FUNDQUEST UK LIMITED

Register to unlock more data on OkredoRegister

FUNDQUEST UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03104985

Incorporation date

20/09/1995

Size

Full

Contacts

Registered address

Registered address

150 Aldersgate Street, London EC1A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1995)
dot icon01/11/2016
Final Gazette dissolved following liquidation
dot icon01/08/2016
Return of final meeting in a members' voluntary winding up
dot icon09/12/2015
Termination of appointment of Richard Guy Davies as a director on 2015-12-10
dot icon09/12/2015
Termination of appointment of Charlotte Dennery as a director on 2015-12-10
dot icon24/09/2015
Liquidators' statement of receipts and payments to 2015-07-22
dot icon19/08/2014
Termination of appointment of Gary Hilldrup as a director on 2014-06-19
dot icon05/08/2014
Registered office address changed from 5 Aldermanbury Square London EC2V 7BP to 150 Aldersgate Street London EC1A 4AB on 2014-08-06
dot icon03/08/2014
Declaration of solvency
dot icon03/08/2014
Appointment of a voluntary liquidator
dot icon03/08/2014
Resolutions
dot icon22/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon21/04/2014
Satisfaction of charge 1 in full
dot icon21/04/2014
Satisfaction of charge 3 in full
dot icon21/04/2014
Satisfaction of charge 2 in full
dot icon03/09/2013
Full accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon30/09/2012
Termination of appointment of Christophe Belhomme as a director
dot icon20/08/2012
Full accounts made up to 2011-12-31
dot icon27/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon30/04/2012
Appointment of Mrs Ingrid Furtado as a secretary
dot icon30/04/2012
Termination of appointment of Antony John as a director
dot icon17/04/2012
Termination of appointment of Sharon Johal as a secretary
dot icon31/10/2011
Termination of appointment of Mark Sims as a director
dot icon10/08/2011
Full accounts made up to 2010-12-31
dot icon24/07/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon19/04/2011
Appointment of Mr Gary Hilldrup as a director
dot icon19/04/2011
Appointment of Mr Mark David Sims as a director
dot icon24/03/2011
Termination of appointment of Hans Hamre as a director
dot icon22/12/2010
Termination of appointment of Paul Kim as a director
dot icon02/12/2010
Termination of appointment of Philippe Marchessaux as a director
dot icon02/12/2010
Director's details changed for Richard Guy Davies on 2010-12-03
dot icon20/07/2010
Termination of appointment of Guy De Froment as a director
dot icon19/07/2010
Appointment of Ms Charlotte Dennery as a director
dot icon19/07/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon19/07/2010
Appointment of Ms Sharon Johal as a secretary
dot icon19/07/2010
Termination of appointment of Patrick Collins as a secretary
dot icon16/06/2010
Registered office address changed from 82 Bishopsgate London EC2N 4BN England on 2010-06-17
dot icon07/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon06/06/2010
Director's details changed for Paul Christopher Kim on 2010-05-08
dot icon06/06/2010
Director's details changed for Hans Erik Hamre on 2010-05-08
dot icon06/06/2010
Director's details changed for Antony Gwilym John on 2010-05-08
dot icon06/06/2010
Director's details changed for Philippe Marchessaux on 2010-05-08
dot icon06/06/2010
Director's details changed for Richard Guy Davies on 2010-05-08
dot icon06/06/2010
Director's details changed for Christophe Belhomme on 2010-05-08
dot icon17/05/2010
Full accounts made up to 2009-12-31
dot icon28/03/2010
Ad 30/06/09\gbp si 15561@1=15561\gbp ic 152500/168061\
dot icon28/02/2010
Termination of appointment of Giles Gilbertson as a director
dot icon28/02/2010
