About

Registered Number: 04623987
Date of Incorporation: 23/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 2 months ago)
Registered Address: Acre House, 11-15 William Road, London, NW1 3ER

 

Requestec Ltd was setup in 2002, it has a status of "Dissolved". Weekes, Leslie Bernard is listed as a director of the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WEEKES, Leslie Bernard 23 December 2002 27 February 2003 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 24 November 2016
RESOLUTIONS - N/A 31 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 October 2016
SH19 - Statement of capital 31 October 2016
CAP-SS - N/A 31 October 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 23 February 2016
RP04 - N/A 11 February 2016
RESOLUTIONS - N/A 03 February 2016
SH01 - Return of Allotment of shares 19 November 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 22 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 September 2014
AA01 - Change of accounting reference date 31 July 2014
RESOLUTIONS - N/A 13 February 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 05 November 2012
CH01 - Change of particulars for director 30 January 2012
CH03 - Change of particulars for secretary 27 January 2012
CH01 - Change of particulars for director 27 January 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
AA - Annual Accounts 27 October 2008
287 - Change in situation or address of Registered Office 16 April 2008
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
AA - Annual Accounts 17 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
363a - Annual Return 28 December 2006
288c - Notice of change of directors or secretaries or in their particulars 28 December 2006
288c - Notice of change of directors or secretaries or in their particulars 28 December 2006
288c - Notice of change of directors or secretaries or in their particulars 28 December 2006
288b - Notice of resignation of directors or secretaries 28 December 2006
288c - Notice of change of directors or secretaries or in their particulars 28 December 2006
287 - Change in situation or address of Registered Office 03 August 2006
AA - Annual Accounts 19 June 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 17 May 2005
225 - Change of Accounting Reference Date 07 March 2005
AA - Annual Accounts 25 June 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
363s - Annual Return 09 January 2004
287 - Change in situation or address of Registered Office 03 September 2003
288c - Notice of change of directors or secretaries or in their particulars 02 September 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
287 - Change in situation or address of Registered Office 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
RESOLUTIONS - N/A 21 February 2003
128(4) - Notice of assignment of name or new name to any class of shares 21 February 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
NEWINC - New incorporation documents 23 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.