About

Registered Number: 04042118
Date of Incorporation: 27/07/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 2 months ago)
Registered Address: Sir Robert Peel House, 178 Bishopsgate, London, EC2M 4NJ,

 

Established in 2000, Interquest Services (UK) Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as Crowley, Robert, Crowley, Robert Charles Russell, Mccreadie, Julie-ann Alexis, Phillips, Derek John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWLEY, Robert Charles Russell 01 October 2012 - 1
PHILLIPS, Derek John 21 August 2000 24 August 2006 1
Secretary Name Appointed Resigned Total Appointments
CROWLEY, Robert 24 August 2006 - 1
MCCREADIE, Julie-Ann Alexis 21 August 2000 24 August 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 December 2016
DS01 - Striking off application by a company 28 November 2016
CH01 - Change of particulars for director 06 October 2016
CS01 - N/A 03 August 2016
CH01 - Change of particulars for director 02 August 2016
CH01 - Change of particulars for director 27 June 2016
AD01 - Change of registered office address 04 April 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 25 March 2013
AP01 - Appointment of director 30 October 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 28 February 2011
AA01 - Change of accounting reference date 22 February 2011
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 11 December 2007
288b - Notice of resignation of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 22 August 2006
AA - Annual Accounts 13 October 2004
363s - Annual Return 13 October 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 28 November 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 12 August 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 13 August 2001
288a - Notice of appointment of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
287 - Change in situation or address of Registered Office 11 September 2000
RESOLUTIONS - N/A 08 September 2000
MEM/ARTS - N/A 08 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2000
CERTNM - Change of name certificate 30 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
287 - Change in situation or address of Registered Office 07 August 2000
NEWINC - New incorporation documents 27 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.