Company NameTrifox Limited
Company StatusDissolved
Company Number02742806
CategoryPrivate Limited Company
Incorporation Date25 August 1992(31 years, 8 months ago)
Dissolution Date23 January 1996 (28 years, 3 months ago)
Previous NameQstar Limited

Business Activity

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

Directors

Director NamePhilip Robin Hill
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 Walton Drive
Ascot
Berkshire
SL5 7PG
Secretary NamePhilip Robin Hill
NationalityBritish
StatusClosed
Appointed25 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 Walton Drive
Ascot
Berkshire
SL5 7PG
Director NameRobert Stuart Dunlop
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1993(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 23 January 1996)
RoleCompany Director
Correspondence AddressArden House
Shoppenhangers Road
Maidenhead
Berkshire
SL6 2PZ
Director NameAlec Packham
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1995(2 years, 7 months after company formation)
Appointment Duration10 months (closed 23 January 1996)
RoleAccount Director
Correspondence Address18 Chalky Copse
Hook
Basingstoke
Hampshire
RG27 9PX
Director NameMrs Moira Karen Hill
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 Walton Drive
Ascot
Berkshire
SL5 7PG
Director NameGraham McAlister
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 March 1995)
RoleCompany Director
Correspondence AddressSouthwood Camel Hill
Riverview Road Pangbourne
Reading
RG8 7AU

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1993 (30 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 January 1996Final Gazette dissolved via voluntary strike-off (1 page)
3 October 1995First Gazette notice for voluntary strike-off (2 pages)
18 August 1995Application for striking-off (1 page)
31 March 1995Company name changed qstar LIMITED\certificate issued on 03/04/95 (4 pages)
29 March 1995Director resigned (2 pages)
29 March 1995New director appointed (2 pages)