Termination of appointment of Michel Anastasiades as a director
dot icon17/02/2010
Registered office address changed from 77 Queen Victoria Street London EC4V 4AY on 2010-02-18
dot icon23/10/2009
Compulsory strike-off action has been discontinued
dot icon22/10/2009
Annual return made up to 2009-05-08 with full list of shareholders
dot icon12/10/2009
First Gazette notice for compulsory strike-off
dot icon23/07/2009
Appointment terminated director janet chisholm
dot icon23/07/2009
Appointment terminated director terence mahony
dot icon22/07/2009
Ad 31/12/08\gbp si 42500@1=42500\gbp ic 110000/152500\
dot icon22/07/2009
Nc inc already adjusted 31/12/08
dot icon22/07/2009
Resolutions
dot icon21/07/2009
Director appointed michel anastasiades
dot icon21/07/2009
Director appointed christophe belhomme
dot icon21/07/2009
Director appointed guy de froment
dot icon21/07/2009
Director appointed philippe marchessaux
dot icon06/05/2009
Full accounts made up to 2008-12-31
dot icon13/08/2008
Certificate of change of name
dot icon09/06/2008
Return made up to 08/05/08; full list of members
dot icon09/06/2008
Director's change of particulars / antony john / 01/05/2008
dot icon13/04/2008
Auditor's resignation
dot icon13/04/2008
Appointment terminated director richard timberlake
dot icon13/04/2008
Appointment terminated director peter o`connor
dot icon13/04/2008
Ad 01/04/08\gbp si 10000@1=10000\gbp ic 100000/110000\
dot icon13/04/2008
Nc inc already adjusted 01/04/08
dot icon13/04/2008
Resolutions
dot icon17/03/2008
Full accounts made up to 2007-12-31
dot icon14/08/2007
Full accounts made up to 2006-12-31
dot icon13/07/2007
Particulars of mortgage/charge
dot icon12/07/2007
Return made up to 08/05/07; no change of members
dot icon03/06/2007
New director appointed
dot icon11/06/2006
Return made up to 08/05/06; full list of members
dot icon11/06/2006
New director appointed
dot icon03/05/2006
Full accounts made up to 2005-12-31
dot icon12/01/2006
Particulars of mortgage/charge
dot icon06/11/2005
Secretary resigned
dot icon06/11/2005
New secretary appointed
dot icon11/09/2005
Registered office changed on 12/09/05 from: 16A northumberland avenue london WC2N 5AP
dot icon09/06/2005
Return made up to 08/05/05; full list of members
dot icon03/06/2005
Particulars of mortgage/charge
dot icon09/05/2005
Full accounts made up to 2004-12-31
dot icon18/07/2004
Director resigned
dot icon03/06/2004
Return made up to 08/05/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-12-31
dot icon21/11/2003
New director appointed
dot icon09/11/2003
Director resigned
dot icon30/09/2003
Director resigned
dot icon14/05/2003
Return made up to 08/05/03; full list of members
dot icon06/04/2003
Full accounts made up to 2002-12-31
dot icon07/01/2003
New director appointed
dot icon30/09/2002
Director resigned
dot icon16/09/2002
New director appointed
dot icon05/09/2002
New director appointed
dot icon23/07/2002
Director resigned
dot icon13/05/2002
Return made up to 08/05/02; full list of members
dot icon07/05/2002
Full accounts made up to 2001-12-31
dot icon26/07/2001
New director appointed
dot icon26/07/2001
New director appointed
dot icon21/05/2001
Return made up to 08/05/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-12-31
dot icon19/03/2001
New director appointed
dot icon30/01/2001
New director appointed
dot icon13/08/2000
Full accounts made up to 1999-12-31
dot icon26/06/2000
New director appointed
dot icon11/05/2000
Return made up to 08/05/00; full list of members
dot icon20/10/1999
Registered office changed on 21/10/99 from: 2 saint andrews hill london EC4V 5BY
dot icon20/10/1999
Secretary resigned
dot icon20/10/1999
New secretary appointed;new director appointed
dot icon20/10/1999
