THE QUEST (SOUTH WEST) LIMITED

Register to unlock more data on OkredoRegister

THE QUEST (SOUTH WEST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07105765

Incorporation date

15/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset BH4 9DNCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2009)
dot icon08/03/2022
Final Gazette dissolved via voluntary strike-off
dot icon08/01/2022
Voluntary strike-off action has been suspended
dot icon21/12/2021
First Gazette notice for voluntary strike-off
dot icon14/12/2021
Application to strike the company off the register
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/11/2021
Termination of appointment of Mark Alwen as a director on 2021-11-22
dot icon22/11/2021
Termination of appointment of James Charles Mcquaid as a director on 2021-11-22
dot icon12/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/01/2021
Termination of appointment of Claire Elizabeth Teasdale as a director on 2021-01-13
dot icon17/12/2020
Secretary's details changed for Mr Mark Alwen on 2020-12-17
dot icon16/12/2020
Director's details changed for Mark Alwen on 2020-12-16
dot icon16/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2019
Confirmation statement made on 2019-12-15 with updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon12/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2017
Termination of appointment of Tobias Robert Evans Smith as a director on 2017-12-11
dot icon20/12/2017
Termination of appointment of Joanne Margaret Beal as a director on 2017-12-11
dot icon20/12/2017
Director's details changed for Ms Kate Wood on 2017-12-19
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon23/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon16/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/12/2016
Termination of appointment of Richard Sobey as a director on 2016-12-02
dot icon08/06/2016
Termination of appointment of Jonathan Beedell as a director on 2016-03-31
dot icon08/06/2016
Termination of appointment of Valerie Jane Wilson as a director on 2016-03-31
dot icon08/06/2016
Appointment of Mr James Charles Mcquaid as a director on 2016-04-01
dot icon18/01/2016
Registered office address changed from Epstein Buildings Mivart Street Easton Bristol BS5 6JL to Austin House 43 Poole Road Westbourne Bournemouth Dorset BH4 9DN on 2016-01-18
dot icon05/01/2016
Annual return made up to 2015-12-15 no member list
dot icon05/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon19/10/2015
Termination of appointment of Catherine Grace Devenish as a director on 2014-12-12
dot icon19/10/2015
Termination of appointment of Kate Emma Hazel as a director on 2014-12-12
dot icon12/02/2015
Annual return made up to 2014-12-15 no member list
dot icon12/02/2015
Appointment of Kate Hazel as a director on 2014-01-23
dot icon03/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon29/04/2014
Appointment of Joanne Margaret Beal as a director
dot icon29/04/2014
Appointment of Mr Richard Sobey as a director
dot icon14/04/2014
Appointment of Mr Mark Alwen as a secretary
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2013
Annual return made up to 2013-12-15 no member list
dot icon29/10/2013
Appointment of Ms Kate Wood as a director
dot icon29/10/2013
Appointment of Mr Tobias Robert Evans Smith as a director
dot icon23/10/2013
Termination of appointment of Maria Bota as a director
dot icon14/02/2013
Annual return made up to 2012-12-15 no member list
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2011
Annual return made up to 2011-12-15 no member list
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/05/2011
Appointment of Maria Bota as a director
dot icon20/05/2011
Appointment of Valerie Jane Wilson as a director
dot icon15/04/2011
Resolutions
dot icon14/04/2011
Appointment of Ms Catherine Grace Devenish as a director
dot icon29/03/2011
Current accounting period shortened from 2011-12-31 to 2011-03-31
dot icon02/02/2011
Annual return made up to 2010-12-15 no member list
dot icon21/12/2010
Appointment of Claire Elizabeth Teasdale as a director
dot icon21/12/2010
Resolutions
dot icon15/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alwen, Mark
Director
15/12/2009 - 22/11/2021
-
Sobey, Richard
Director
18/03/2014 - 02/12/2016
6
Beedell, Jonathan Hugh
Director
15/12/2009 - 31/03/2016
3
Teasdale, Claire Elizabeth
Director
25/11/2010 - 13/01/2021
2
Bota, Maria
Director
24/03/2011 - 19/07/2013
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 THE QUEST (SOUTH WEST) LIMITED

THE QUEST (SOUTH WEST) LIMITED is an(a) Dissolved company incorporated on 15/12/2009 with the registered office located at Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset BH4 9DN. 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 THE QUEST (SOUTH WEST) LIMITED?

toggle

THE QUEST (SOUTH WEST) LIMITED is currently Dissolved. It was registered on 15/12/2009 and dissolved on 08/03/2022.

Where is THE QUEST (SOUTH WEST) LIMITED located?

toggle

THE QUEST (SOUTH WEST) LIMITED is registered at Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset BH4 9DN.

What does THE QUEST (SOUTH WEST) LIMITED do?

toggle

THE QUEST (SOUTH WEST) LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for THE QUEST (SOUTH WEST) LIMITED?

toggle

The latest filing was on 08/03/2022: Final Gazette dissolved via voluntary strike-off.