QUEST EQUITY DYNAMICS LIMITED
Overview
Company Name | QUEST EQUITY DYNAMICS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03431936 |
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 QUEST EQUITY DYNAMICS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is QUEST EQUITY DYNAMICS LIMITED located?
Registered Office Address | Lanes End Cottage Tenterden Road Appledore TN26 2AL Ashford Kent England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of QUEST EQUITY DYNAMICS LIMITED?
Company Name | From | Until |
---|---|---|
QUEST EQUITIES & DERIVATIVES LIMITED | Oct 22, 1997 | Oct 22, 1997 |
TIPDOUBLE LIMITED | Sep 10, 1997 | Sep 10, 1997 |
What are the latest accounts for QUEST EQUITY DYNAMICS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for QUEST EQUITY DYNAMICS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Sep 10, 2024 |
What are the latest filings for QUEST EQUITY DYNAMICS 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 | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Director's details changed for Mrs Helen Margaret Kenny on Mar 28, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr John Damien Kenny on Mar 28, 2017 | 1 pages | CH03 | ||||||||||
Registered office address changed from Oakdale Eggpie Lane Hildenborough Kent TN11 8PE to Lanes End Cottage Tenterden Road Appledore Ashford Kent TN26 2AL on Mar 28, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 10, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Sep 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of QUEST EQUITY DYNAMICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KENNY, John Damien | Secretary | Tenterden Road Appledore TN26 2AL Ashford Lanes End Cottage Kent England | British | 163826090001 | ||||||
KENNY, Helen Margaret | Director | Tenterden Road Appledore TN26 2AL Ashford Lanes End Cottage Kent England | England | British | Consultant | 55216930002 | ||||
RICHARDS, John Richard Hesketh | Secretary | The Dene TN13 1PB Sevenoaks 4 Kent England | British | 44971860002 | ||||||
BARSHAM SECRETARIES LIMITED | Secretary | Sardinia House Sardinia Street Lincolns Inn Fields WC2A 3LZ London | 2481990003 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BENTLEY, Gina Louise | Director | Flat 3, 69 St. Georges Square SW1V 3QN London | British | Recruitment Consultant | 62223560004 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of QUEST EQUITY DYNAMICS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Helen Margaret Kenny | Apr 06, 2016 | Tenterden Road Appledore TN26 2AL Ashford Lanes End Cottage Kent England | No |
Nationality: British Country of Residence: England | |||
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