THE QUEST ACADEMY - COLOMA TRUST
Status | DISSOLVED |
Company No. | 07278887 |
Category | |
Incorporated | 09 Jun 2010 |
Age | 13 years, 11 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2019 |
Years | 4 years, 10 months, 26 days |
SUMMARY
THE QUEST ACADEMY - COLOMA TRUST is an dissolved with number 07278887. It was incorporated 13 years, 11 months, 25 days ago, on 09 June 2010 and it was dissolved 4 years, 10 months, 26 days ago, on 09 July 2019. The company address is The Quest Academy-Coloma Trust The Quest Academy-Coloma Trust, South Croydon, CR2 8HD, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 09 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 14 May 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 10 Apr 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Termination director company with name termination date
Date: 05 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Jeremy Stranack
Termination date: 2018-01-31
Documents
Termination director company with name termination date
Date: 05 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Angela Marshall
Termination date: 2018-01-31
Documents
Accounts with accounts type full
Date: 02 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Termination director company with name termination date
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-01
Officer name: Maureen Martin
Documents
Appoint person director company with name date
Date: 15 Aug 2017
Action Date: 27 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-27
Officer name: Mrs Jacqueline Rose Johnson
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Appoint person director company with name date
Date: 01 Feb 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-23
Officer name: Mr Graham Jennings
Documents
Change person director company with change date
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Louise Stotesbury
Change date: 2017-01-31
Documents
Accounts with accounts type full
Date: 31 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date no member list
Date: 04 Jul 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Termination director company with name termination date
Date: 05 Feb 2016
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bruce Alexander Noble
Termination date: 2015-08-31
Documents
Termination director company with name termination date
Date: 05 Feb 2016
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip George Burley
Termination date: 2015-08-31
Documents
Termination director company with name termination date
Date: 05 Feb 2016
Action Date: 27 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kim See Nelson
Termination date: 2016-01-27
Documents
Accounts with accounts type full
Date: 15 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 26 Jun 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Appoint person director company with name date
Date: 26 Jun 2015
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Rosemary Ekong
Appointment date: 2013-10-01
Documents
Appoint person director company with name date
Date: 26 Jun 2015
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-10-01
Officer name: Mrs Carol Lesley Kinch
Documents
Appoint person director company with name date
Date: 26 Jun 2015
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Laura Louise Lloyd
Appointment date: 2014-09-11
Documents
Appoint person director company with name date
Date: 26 Jun 2015
Action Date: 03 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Jeremy Stranack
Appointment date: 2014-09-03
Documents
Termination director company with name termination date
Date: 26 Jun 2015
Action Date: 31 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-05-31
Officer name: Helen Susan Pollard
Documents
Termination director company with name termination date
Date: 26 Jun 2015
Action Date: 05 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Josephine Griffin
Termination date: 2014-09-05
Documents
Termination director company with name termination date
Date: 26 Jun 2015
Action Date: 07 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-07
Officer name: Camille Denton
Documents
Accounts with accounts type full
Date: 19 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 07 Jul 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Accounts with accounts type full
Date: 04 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 05 Jul 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Appoint person director company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louise Stotesbury
Documents
Termination director company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephanie Upton
Documents
Termination director company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Dixon
Documents
Accounts with accounts type full
Date: 05 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date no member list
Date: 06 Jul 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Change registered office address company with date old address
Date: 06 Jul 2012
Action Date: 06 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-06
Old address: the Quest Academy - Coloma Trust Farnborough Avenue South Croydon Surrey
Documents
Appoint person director company with name
Date: 06 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Camille Denton
Documents
Appoint person director company with name
Date: 05 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kim See Nelson
Documents
Appoint person director company with name
Date: 03 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Stephanie Upton
Documents
Termination director company with name
Date: 02 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Serene Seraphin
Documents
Termination director company with name
Date: 02 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Annette Lawrence
Documents
Change person director company with change date
Date: 02 Jul 2012
Action Date: 02 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mary Jisephine Griffin
Change date: 2012-07-02
Documents
Appoint person director company with name
Date: 20 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maureen Martin
Documents
Appoint person director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Councillor Janet Angela Marshall
Documents
Appoint person director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mary Jisephine Griffin
Documents
Accounts with accounts type full
Date: 09 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Termination director company with name
Date: 28 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pip Burley
Documents
Change account reference date company previous extended
Date: 28 Sep 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-08-31
Documents
Annual return company with made up date no member list
Date: 07 Jul 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Termination director company with name
Date: 06 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Felice Wright
Documents
Appoint person director company with name
Date: 24 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Serene Seraphin
Documents
Appoint person director company with name
Date: 24 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Gordon Crofts
Documents
Appoint person director company with name
Date: 24 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Arthur Naylor
Documents
Appoint person director company with name
Date: 24 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helen Susan Pollard
Documents
Appoint person director company with name
Date: 24 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ronald James Huggett
Documents
Appoint person director company with name
Date: 23 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anne Cecilia Dixon
Documents
Appoint person director company with name
Date: 23 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Christine Patricia Gainsborough Waring
Documents
Appoint person director company with name
Date: 23 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bruce Alexander Noble
Documents
Appoint person director company with name
Date: 23 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip George Burley
Documents
Appoint person director company with name
Date: 23 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sister Agnes Mary O'shea
Documents
Appoint person director company with name
Date: 23 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sister Felice Anne Bowker Wright
Documents
Some Companies
116 GORSEY LANE,WALLASEY,CH44 4AQ
Number: | 09303865 |
Status: | ACTIVE |
Category: | Private Limited Company |
WARNFORD COURT,LONDON,EC2N 2AT
Number: | OC424319 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1ST FLOOR,HARLOW,CM20 1YS
Number: | 08427948 |
Status: | ACTIVE |
Category: | Private Limited Company |
239A VICTORIA PARK ROAD,LONDON,E9 7HD
Number: | 11799033 |
Status: | ACTIVE |
Category: | Private Limited Company |
STURTON FLATS MANAGEMENT COMPANY LIMITED
109 STURTON STREET,CAMBRIDGESHIRE,CB1 2QG
Number: | 03622503 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE PUNTER OXFORD PUB COMPANY LIMITED
SUITE 3 46,ROYSTON,SG8 5AQ
Number: | 07253453 |
Status: | ACTIVE |
Category: | Private Limited Company |