Company NameQMC Interactive Systems Limited
Company StatusDissolved
Company Number02005494
CategoryPrivate Limited Company
Incorporation Date1 April 1986(38 years, 1 month ago)
Dissolution Date20 January 1998 (26 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Keith Aldred
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1992(5 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 20 January 1998)
RoleFinancial Secretary
Country of ResidenceUnited Kingdom
Correspondence Address42 Station Road
Epping
Essex
CM16 4HN
Director NameDr Patricia Molly Scopes
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1992(5 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 20 January 1998)
RoleUniversity Vice Principal
Correspondence Address5 Grey Close
London
NW11 6QG
Secretary NameMs Elizabeth Jean Richards
NationalityBritish
StatusClosed
Appointed31 January 1996(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 20 January 1998)
RoleUniversity Accountant
Correspondence Address57 Ember Farm Way
East Molesey
Surrey
KT8 0BH
Director NameProf John Michael Charap
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 22 May 1992)
RoleUniversity Professor
Correspondence Address67 South Hill Park
London
NW3 2SS
Director NameProf George Franklin Coulouris
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(5 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Torriano Cottages
London
NW5 2TA
Director NameMr John Michael Howard Gluckstein
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(5 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 February 1992)
RoleDirector Of Industrial Liason
Country of ResidenceUnited Kingdom
Correspondence AddressHarrington Lodge Sudbrook Lane
Petersham
Surrey
TW10 7AT
Secretary NameGerrard Leonard
NationalityBritish
StatusResigned
Appointed22 May 1991(5 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address52 Mill Way
Bushey
Hertfordshire
WD23 2AG

Location

Registered AddressQueen Mary & Westfield College
Mile End Road
London
E1 4NS
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
2 September 1997First Gazette notice for voluntary strike-off (1 page)
3 July 1997Return made up to 22/05/97; full list of members (6 pages)
25 June 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
24 July 1996Return made up to 22/05/96; no change of members (6 pages)
18 February 1996Secretary resigned;new secretary appointed (2 pages)
13 December 1995Accounts for a dormant company made up to 31 July 1995 (1 page)
25 May 1995Return made up to 22/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)