QUEST PRINTING AND DESIGN LIMITED

Register to unlock more data on OkredoRegister

QUEST PRINTING AND DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03316657

Incorporation date

10/02/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Moores Place, Brentwood, Essex CM14 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1997)
dot icon28/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon15/07/2013
First Gazette notice for voluntary strike-off
dot icon03/07/2013
Application to strike the company off the register
dot icon19/06/2013
Registered office address changed from The Old Granary Dunton Road Laindon Essex SS15 4DB England on 2013-06-20
dot icon10/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon21/01/2013
Change of share class name or designation
dot icon06/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon29/02/2012
Registered office address changed from Unique Financial Accounting Ltd the Old Granary Dunton Road, Basildon Essex SS15 4DB on 2012-03-01
dot icon13/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/04/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon02/09/2009
Director appointed elaine wernham
dot icon29/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/02/2009
Return made up to 11/02/09; full list of members
dot icon28/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/02/2008
Return made up to 11/02/08; full list of members
dot icon15/07/2007
Return made up to 11/02/07; full list of members
dot icon25/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon10/07/2006
Return made up to 11/02/06; full list of members
dot icon10/07/2006
Registered office changed on 11/07/06 from: 31 queenswood avenue hutton brentwood essex CM13 1HU
dot icon31/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon30/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon28/03/2005
Return made up to 11/02/05; full list of members
dot icon09/09/2004
Return made up to 11/02/04; full list of members
dot icon09/09/2004
Secretary resigned;director resigned
dot icon09/09/2004
Registered office changed on 10/09/04 from: unit 1 moores place brentwood essex CM14 4AG
dot icon09/09/2004
New director appointed
dot icon09/09/2004
New secretary appointed
dot icon21/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon11/03/2003
Return made up to 11/02/03; full list of members
dot icon11/03/2003
Registered office changed on 12/03/03
dot icon08/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon02/04/2002
Return made up to 11/02/02; full list of members
dot icon01/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon13/03/2001
Return made up to 11/02/01; full list of members
dot icon13/03/2001
Director's particulars changed
dot icon18/12/2000
Accounts for a small company made up to 2000-03-31
dot icon11/10/2000
Secretary's particulars changed;director's particulars changed
dot icon04/10/2000
Resolutions
dot icon04/10/2000
Resolutions
dot icon04/10/2000
Ad 31/03/00--------- £ si 900@1=900 £ ic 100/1000
dot icon15/02/2000
Return made up to 11/02/00; full list of members
dot icon15/02/2000
Secretary's particulars changed;director's particulars changed
dot icon02/12/1999
Accounts for a small company made up to 1999-03-31
dot icon09/03/1999
Return made up to 11/02/99; full list of members
dot icon09/12/1998
Director resigned
dot icon09/12/1998
Secretary resigned
dot icon09/12/1998
New secretary appointed;new director appointed
dot icon09/12/1998
Accounts for a small company made up to 1998-03-31
dot icon09/11/1998
Compulsory strike-off action has been discontinued
dot icon03/11/1998
New director appointed
dot icon03/11/1998
Return made up to 11/02/98; full list of members
dot icon20/10/1998
Ad 11/02/97--------- £ si 98@1=98 £ ic 2/100
dot icon27/07/1998
First Gazette notice for compulsory strike-off
dot icon27/04/1998
Registered office changed on 28/04/98 from: units 1-3 moores place brentwood essex CM14 4AG
dot icon07/07/1997
Particulars of mortgage/charge
dot icon23/02/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon16/02/1997
Registered office changed on 17/02/97 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon16/02/1997
Secretary resigned
dot icon16/02/1997
New secretary appointed
dot icon16/02/1997
Director resigned
dot icon16/02/1997
New director appointed
dot icon10/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dinning, Graham
Director
29/10/1998 - 28/02/2003
5
Wernham, John
Director
28/02/2003 - Present
4
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
10/02/1997 - 10/02/1997
10896
WILDMAN & BATTELL LIMITED
Nominee Director
10/02/1997 - 10/02/1997
10915
Wernham, David John
Director
30/04/1998 - Present
5

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 QUEST PRINTING AND DESIGN LIMITED

QUEST PRINTING AND DESIGN LIMITED is an(a) Dissolved company incorporated on 10/02/1997 with the registered office located at 1 Moores Place, Brentwood, Essex CM14 4AG. 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 QUEST PRINTING AND DESIGN LIMITED?

toggle

QUEST PRINTING AND DESIGN LIMITED is currently Dissolved. It was registered on 10/02/1997 and dissolved on 28/10/2013.

Where is QUEST PRINTING AND DESIGN LIMITED located?

toggle

QUEST PRINTING AND DESIGN LIMITED is registered at 1 Moores Place, Brentwood, Essex CM14 4AG.

What does QUEST PRINTING AND DESIGN LIMITED do?

toggle

QUEST PRINTING AND DESIGN LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for QUEST PRINTING AND DESIGN LIMITED?

toggle

The latest filing was on 28/10/2013: Final Gazette dissolved via voluntary strike-off.