Company Information for QUEST INVESTIGATIONS LIMITED
7 GROSVENOR GARDENS, LONDON, SW1W 0BD,
|
Company Registration Number
03044976
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
QUEST INVESTIGATIONS LIMITED | |
Legal Registered Office | |
7 GROSVENOR GARDENS LONDON SW1W 0BD Other companies in W1U | |
Company Number | 03044976 | |
---|---|---|
Company ID Number | 03044976 | |
Date formed | 1995-04-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 05/04/2022 | |
Account next due | 05/01/2024 | |
Latest return | 11/04/2016 | |
Return next due | 09/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-05-05 07:02:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
QUEST INVESTIGATIONS & ATTORNEY SERVICES, INC. | 15672 W. 72nd Circle Arvada CO 80007 | Delinquent | Company formed on the 1998-07-22 | |
QUEST INVESTIGATIONS LTD | Delaware | Unknown | ||
QUEST INVESTIGATIONS, INC. | FUENTES & KREISCHER TAMPA FL 33612 | Inactive | Company formed on the 1995-04-04 | |
QUEST INVESTIGATIONS, INC. | PRESIDENTIAL CIRCLE. STE. 435 SOUTH HOLLYWOOD FL 33021 | Inactive | Company formed on the 2006-05-17 | |
QUEST INVESTIGATIONS, LLC | 350 E. LAS OLAS BLVD. FT. LAUDERDALE FL 33301 | Inactive | Company formed on the 2001-10-18 | |
Quest Investigations Inc | Maryland | Unknown | ||
QUEST INVESTIGATIONS LLC | Tennessee | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARTIN SMITH |
||
JOHN ARTHUR STEVENS OF KIRKWHELPINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD IAN HEBDEN ANDREWS |
Director | ||
NIGEL GRAHAM LAYTON |
Company Secretary | ||
NIGEL GRAHAM LAYTON |
Director | ||
LOUISE SARA SOLOMON |
Director | ||
PETER GRAHAM OLSEN |
Company Secretary | ||
TIMOTHY JAMES ALLEN |
Director | ||
DAVID JEREMY LEE |
Director | ||
THOMAS PARKER |
Director | ||
TIMOTHY JAMES ALLEN |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUEST GLOBAL SERVICES LIMITED | Director | 2017-11-27 | CURRENT | 2017-11-27 | Active - Proposal to Strike off | |
Q2 GLOBAL SERVICES LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active - Proposal to Strike off | |
QUEST SPORTS LIMITED | Director | 2017-07-20 | CURRENT | 2010-02-11 | Active - Proposal to Strike off | |
QUEST TECHNOLOGY LIMITED | Director | 2017-07-20 | CURRENT | 2010-02-11 | Active - Proposal to Strike off | |
QUEST GLOBAL LIMITED | Director | 2014-10-22 | CURRENT | 2010-02-12 | Active | |
QUEST QATAR LTD | Director | 2014-10-22 | CURRENT | 2012-12-21 | Active - Proposal to Strike off | |
QUEST GLOBAL HOLDINGS LIMITED | Director | 2014-06-27 | CURRENT | 2014-06-20 | Active | |
QUEST SPORTS LIMITED | Director | 2013-10-31 | CURRENT | 2010-02-11 | Active - Proposal to Strike off | |
QUEST TECHNOLOGY LIMITED | Director | 2013-10-31 | CURRENT | 2010-02-11 | Active - Proposal to Strike off | |
QUEST GLOBAL LIMITED | Director | 2013-09-01 | CURRENT | 2010-02-12 | Active | |
QUESST LTD | Director | 2013-01-15 | CURRENT | 2000-12-08 | Dissolved 2014-11-25 |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AP01 | DIRECTOR APPOINTED MR COLIN PAUL FOX | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22 | |
AA01 | Previous accounting period shortened from 31/12/22 TO 05/04/22 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/18 FROM 1 Duke Street London W1U 3EA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN SMITH | |
AP01 | DIRECTOR APPOINTED MR MARTIN SMITH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/04/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREWS | |
AP01 | DIRECTOR APPOINTED LORD JOHN ARTHUR STEVENS OF KIRKWHELPINGTON | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/14 FROM 1 Duke Street London W1U 3AE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 11/04/13 ANNUAL RETURN FULL LIST | |
AR01 | 11/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Ian Hebden Andrews on 2011-12-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AA01 | Previous accounting period extended from 30/09/10 TO 31/12/10 | |
AR01 | 11/04/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN HEBDEN ANDREWS / 31/12/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AR01 | 11/04/10 FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREWS / 15/05/2009 | |
363a | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED RICHARD IAN HEBDEN ANDREWS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR LOUISE SOLOMON | |
288b | APPOINTMENT TERMINATED SECRETARY NIGEL LAYTON | |
288b | APPOINTMENT TERMINATED DIRECTOR NIGEL LAYTON | |
287 | REGISTERED OFFICE CHANGED ON 03/07/2008 FROM SELOUS HOUSE 12-15 MANDELA STREET LONDON NW1 ODU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 8 FREDERICKS PLACE LONDON EC2R 8AB | |
363s | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/05/03 | |
363s | RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED QUEST LIMITED CERTIFICATE ISSUED ON 11/05/01 | |
287 | REGISTERED OFFICE CHANGED ON 11/05/01 FROM: 48 PORTLAND PLACE LONDON W1N 4AJ | |
CERTNM | COMPANY NAME CHANGED QUEST MANAGEMENT LIMITED CERTIFICATE ISSUED ON 05/09/00 | |
363s | RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 21/07/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 14/03/00 FROM: HULTON HOUSE 166 FLEET STREET LONDON EC4A 2DY | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUEST INVESTIGATIONS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Burnley Borough Council | |
|
|
Burnley Borough Council | |
|
|
Burnley Borough Council | |
|
|
Burnley Borough Council | |
|
|
Burnley Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |