FIRSTQUEST LTD
LONDON

Hellopages » Greater London » Hackney » N16 5LL

Company number 04524059
Status Active
Incorporation Date 2 September 2002
Company Type Private Limited Company
Address MEDCAR HOUSE, 149A STAMFORD HILL, LONDON, N16 5LL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 2 September 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of FIRSTQUEST LTD are www.firstquest.co.uk, and www.firstquest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Firstquest Ltd is a Private Limited Company. The company registration number is 04524059. Firstquest Ltd has been working since 02 September 2002. The present status of the company is Active. The registered address of Firstquest Ltd is Medcar House 149a Stamford Hill London N16 5ll. The company`s financial liabilities are £144.37k. It is £3.49k against last year. The cash in hand is £3.72k. It is £1.43k against last year. And the total assets are £4.72k, which is £1.43k against last year. ROTHFELD, Myer Bernard is a Secretary of the company. PERELMAN, Jonah is a Director of the company. Secretary M & K NOMINEE SECRETARIES LTD has been resigned. Director M & K NOMINEE DIRECTORS LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


firstquest Key Finiance

LIABILITIES £144.37k
+2%
CASH £3.72k
+62%
TOTAL ASSETS £4.72k
+43%
All Financial Figures

Current Directors

Secretary
ROTHFELD, Myer Bernard
Appointed Date: 12 September 2002

Director
PERELMAN, Jonah
Appointed Date: 12 September 2002
70 years old

Resigned Directors

Secretary
M & K NOMINEE SECRETARIES LTD
Resigned: 12 September 2002
Appointed Date: 02 September 2002

Director
M & K NOMINEE DIRECTORS LTD
Resigned: 12 September 2002
Appointed Date: 02 September 2002

Persons With Significant Control

Mr Jonah Perelman
Notified on: 2 September 2016
70 years old
Nature of control: Ownership of shares – 75% or more

FIRSTQUEST LTD Events

17 Dec 2016
Compulsory strike-off action has been discontinued
15 Dec 2016
Confirmation statement made on 2 September 2016 with updates
22 Nov 2016
First Gazette notice for compulsory strike-off
09 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1

...
... and 27 more events
23 Sep 2002
Registered office changed on 23/09/02 from: 43 wellington avenue london N15 6AX
23 Sep 2002
Director resigned
23 Sep 2002
Secretary resigned
23 Sep 2002
New secretary appointed
02 Sep 2002
Incorporation

FIRSTQUEST LTD Charges

9 October 2002
Legal charge
Delivered: 24 October 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All that property k/a 3 filey avenue london N16 5HW t/n…
9 October 2002
Floating charge
Delivered: 18 October 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of floating charge its undertaking and all its…