About

Registered Number: 04565320
Date of Incorporation: 17/10/2002 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (9 years ago)
Registered Address: 100a High Street, Hampton, Middlesex, TW12 2ST

 

Having been setup in 2002, Design-quest Gb Ltd have registered office in Hampton, Middlesex, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Lillian Rosa 17 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ALLISON, Marilyn Frances 17 October 2002 09 November 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 January 2016
DS01 - Striking off application by a company 05 January 2016
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 11 September 2014
AD01 - Change of registered office address 05 November 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 30 October 2012
CH01 - Change of particulars for director 30 October 2012
CH03 - Change of particulars for secretary 29 October 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 23 July 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 05 December 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 15 November 2007
363a - Annual Return 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
AA - Annual Accounts 14 July 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 25 November 2005
363a - Annual Return 10 November 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 08 June 2004
363a - Annual Return 06 November 2003
225 - Change of Accounting Reference Date 29 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2003
288a - Notice of appointment of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
NEWINC - New incorporation documents 17 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.