Company NameQMW Public Policy Seminars Ltd.
Company StatusDissolved
Company Number02773039
CategoryPrivate Limited Company
Incorporation Date11 December 1992(31 years, 4 months ago)
Dissolution Date4 December 2007 (16 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Keith Aldred
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1992(1 week, 3 days after company formation)
Appointment Duration14 years, 11 months (closed 04 December 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address42 Station Road
Epping
Essex
CM16 4HN
Director NameDean Simon Curtis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2006(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 04 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Greenway
Totteridge
London
N20 8EL
Secretary NameDean Simon Curtis
NationalityBritish
StatusClosed
Appointed26 July 2006(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 04 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Greenway
Totteridge
London
N20 8EL
Director NameKenneth George Young
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(1 week, 3 days after company formation)
Appointment Duration9 years, 4 months (resigned 23 April 2002)
RoleUniversity Lecturer
Correspondence Address42 Arbour Square
London
E1 0PS
Secretary NameGerrard Leonard
NationalityBritish
StatusResigned
Appointed21 December 1992(1 week, 3 days after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1996)
RoleCompany Director
Correspondence Address52 Mill Way
Bushey
Hertfordshire
WD23 2AG
Director NameProf Sydney Roper
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(3 months, 2 weeks after company formation)
Appointment Duration11 years (resigned 10 April 2004)
RoleCompany Director
Correspondence AddressBoothroyd Farm
Hebden Bridge
West Yorkshire
HX7 7AZ
Secretary NameMs Elizabeth Jean Richards
NationalityBritish
StatusResigned
Appointed31 January 1996(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1998)
RoleUniversity Accountant
Correspondence Address57 Ember Farm Way
East Molesey
Surrey
KT8 0BH
Secretary NameMr Mark Adrian Jones
NationalityBritish
StatusResigned
Appointed19 March 1998(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 2000)
RoleCompany Director
Correspondence Address18 Poplar Close
South Ockendon
Essex
RM15 6TU
Director NameProf John Anthony Edgington
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 February 2001)
RoleUniversity Vice Principal
Country of ResidenceUnited Kingdom
Correspondence Address19 Mecklenburgh Square
London
WC1N 2AD
Director NameProf Philip Ogden
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(6 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 July 2006)
RoleProfessor
Correspondence Address18 Harpes Road
Oxford
Oxfordshire
OX2 7QL
Secretary NameBarrington George Douglas
NationalityBritish
StatusResigned
Appointed06 June 2000(7 years, 5 months after company formation)
Appointment Duration6 months (resigned 04 December 2000)
RoleCompany Director
Correspondence Address155 Stanley Avenue
Romford
Essex
RM2 5DB
Secretary NameDean Simon Curtis
NationalityBritish
StatusResigned
Appointed05 December 2000(7 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 April 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Greenway
Totteridge
London
N20 8EL
Director NameProf Peter Graham Kopelman
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(9 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 July 2006)
RoleProfessor Of Medicine
Country of ResidenceEngland
Correspondence Address36 Cleveland Road
South Woodford
London
E18 2AL
Director NameProf David Williams
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2004)
RoleUniversity Professor
Correspondence Address57 Southborough Road
Bromley
Kent
BR1 2EL
Director NameCaroline Anne Quest
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(12 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 July 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Brookland Hill
London
NW11 6DU
Secretary NameMr Nigel William Relph
NationalityBritish
StatusResigned
Appointed27 May 2005(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 July 2006)
RoleUniversity Official
Country of ResidenceEngland
Correspondence Address42 Greenheys Drive
South Woodford
London
E18 2HB
Director NameEldon Executives Limited (Corporation)
StatusResigned
Appointed11 December 1992(same day as company formation)
Correspondence Address3-5 Fanny Street
Cardiff
CF24 4EG
Wales
Secretary NameEldon Secretarial Limited (Corporation)
StatusResigned
Appointed11 December 1992(same day as company formation)
Correspondence Address3-5 Fanny Street
Cardiff
CF24 4EG
Wales

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

Financials

Year2014
Net Worth-£284,958
Cash£15,042
Current Liabilities£300,000

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

4 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
10 July 2007Application for striking-off (1 page)
16 April 2007Full accounts made up to 31 July 2006 (11 pages)
12 January 2007Return made up to 11/12/06; full list of members (7 pages)
7 August 2006New secretary appointed;new director appointed (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006Director resigned (1 page)
21 April 2006Full accounts made up to 31 July 2005 (13 pages)
28 March 2006Ad 28/02/05--------- £ si 200000@1 (2 pages)
28 March 2006Particulars of contract relating to shares (2 pages)
28 March 2006Nc inc already adjusted 10/02/05 (1 page)
8 March 2006Return made up to 11/12/05; full list of members (8 pages)
8 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2005New secretary appointed (1 page)
8 June 2005New director appointed (1 page)
6 June 2005Full accounts made up to 31 July 2004 (13 pages)
4 May 2005Secretary resigned (1 page)
8 December 2004Return made up to 11/12/04; full list of members (8 pages)
1 December 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
18 January 2004Return made up to 11/12/03; full list of members (8 pages)
29 December 2003Full accounts made up to 31 July 2003 (12 pages)
10 November 2003New director appointed (2 pages)
24 February 2003Full accounts made up to 31 July 2002 (12 pages)
19 December 2002Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2002Auditor's resignation (2 pages)
1 May 2002New director appointed (1 page)
1 May 2002Director resigned (1 page)
19 March 2002Full accounts made up to 31 July 2001 (11 pages)
21 February 2002Director resigned (1 page)
21 February 2002Return made up to 11/12/01; full list of members (7 pages)
30 April 2001Full accounts made up to 31 July 2000 (9 pages)
13 April 2001New director appointed (2 pages)
23 February 2001New secretary appointed (2 pages)
23 February 2001Return made up to 11/12/00; full list of members (7 pages)
5 July 2000Full accounts made up to 31 July 1999 (11 pages)
3 July 2000Secretary resigned (1 page)
3 July 2000New secretary appointed (2 pages)
10 April 2000Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 1999Full accounts made up to 31 July 1998 (11 pages)
16 March 1999Return made up to 11/12/98; full list of members (6 pages)
16 March 1999New director appointed (2 pages)
26 March 1998Secretary resigned (1 page)
29 January 1998Return made up to 11/12/97; no change of members (4 pages)
19 November 1997Full accounts made up to 31 July 1997 (11 pages)
30 December 1996Return made up to 11/12/96; no change of members (4 pages)
12 December 1996Full accounts made up to 31 July 1996 (11 pages)
18 February 1996Secretary resigned;new secretary appointed (2 pages)
9 January 1996Return made up to 11/12/95; full list of members (6 pages)
13 December 1995Full accounts made up to 31 July 1995 (12 pages)