QUESTER SERVICES LIMITED

Register to unlock more data on OkredoRegister

QUESTER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01911795

Incorporation date

07/05/1985

Size

Full

Contacts

Registered address

Registered address

33 Glasshouse Street, London, W1B 5DGCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1985)
dot icon19/08/2013
Final Gazette dissolved via voluntary strike-off
dot icon11/08/2013
Auditor's resignation
dot icon01/07/2013
Auditor's resignation
dot icon06/05/2013
First Gazette notice for voluntary strike-off
dot icon23/04/2013
Application to strike the company off the register
dot icon15/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon05/04/2013
Compulsory strike-off action has been discontinued
dot icon04/04/2013
Full accounts made up to 2012-03-31
dot icon01/04/2013
First Gazette notice for compulsory strike-off
dot icon19/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon17/10/2011
Full accounts made up to 2011-03-31
dot icon22/05/2011
Appointment of Mr Andrew David Norman Betton as a secretary
dot icon22/05/2011
Termination of appointment of Nghi Tran as a secretary
dot icon25/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon25/04/2011
Secretary's details changed for Ms Nghi Thuy Tran on 2010-12-31
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon15/04/2010
Director's details changed for Mr Andrew David Norman Betton on 2010-01-01
dot icon30/01/2010
Full accounts made up to 2009-03-31
dot icon15/04/2009
Return made up to 16/04/09; full list of members
dot icon15/04/2009
Appointment Terminated Director carlo massari
dot icon30/01/2009
Full accounts made up to 2008-03-31
dot icon09/09/2008
Return made up to 16/04/08; full list of members
dot icon08/09/2008
Secretary's Change of Particulars / nghi tran / 07/08/2007 / Title was: , now: ms; HouseName/Number was: , now: 104B; Street was: 11 b elmbourne road, now: gleneldon road; Post Code was: SW17 8JS, now: SW16 2BZ; Country was: , now: united kingdom
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon11/08/2007
Auditor's resignation
dot icon17/07/2007
Registered office changed on 18/07/07 from: 6TH floor 29 queen annes gate london SW1H 9BU
dot icon14/07/2007
New director appointed
dot icon20/06/2007
Director resigned
dot icon20/06/2007
Director resigned
dot icon20/06/2007
Director resigned
dot icon05/06/2007
Return made up to 16/04/07; no change of members
dot icon03/06/2007
New director appointed
dot icon26/03/2007
New director appointed
dot icon20/03/2007
New secretary appointed
dot icon19/03/2007
Secretary resigned;director resigned
dot icon31/07/2006
Full accounts made up to 2006-03-31
dot icon16/05/2006
Return made up to 16/04/06; full list of members
dot icon28/07/2005
Full accounts made up to 2005-03-31
dot icon05/06/2005
Return made up to 16/04/05; full list of members
dot icon18/04/2005
Secretary resigned
dot icon18/04/2005
New secretary appointed
dot icon20/07/2004
Full accounts made up to 2004-03-31
dot icon21/06/2004
New secretary appointed
dot icon21/06/2004
Secretary resigned
dot icon03/06/2004
Return made up to 16/04/04; full list of members
dot icon03/06/2004
New director appointed
dot icon03/08/2003
Full accounts made up to 2003-03-31
dot icon22/05/2003
Return made up to 16/04/03; full list of members
dot icon22/05/2003
Secretary's particulars changed
dot icon29/08/2002
Full accounts made up to 2002-03-31
dot icon14/11/2001
Full accounts made up to 2001-03-31
dot icon06/06/2001
Return made up to 16/04/01; full list of members
dot icon06/06/2001
Director's particulars changed
dot icon04/08/2000
Declaration of satisfaction of mortgage/charge
dot icon02/08/2000
Full accounts made up to 2000-03-31
dot icon01/06/2000
Return made up to 16/04/00; full list of members
dot icon01/06/2000
Director's particulars changed
