Company NameAlquest Ltd
Company StatusDissolved
Company Number04700594
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameGayaccord Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameDr Mohammed Ali
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2003(2 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Carlton Drive
Bradford
West Yorkshire
BD9 4DL
Secretary NameNazia Ali
NationalityBritish
StatusClosed
Appointed06 June 2003(2 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address2 Carlton Drive
Bradford
West Yorkshire
BD9 4DL
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales

Location

Registered Address2 Carlton Drive
Bradford
West Yorkshire
BD9 4DL
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardHeaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£13,462
Cash£12,057
Current Liabilities£2,909

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
8 January 2008Application for striking-off (1 page)
6 June 2007Return made up to 06/03/07; full list of members (2 pages)
6 June 2007Location of register of members (1 page)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 March 2006Return made up to 06/03/06; full list of members (6 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 March 2005Return made up to 09/03/05; full list of members (6 pages)
29 April 2004Return made up to 18/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 June 2003Registered office changed on 18/06/03 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003New director appointed (2 pages)
10 June 2003Company name changed gayaccord LIMITED\certificate issued on 10/06/03 (2 pages)