New director appointed
dot icon20/10/1999
New director appointed
dot icon17/08/1999
Certificate of change of name
dot icon17/08/1999
New secretary appointed
dot icon17/08/1999
Director resigned
dot icon17/08/1999
Director resigned
dot icon17/08/1999
Director resigned
dot icon17/08/1999
Registered office changed on 18/08/99 from: 40 broadway london SW1H 0BT
dot icon17/08/1999
Secretary resigned
dot icon17/06/1999
Full accounts made up to 1998-12-31
dot icon06/06/1999
Return made up to 08/05/99; full list of members
dot icon02/03/1999
New director appointed
dot icon11/10/1998
New director appointed
dot icon29/09/1998
Director resigned
dot icon29/09/1998
Director resigned
dot icon29/09/1998
Director resigned
dot icon29/09/1998
Director resigned
dot icon29/09/1998
Director resigned
dot icon29/09/1998
Director resigned
dot icon29/09/1998
Secretary resigned
dot icon29/09/1998
New director appointed
dot icon29/09/1998
New director appointed
dot icon29/09/1998
New secretary appointed
dot icon29/09/1998
Ad 14/09/98--------- £ si 99999@1=99999 £ ic 1/100000
dot icon29/09/1998
Nc inc already adjusted 14/09/98
dot icon29/09/1998
Resolutions
dot icon29/09/1998
Resolutions
dot icon24/08/1998
Certificate of change of name
dot icon01/06/1998
Accounts for a dormant company made up to 1997-12-31
dot icon01/06/1998
Return made up to 08/05/98; full list of members
dot icon10/01/1998
Resolutions
dot icon10/01/1998
Resolutions
dot icon10/01/1998
Resolutions
dot icon10/01/1998
Resolutions
dot icon10/01/1998
Resolutions
dot icon18/08/1997
Director resigned
dot icon09/06/1997
Full accounts made up to 1996-12-31
dot icon09/06/1997
Return made up to 08/05/97; full list of members
dot icon17/10/1996
Return made up to 21/09/96; full list of members
dot icon24/07/1996
Director's particulars changed
dot icon29/05/1996
New director appointed
dot icon21/12/1995
New director appointed
dot icon21/12/1995
New director appointed
dot icon21/12/1995
New director appointed
dot icon21/12/1995
New director appointed
dot icon21/12/1995
New director appointed
dot icon21/12/1995
New director appointed
dot icon21/12/1995
New director appointed
dot icon21/12/1995
New secretary appointed
dot icon11/12/1995
Director resigned
dot icon11/12/1995
Registered office changed on 12/12/95 from: 59-67 gresham street london EC2V 7JA
dot icon10/12/1995
Secretary resigned
dot icon10/12/1995
Resolutions
dot icon10/12/1995
Resolutions
dot icon10/12/1995
Resolutions
dot icon10/12/1995
Resolutions
dot icon10/12/1995
Resolutions
dot icon04/12/1995
Accounting reference date notified as 31/12
dot icon30/11/1995
Certificate of change of name
dot icon20/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
20/09/1995 - 06/12/1995
1313
Gordon, Donald
Director
06/12/1995 - 13/09/1998
5
Irvine, John Neville
Director
13/09/1999 - 17/07/2002
5
Sher, Farrell Barry
Director
06/12/1995 - 13/09/1998
24
Romanis, Alan
Director
22/04/1996 - 30/07/1997
3

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 FUNDQUEST UK LIMITED

FUNDQUEST UK LIMITED is an(a) Dissolved company incorporated on 20/09/1995 with the registered office located at 150 Aldersgate Street, London EC1A 4AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FUNDQUEST UK LIMITED?

toggle

FUNDQUEST UK LIMITED is currently Dissolved. It was registered on 20/09/1995 and dissolved on 01/11/2016.

Where is FUNDQUEST UK LIMITED located?

toggle

FUNDQUEST UK LIMITED is registered at 150 Aldersgate Street, London EC1A 4AB.

What does FUNDQUEST UK LIMITED do?

toggle

FUNDQUEST UK LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for FUNDQUEST UK LIMITED?

toggle

The latest filing was on 01/11/2016: Final Gazette dissolved following liquidation.