GARBAN-INTERCAPITAL QUEST TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

GARBAN-INTERCAPITAL QUEST TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03765744

Incorporation date

06/05/1999

Size

Dormant

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1999)
dot icon17/08/2017
Final Gazette dissolved following liquidation
dot icon17/05/2017
Return of final meeting in a members' voluntary winding up
dot icon05/04/2017
Termination of appointment of Teri-Anne Cavanagh as a secretary on 2017-03-15
dot icon04/12/2016
Registered office address changed from 2 Broadgate London EC2M 7UR to 30 Finsbury Square London EC2P 2YU on 2016-12-05
dot icon01/12/2016
Appointment of a voluntary liquidator
dot icon01/12/2016
Resolutions
dot icon01/12/2016
Declaration of solvency
dot icon01/09/2016
Appointment of Mr David Charles Ireland as a director on 2016-09-01
dot icon08/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon05/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon10/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon01/02/2015
Accounts for a dormant company made up to 2014-03-31
dot icon18/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon18/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon15/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon06/06/2012
Appointment of Mrs Deborah Anne Abrehart as a director
dot icon05/06/2012
Appointment of Mrs Teri-Anne Cavanagh as a secretary
dot icon05/06/2012
Termination of appointment of Deborah Abrehart as a secretary
dot icon05/06/2012
Termination of appointment of Timothy Kidd as a director
dot icon09/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon03/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon10/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon13/10/2009
Secretary's details changed for Deborah Anne Abrehart on 2009-10-13
dot icon13/10/2009
Director's details changed for Mr Timothy Charles Kidd on 2009-10-12
dot icon22/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon15/09/2009
Appointment terminated director paul randall
dot icon07/05/2009
Return made up to 07/05/09; full list of members
dot icon04/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon01/12/2008
Appointment terminated director vanessa cruwys
dot icon01/06/2008
Return made up to 07/05/08; full list of members
dot icon17/01/2008
Secretary's particulars changed
dot icon08/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon14/06/2007
Return made up to 07/05/07; full list of members
dot icon08/01/2007
Director's particulars changed
dot icon08/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon06/07/2006
New secretary appointed
dot icon25/06/2006
Secretary resigned
dot icon29/05/2006
Return made up to 07/05/06; full list of members
dot icon24/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon11/10/2005
Director resigned
dot icon20/06/2005
Return made up to 07/05/05; full list of members
dot icon12/06/2005
Director's particulars changed
dot icon20/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon07/06/2004
Return made up to 07/05/04; full list of members
dot icon31/05/2004
Registered office changed on 01/06/04 from: park house, 16 finsbury circus london EC2M 7UR
dot icon23/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon19/01/2004
New secretary appointed
dot icon19/01/2004
Secretary resigned
dot icon14/01/2004
Director's particulars changed
dot icon17/05/2003
Return made up to 07/05/03; full list of members
dot icon21/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon23/05/2002
Return made up to 07/05/02; full list of members
dot icon24/09/2001
Accounts for a dormant company made up to 2001-03-31
dot icon15/06/2001
Secretary's particulars changed
dot icon05/06/2001
Return made up to 07/05/01; full list of members
dot icon16/05/2001
Director resigned
dot icon26/04/2001
Director's particulars changed
dot icon10/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon26/12/2000
New secretary appointed
dot icon26/12/2000
Secretary resigned
dot icon15/10/2000
Secretary resigned
dot icon15/10/2000
New secretary appointed
dot icon24/08/2000
Director resigned
dot icon24/08/2000
New director appointed
dot icon04/06/2000
Return made up to 07/05/00; full list of members
dot icon20/03/2000
Resolutions
dot icon20/03/2000
Resolutions
dot icon20/03/2000
Director resigned
dot icon20/03/2000
Director resigned
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon28/02/2000
Certificate of change of name
dot icon20/12/1999
Registered office changed on 21/12/99 from: 8 montague close london SE1 9RD
dot icon23/09/1999
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon08/09/1999
Certificate of change of name
dot icon19/08/1999
Secretary resigned;director resigned
dot icon18/08/1999
Registered office changed on 19/08/99 from: broadwalk house 5 appold street london EC2A 2DA
dot icon18/08/1999
Director resigned
dot icon18/08/1999
New secretary appointed
dot icon18/08/1999
New director appointed
dot icon18/08/1999
New director appointed
dot icon10/08/1999
Ad 07/05/99--------- £ si 2@1=2 £ ic 2/4
dot icon15/06/1999
Registered office changed on 16/06/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon13/06/1999
Secretary resigned
dot icon13/06/1999
Director resigned
dot icon13/06/1999
New director appointed
dot icon13/06/1999
New secretary appointed;new director appointed
dot icon09/06/1999
Certificate of change of name
dot icon06/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
07/05/1999 - 09/06/1999
43699
Kidd, Timothy Charles
Director
11/08/2000 - 31/05/2012
67
Cruwys, Vanessa Elaine
Director
01/03/2000 - 01/12/2008
22
GARBAN NOMINEES LIMITED
Corporate Director
05/08/1999 - 08/03/2000
24
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/05/1999 - 09/06/1999
99600

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 GARBAN-INTERCAPITAL QUEST TRUSTEE LIMITED

GARBAN-INTERCAPITAL QUEST TRUSTEE LIMITED is an(a) Dissolved company incorporated on 06/05/1999 with the registered office located at 30 Finsbury Square, London EC2P 2YU. There are currently 2 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 GARBAN-INTERCAPITAL QUEST TRUSTEE LIMITED?

toggle

GARBAN-INTERCAPITAL QUEST TRUSTEE LIMITED is currently Dissolved. It was registered on 06/05/1999 and dissolved on 17/08/2017.

Where is GARBAN-INTERCAPITAL QUEST TRUSTEE LIMITED located?

toggle

GARBAN-INTERCAPITAL QUEST TRUSTEE LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does GARBAN-INTERCAPITAL QUEST TRUSTEE LIMITED do?

toggle

GARBAN-INTERCAPITAL QUEST TRUSTEE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GARBAN-INTERCAPITAL QUEST TRUSTEE LIMITED?

toggle

The latest filing was on 17/08/2017: Final Gazette dissolved following liquidation.