Company NameQCS Europe Limited
Company StatusDissolved
Company Number02172825
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)
Previous NameFocus On Research Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameMr Ian Michael Taylorson
NationalityBritish
StatusClosed
Appointed15 April 1993(5 years, 6 months after company formation)
Appointment Duration16 years, 2 months (closed 16 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Fairfax Road
Teddington
Middlesex
TW11 9BX
Director NameStephan Thun
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed02 May 2006(18 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 16 June 2009)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressBernadottestr, 77
Hamburg
22605
Foreign
Director NameMr Robert Michael Silbermann
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wedderburn Road
London
NW3 5QG
Director NameLaurence Curtis
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Gatehill Road
Northwood
Middlesex
HA6 3QN
Director NameColleen Ryan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address33 Portland Road
London
W11 4LH
Director NameKaren Nunwick
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(3 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 December 1995)
RoleResearch Executive
Correspondence Address5 Aspinall Road
Brockley
London
SE4 2EH
Director NameSharon Gail Miller
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(3 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 March 1996)
RoleField Director
Correspondence Address78 Onslow Gardens
London
N10 3UV
Secretary NameMr Robert Michael Silbermann
NationalityBritish
StatusResigned
Appointed30 May 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wedderburn Road
London
NW3 5QG
Director NameKeith Malkinson
Date of BirthMay 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed24 February 1994(6 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 June 2000)
RoleChartered Accountant
Correspondence Address12 Hillfield Road
London
NW6 1PZ
Director NameDiane Harrington
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(6 years, 7 months after company formation)
Appointment Duration6 months (resigned 10 November 1994)
RoleMarket Research
Correspondence Address6 Weston Close
Woodthorpe
Nottingham
Notts
NG5 4FS
Director NameMr John Anthony Kelly
Date of BirthJune 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed01 July 1994(6 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 November 1994)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address47 Heathermount Drive
Crowthorne
Berkshire
RG45 6HJ
Director NameMrs Wendy Judith Gordon
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wellgarth Road
London
NW11 7HS
Director NameApril Blanchard
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(7 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 December 1995)
RoleMarket Research
Correspondence AddressFlat 8 Cable House
Lloyd Street
London
WC1X 9QT
Director NameMr Laurence Curtis
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(8 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Gatehill Road
Northwood
Middlesex
HA6 3QN
Director NameNeil Daniel Fraser Swan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(8 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 January 2004)
RoleMarket Research
Country of ResidenceEngland
Correspondence Address42 Collingwood Avenue
Muswell Hill
London
N10 3ED
Director NameCatherine Dudmesh
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(12 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 February 2004)
RoleMarket Research
Correspondence AddressFlat B 234 Woodstock Road
Oxford
Oxfordshire
OX2 7NJ
Director NameMr Simon Charles Bullock
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(15 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 May 2006)
RoleFin Controller
Country of ResidenceEngland
Correspondence Address9 Lady Yorke Park
Sevenhills Road
Iver Heath
Buckinghamshire
SL0 0PD
Director NameSteven Gallant
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2004(16 years, 3 months after company formation)
Appointment Duration3 weeks (resigned 13 February 2004)
RoleAttorney
Correspondence Address407 Hunters Hill Drive
Chesterfield
Missouri 63017
United States
Director NameRichard Ramos
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2004(16 years, 3 months after company formation)
Appointment Duration3 weeks (resigned 13 February 2004)
RoleFinance Officer
Correspondence Address4991 Southridge Park Drive
St Louis
Missouri 63129
United States

Location

Registered AddressSea Containers House
20 Upper Ground
Blackfriars Bridge
London
SE1 9LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
19 February 2009Application for striking-off (1 page)
23 June 2008Return made up to 23/05/08; full list of members (3 pages)
15 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 July 2007Location of register of members (1 page)
3 July 2007Location of debenture register (1 page)
3 July 2007Registered office changed on 03/07/07 from: 20 upper ground(10TH floor) london SE1 9QT (1 page)
8 June 2007Return made up to 23/05/07; full list of members (2 pages)
9 February 2007Full accounts made up to 31 March 2006 (11 pages)
28 June 2006Return made up to 23/05/06; full list of members (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006Director resigned (1 page)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
17 June 2005Return made up to 23/05/05; full list of members (3 pages)
16 November 2004Full accounts made up to 31 March 2004 (10 pages)
23 June 2004Return made up to 23/05/04; full list of members (6 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
17 February 2004Director resigned (1 page)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
30 May 2003Return made up to 23/05/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
4 February 2002Full accounts made up to 31 March 2001 (10 pages)
5 June 2001Return made up to 23/05/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
18 August 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
13 June 2000Return made up to 23/05/00; full list of members (7 pages)
23 November 1999Full accounts made up to 31 March 1999 (10 pages)
21 June 1999Return made up to 23/05/99; full list of members (6 pages)
7 April 1999Company name changed focus on research services limit ed\certificate issued on 08/04/99 (2 pages)
17 July 1998Full accounts made up to 31 March 1998 (10 pages)
15 June 1998Return made up to 23/05/98; no change of members
  • 363(287) ‐ Registered office changed on 15/06/98
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 December 1997Full accounts made up to 31 March 1997 (10 pages)
25 June 1997Return made up to 23/05/97; no change of members (4 pages)
18 February 1997Full accounts made up to 31 March 1996 (12 pages)
13 June 1996Return made up to 23/05/96; full list of members (6 pages)
13 June 1996New director appointed (2 pages)
15 May 1996Director resigned (2 pages)
15 May 1996New director appointed (1 page)
18 March 1996Company name changed focus on research LIMITED\certificate issued on 19/03/96 (2 pages)
8 February 1996Full accounts made up to 31 March 1995 (15 pages)
17 January 1996Delivery ext'd 3 mth 31/03/95 (1 page)
15 December 1995Director resigned (2 pages)
15 December 1995Director resigned (2 pages)
15 December 1995Director resigned (2 pages)
11 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 September 1987Incorporation (16 pages)