About

Registered Number: 05681498
Date of Incorporation: 20/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (7 years and 4 months ago)
Registered Address: Afh House Buntsford Drive, Stoke Heath, Bromsgrove, Worcestershire, B60 4JE,

 

Quest Financial Management Ltd was established in 2006, it has a status of "Dissolved". The current directors of the company are listed as Palmer, Lee Michelle, Clark, Richard Nigel, Green, David Anthony at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Richard Nigel 20 January 2006 14 July 2015 1
GREEN, David Anthony 12 February 2009 14 July 2015 1
Secretary Name Appointed Resigned Total Appointments
PALMER, Lee Michelle 20 January 2006 14 July 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 December 2016
CH01 - Change of particulars for director 02 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 September 2016
DS01 - Striking off application by a company 16 September 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 20 April 2016
AA01 - Change of accounting reference date 08 April 2016
TM01 - Termination of appointment of director 01 September 2015
AP01 - Appointment of director 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
TM02 - Termination of appointment of secretary 01 September 2015
AP01 - Appointment of director 01 September 2015
AP01 - Appointment of director 01 September 2015
AD01 - Change of registered office address 01 September 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 12 May 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 20 December 2009
RESOLUTIONS - N/A 23 March 2009
128(4) - Notice of assignment of name or new name to any class of shares 23 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 March 2009
363a - Annual Return 26 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
MEM/ARTS - N/A 16 February 2009
CERTNM - Change of name certificate 05 February 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 26 February 2007
225 - Change of Accounting Reference Date 20 April 2006
NEWINC - New incorporation documents 20 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.