingdom; Occupation was: , now: co
dot icon31/10/2007
Return made up to 30/10/07; full list of members
dot icon09/10/2007
Director's particulars changed
dot icon20/09/2007
Particulars of mortgage/charge
dot icon13/08/2007
Director's particulars changed
dot icon08/08/2007
Accounts made up to 2006-08-31
dot icon26/07/2007
Director's particulars changed
dot icon25/06/2007
Director resigned
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon24/04/2007
Director resigned
dot icon18/04/2007
Registered office changed on 19/04/07 from: 1 london bridge london SE1 9BG
dot icon16/04/2007
New director appointed
dot icon11/04/2007
Director resigned
dot icon11/04/2007
New secretary appointed
dot icon05/03/2007
Secretary resigned
dot icon28/02/2007
Registered office changed on 01/03/07 from: rosalind house jays close viables basingstoke hampshire RG22 4BS
dot icon28/02/2007
Location of register of members
dot icon28/02/2007
Director resigned
dot icon28/02/2007
New director appointed
dot icon28/02/2007
New director appointed
dot icon28/02/2007
New director appointed
dot icon07/12/2006
New director appointed
dot icon07/12/2006
New director appointed
dot icon07/12/2006
New secretary appointed;new director appointed
dot icon07/12/2006
New director appointed
dot icon07/12/2006
Secretary resigned;director resigned
dot icon07/12/2006
Director resigned
dot icon07/12/2006
Director resigned
dot icon26/11/2006
Return made up to 30/10/06; full list of members
dot icon26/11/2006
Director resigned
dot icon26/11/2006
Director resigned
dot icon26/11/2006
Director resigned
dot icon26/11/2006
Secretary resigned
dot icon14/11/2006
New secretary appointed
dot icon26/06/2006
Accounts made up to 2005-08-31
dot icon14/06/2006
New secretary appointed
dot icon14/06/2006
Secretary resigned
dot icon26/03/2006
New director appointed
dot icon04/01/2006
New director appointed
dot icon04/01/2006
New secretary appointed
dot icon04/01/2006
Secretary resigned;director resigned
dot icon30/10/2005
Return made up to 30/10/05; full list of members
dot icon28/12/2004
Director resigned
dot icon18/11/2004
Return made up to 30/10/04; full list of members
dot icon02/11/2004
Accounts made up to 2004-08-31
dot icon05/03/2004
Accounts made up to 2003-08-31
dot icon02/11/2003
Return made up to 30/10/03; full list of members
dot icon02/11/2003
Secretary's particulars changed;director's particulars changed
dot icon10/11/2002
Return made up to 30/10/02; full list of members
dot icon30/09/2002
Accounts made up to 2002-08-31
dot icon30/09/2002
Accounts made up to 2001-08-31
dot icon02/07/2002
Delivery ext'd 3 mth 31/08/01
dot icon23/01/2002
Return made up to 30/10/01; full list of members
dot icon01/07/2001
Registered office changed on 02/07/01 from: olympus house calleva park aldermaston berkshire RG7 8SA
dot icon18/02/2001
New secretary appointed;new director appointed
dot icon18/02/2001
Secretary resigned;director resigned
dot icon05/02/2001
New secretary appointed
dot icon05/02/2001
New director appointed
dot icon05/02/2001
New director appointed
dot icon05/02/2001
Secretary resigned
dot icon29/11/2000
Accounting reference date shortened from 31/10/01 to 31/08/01
dot icon23/11/2000
Director resigned
dot icon23/11/2000
New director appointed
dot icon23/11/2000
Registered office changed on 24/11/00 from: abbots house abbey street reading berkshire RG1 3BD
dot icon23/11/2000
Nc inc already adjusted 09/11/00
dot icon23/11/2000
Ad 09/11/00--------- £ si 999@1=999 £ ic 1/1000
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Resolutions
dot icon09/11/2000
Certificate of change of name
dot icon29/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Niall
Director
25/10/2006 - 30/03/2010
15
ABBEY NOMINEES LIMITED
Corporate Secretary
29/10/2000 - 28/11/2000
75
ABBEY DIRECTORS LIMITED
Corporate Director
29/10/2000 - 08/11/2000
75
Way, David John
Director
28/11/2000 - 05/12/2004
61
Pitcher, Nigel Charles
Director
28/11/2000 - 25/10/2006
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIBERNET QUEST LIMITED

FIBERNET QUEST LIMITED is an(a) Dissolved company incorporated on 29/10/2000 with the registered office located at 5th Floor 1 London Bridge, London, SE1 9BG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIBERNET QUEST LIMITED?

toggle

FIBERNET QUEST LIMITED is currently Dissolved. It was registered on 29/10/2000 and dissolved on 10/05/2010.

Where is FIBERNET QUEST LIMITED located?

toggle

FIBERNET QUEST LIMITED is registered at 5th Floor 1 London Bridge, London, SE1 9BG.

What does FIBERNET QUEST LIMITED do?

toggle

FIBERNET QUEST LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for FIBERNET QUEST LIMITED?

toggle

The latest filing was on 10/05/2010: Final Gazette dissolved via voluntary strike-off.