About

Registered Number: 08564171
Date of Incorporation: 11/06/2013 (10 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 4 months ago)
Registered Address: Alexander House, 60 - 61 Tenby Street North, Birmingham, B1 3EG

 

Based in Birmingham, Quest Healthcare Solutions Ltd was registered on 11 June 2013. The company has only one director listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEGUM, Sumyra, Dr 10 September 2013 02 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 27 September 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 18 March 2019
CH01 - Change of particulars for director 22 August 2018
PSC04 - N/A 22 August 2018
PSC04 - N/A 22 August 2018
PSC04 - N/A 22 August 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 22 March 2018
TM01 - Termination of appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 03 March 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 18 March 2016
RP04 - N/A 22 February 2016
AP01 - Appointment of director 11 February 2016
AP01 - Appointment of director 11 February 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 17 July 2014
TM01 - Termination of appointment of director 17 July 2014
AP01 - Appointment of director 17 July 2014
TM02 - Termination of appointment of secretary 17 July 2014
TM01 - Termination of appointment of director 17 July 2014
TM02 - Termination of appointment of secretary 16 July 2014
AP01 - Appointment of director 16 July 2014
AD01 - Change of registered office address 04 July 2014
CERTNM - Change of name certificate 07 November 2013
CONNOT - N/A 07 November 2013
SH01 - Return of Allotment of shares 17 September 2013
SH01 - Return of Allotment of shares 11 September 2013
AD01 - Change of registered office address 11 September 2013
TM01 - Termination of appointment of director 11 September 2013
CERTNM - Change of name certificate 10 September 2013
AP03 - Appointment of secretary 10 September 2013
AP01 - Appointment of director 10 September 2013
TM01 - Termination of appointment of director 10 September 2013
NEWINC - New incorporation documents 11 June 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.