QUESTMATE LIMITED
Status | DISSOLVED |
Company No. | 02950305 |
Category | Private Limited Company |
Incorporated | 19 Jul 1994 |
Age | 29 years, 11 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 14 Aug 2012 |
Years | 11 years, 10 months, 23 days |
SUMMARY
QUESTMATE LIMITED is an dissolved private limited company with number 02950305. It was incorporated 29 years, 11 months, 18 days ago, on 19 July 1994 and it was dissolved 11 years, 10 months, 23 days ago, on 14 August 2012. The company address is 5th Floor North Side 5th Floor North Side, Cavendish Square, W1G 9DQ, London.
Company Fillings
Gazette dissolved voluntary
Date: 14 Aug 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Apr 2012
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 20 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-20
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 20 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-20
Documents
Appoint person director company with name
Date: 25 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Hughes
Documents
Termination director company with name
Date: 25 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Novoscan Limited
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/07; full list of members
Documents
Legacy
Date: 28 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 28/12/06 from: 5TH floor north side 7-10 candos street cavendish square london W1G 9DQ
Documents
Legacy
Date: 19 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 19/12/06 from: 19 wigmore street london W1U 1PH
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Aug 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 22 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Sep 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 27 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 27 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/03; full list of members
Documents
Miscellaneous
Date: 23 Dec 2002
Category: Miscellaneous
Type: MISC
Description: Re section 394
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 11 Oct 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 28 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/02; full list of members
Documents
Legacy
Date: 28 Jun 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 05 Jun 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 22/03/02 from: 2 babmaes street london SW1Y 6NT
Documents
Legacy
Date: 31 Dec 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 11 Oct 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 10 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/01; full list of members
Documents
Legacy
Date: 08 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 29 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 20 Oct 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/99
Documents
Legacy
Date: 09 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/00; full list of members
Documents
Accounts with accounts type small
Date: 13 Dec 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 17 Sep 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/99; full list of members
Documents
Legacy
Date: 04 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 04/06/99 from: queens house 55/56 lincoln`s inn fields london WC2A 3LJ
Documents
Legacy
Date: 04 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Mar 1999
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/98
Documents
Accounts with accounts type full
Date: 10 Aug 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 14 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/98; full list of members
Documents
Legacy
Date: 12 Mar 1998
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/97
Documents
Accounts with accounts type full
Date: 17 Dec 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 20 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/97; no change of members
Documents
Legacy
Date: 02 May 1997
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/96
Documents
Accounts with accounts type full
Date: 13 Dec 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 30 Sep 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 30 Sep 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Aug 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Aug 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 08 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/96; no change of members
Documents
Legacy
Date: 16 Apr 1996
Category: Address
Type: 287
Description: Registered office changed on 16/04/96 from: bowater house 68 knightsbridge london SW1X 7LT
Documents
Legacy
Date: 26 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/95; full list of members
Documents
Legacy
Date: 17 Jul 1995
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/95
Documents
Miscellaneous
Date: 07 Oct 1994
Category: Miscellaneous
Type: MISC
Description: 882R,amends form received 230894
Documents
Resolution
Date: 24 Aug 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Aug 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Aug 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Aug 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 24 Aug 1994
Category: Capital
Type: 88(2)
Description: Ad 12/08/94--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 19 Aug 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 19 Aug 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 17 Aug 1994
Category: Address
Type: 287
Description: Registered office changed on 17/08/94 from: 120 east road london N1 6AA
Documents
Some Companies
2 TUDOR WAY,ESSEX,EN9 1PX
Number: | 09162891 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 THROGMORTON STREET,LONDON,EC2N 2AN
Number: | 07793176 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARBOUR VIEW (DUKE'S QUAY) LIMITED
PEREGRINE HOUSE,EASTBOURNE,BN21 1EB
Number: | 04896750 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRIS ROOFING SUPPLIES GLOUCESTER LIMITED
ADSETTS HOUSE 16 EUROPA VIEW,SHEFFIELD,S9 1XH
Number: | 05393328 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 COLLINS DRIVE,READING,RG6 5AD
Number: | 10226520 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBERT SCHOOLS,MARPLE,
Number: | 01295882 |
Status: | ACTIVE |
Category: | Private Limited Company |