dot icon15/11/1999
New secretary appointed
dot icon15/11/1999
Secretary resigned
dot icon11/07/1999
Full accounts made up to 1999-03-31
dot icon26/04/1999
Return made up to 16/04/99; no change of members
dot icon29/06/1998
Full accounts made up to 1998-03-31
dot icon11/05/1998
Return made up to 16/04/98; no change of members
dot icon05/04/1998
Particulars of mortgage/charge
dot icon05/02/1998
Registered office changed on 06/02/98 from: 2 queen annes gate buildings dartmouth street london SW1H 9BP
dot icon29/06/1997
Full accounts made up to 1997-03-31
dot icon01/05/1997
Return made up to 16/04/97; full list of members
dot icon09/11/1996
Auditor's resignation
dot icon24/06/1996
Full accounts made up to 1996-03-31
dot icon22/04/1996
Return made up to 16/04/96; no change of members
dot icon12/07/1995
Full accounts made up to 1995-03-31
dot icon20/04/1995
Return made up to 16/04/95; full list of members
dot icon20/04/1995
Director's particulars changed
dot icon23/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Secretary resigned;new secretary appointed
dot icon17/07/1994
Full accounts made up to 1994-03-31
dot icon04/05/1994
Return made up to 16/04/94; no change of members
dot icon04/05/1994
Director's particulars changed
dot icon22/07/1993
Full accounts made up to 1993-03-31
dot icon22/04/1993
Return made up to 16/04/93; no change of members
dot icon20/07/1992
Full accounts made up to 1992-03-31
dot icon04/06/1992
Return made up to 16/04/92; full list of members
dot icon04/06/1992
Registered office changed on 05/06/92
dot icon04/06/1992
Director's particulars changed
dot icon24/03/1992
Resolutions
dot icon24/03/1992
Resolutions
dot icon24/03/1992
Resolutions
dot icon16/10/1991
New director appointed
dot icon13/10/1991
Full accounts made up to 1991-03-31
dot icon24/06/1991
Return made up to 16/04/91; no change of members
dot icon02/05/1991
Resolutions
dot icon28/06/1990
Accounts made up to 1990-03-31
dot icon28/06/1990
Return made up to 16/04/90; no change of members
dot icon09/04/1990
Certificate of change of name
dot icon02/08/1989
Full accounts made up to 1989-03-31
dot icon02/08/1989
Return made up to 17/04/89; full list of members
dot icon12/04/1989
Secretary resigned;new secretary appointed
dot icon11/07/1988
Return made up to 17/05/88; no change of members
dot icon03/07/1988
Accounts made up to 1988-03-31
dot icon08/09/1987
Accounts made up to 1987-03-31
dot icon15/06/1987
Certificate of change of name
dot icon27/07/1986
Accounts made up to 1986-03-31
dot icon02/07/1986
Return made up to 24/06/86; full list of members
dot icon07/05/1985
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
Full
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Massari, Carlo Jaime
Director
09/03/2007 - 30/11/2008
-
Betton, Andrew David Norman
Director
11/05/2007 - Present
32
Carruthers, Andrew Bruce
Director
28/06/2007 - Present
38
Acland, Simon Hugh Verdon
Director
18/09/1991 - 11/05/2007
40
Drover, Richard John
Director
01/04/2004 - 09/03/2007
11

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 QUESTER SERVICES LIMITED

QUESTER SERVICES LIMITED is an(a) Dissolved company incorporated on 07/05/1985 with the registered office located at 33 Glasshouse Street, London, W1B 5DG. There are currently 3 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 QUESTER SERVICES LIMITED?

toggle

QUESTER SERVICES LIMITED is currently Dissolved. It was registered on 07/05/1985 and dissolved on 19/08/2013.

Where is QUESTER SERVICES LIMITED located?

toggle

QUESTER SERVICES LIMITED is registered at 33 Glasshouse Street, London, W1B 5DG.

What does QUESTER SERVICES LIMITED do?

toggle

QUESTER SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for QUESTER SERVICES LIMITED?

toggle

The latest filing was on 19/08/2013: Final Gazette dissolved via voluntary strike-off.