Company NameQuality Strategic Marketing Limited
Company StatusDissolved
Company Number02687928
CategoryPrivate Limited Company
Incorporation Date14 February 1992(32 years, 2 months ago)
Dissolution Date15 June 1999 (24 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip Charles Edwardes-Ker
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1992(3 weeks, 3 days after company formation)
Appointment Duration7 years, 3 months (closed 15 June 1999)
RoleMarketing Consultant
Correspondence AddressLongmoor
East Road St Georges Hill
Weybridge
Surrey
KT13 8DG
Secretary NameWhite House Secretaries Ltd (Corporation)
StatusClosed
Appointed13 February 1994(2 years after company formation)
Appointment Duration5 years, 4 months (closed 15 June 1999)
Correspondence AddressThe Old School
51 Princes Road
Weybridge
Surrey
KT13 9DA
Director NameGroup Captain John William King
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992
Appointment Duration3 weeks, 6 days (resigned 09 March 1992)
RoleChartered Secretary
Correspondence Address36 Valiant House
Vicarage Crescent
London
SW11 3LU
Director NameMichael William Lansdown
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992
Appointment Duration-80 years (resigned 29 March 1912)
RoleAccountant
Correspondence Address26-28 Bartholomew Square
London
EC1V 3QA
Secretary NameGroup Captain John William King
NationalityBritish
StatusResigned
Appointed11 February 1992
Appointment Duration3 weeks, 6 days (resigned 09 March 1992)
RoleCompany Director
Correspondence Address36 Valiant House
Vicarage Crescent
London
SW11 3LU
Secretary NameJohn Peter Raymond Prevost
NationalityBritish
StatusResigned
Appointed09 March 1992(3 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 13 February 1994)
RoleCompany Director
Correspondence AddressThe Old School
51 Princes Road
Weybridge
Surrey
KT13 9BN

Location

Registered Address45a Church Street
Weybridge
Surrey
KT13 8DG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
11 January 1999Accounts for a dormant company made up to 28 February 1998 (4 pages)
11 January 1999Application for striking-off (1 page)
19 November 1997Full accounts made up to 28 February 1997 (10 pages)
25 February 1997Return made up to 14/02/97; no change of members (4 pages)
13 December 1996Full accounts made up to 28 February 1996 (11 pages)
23 July 1996Registered office changed on 23/07/96 from: 168 - 170 oatlands drive weybridge surrey (1 page)
20 February 1996Return made up to 14/02/96; full list of members (6 pages)
19 June 1995Return made up to 14/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1995Full accounts made up to 28 February 1995 (11 pages)