QUESTER NOMINEES LIMITED
Overview
Company Name | QUESTER NOMINEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02294905 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of QUESTER NOMINEES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is QUESTER NOMINEES LIMITED located?
Registered Office Address | 62 Dean Street W1D 4QF London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of QUESTER NOMINEES LIMITED?
Company Name | From | Until |
---|---|---|
FLOWERING LIMITED | Sep 12, 1988 | Sep 12, 1988 |
What are the latest accounts for QUESTER NOMINEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for QUESTER NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Apr 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Registered office address changed from 5 st. John's Lane London EC1M 4BH to 62 Dean Street London W1D 4QF on Jun 29, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 16, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Apr 16, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Bruce Carruthers as a director on Apr 09, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Termination of appointment of Jayesh Patel as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Andrew Bruce Carruthers on May 07, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Smithfield Business Centre 5 St. John's Lane London EC1M 4BH England* on Feb 13, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 33 Glasshouse Street London W1B 5DG* on Feb 06, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Apr 16, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Apr 16, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Jayesh Ramesh Patel on Jan 01, 2012 | 2 pages | CH01 | ||||||||||
Who are the officers of QUESTER NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BETTON, Andrew David Norman | Secretary | Dean Street W1D 4QF London 62 England | 160262630001 | |||||||
BETTON, Andrew David Norman | Director | Dean Street W1D 4QF London 62 England | United Kingdom | British | Accountant | 92456310002 | ||||
COX, Patricia | Secretary | 25 Westwood Drive Little Chalfont HP6 6RN Amersham Buckinghamshire | British | 40884930001 | ||||||
DROVER, Richard John | Secretary | Bramley House Hatch Lane GU27 3LJ Haslemere Surrey | British | Accountant | 66690600002 | |||||
DROVER, Richard John | Secretary | Bramley House Hatch Lane GU27 3LJ Haslemere Surrey | British | Accountant | 66690600002 | |||||
LIPSCOMB, Helen | Secretary | 11 Herbert Road N11 2QN London | British | 5036040002 | ||||||
MAWHOOD, Christopher John | Secretary | 75 Brands Hill Avenue HP13 5PY High Wycombe Buckinghamshire | British | 10989770001 | ||||||
TRAN, Nghi Thuy | Secretary | 33 Glasshouse Street London W1B 5DG | British | Company Secretary | 119780550002 | |||||
ACLAND, Simon Hugh Verdon | Director | Charlwood Lodge 42 Charlwood Road Putney SW15 1PW London | United Kingdom | British | Venture Capitalist | 15257290003 | ||||
BURGESS, Mark Geoffrey William | Director | 5 The Ridgway Mount Ararat Road TW10 6PR Richmond Surrey | British | Venture Capitalist | 28476620002 | |||||
CARRUTHERS, Andrew Bruce | Director | St. John's Lane EC1M 4BH London 5 England | England | British | Director | 49806540004 | ||||
DAVISON, Guy Bryce | Director | 128 Kensington Park Road W1 2EP London | British | Investment Management | 48717030002 | |||||
HOLMES, Andrew Peter Geoffrey | Director | 51 Doneraile Street SW6 6EW London | England | British | Investment Management | 21151650001 | ||||
MILNE, Jeremy Bruce | Director | Pollards Hill Farm Worthing Road Southwater RH13 9DN Horsham West Sussex | England | British | Director | 104349940001 | ||||
PATEL, Jayesh Ramesh | Director | St. John's Lane EC1M 4BH London 5 England | England | British | Director | 95611860002 | ||||
SPOONER, John Arthur | Director | 29 Queen Annes Gate SW1H 9BU London | England | British | Investment Management | 36627360003 |
Who are the persons with significant control of QUESTER NOMINEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Querist Limited | Apr 06, 2016 | Dean Street W1D 4QF London 62 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0