Ascot
Berkshire
SL5 7PG
Secretary Name | Philip Robin Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Walton Drive Ascot Berkshire SL5 7PG |
Director Name | Robert Stuart Dunlop |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1993(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 23 January 1996) |
Role | Company Director |
Correspondence Address | Arden House Shoppenhangers Road Maidenhead Berkshire SL6 2PZ |
Director Name | Alec Packham |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1995(2 years, 7 months after company formation) |
Appointment Duration | 10 months (closed 23 January 1996) |
Role | Account Director |
Correspondence Address | 18 Chalky Copse Hook Basingstoke Hampshire RG27 9PX |
Director Name | Mrs Moira Karen Hill |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Walton Drive Ascot Berkshire SL5 7PG |
Director Name | Graham McAlister |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 March 1995) |
Role | Company Director |
Correspondence Address | Southwood Camel Hill Riverview Road Pangbourne Reading RG8 7AU |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 1993 (30 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 January 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 1995 | First Gazette notice for voluntary strike-off (2 pages) |
18 August 1995 | Application for striking-off (1 page) |
31 March 1995 | Company name changed qstar LIMITED\certificate issued on 03/04/95 (4 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | New director appointed (2 pages) |