Company NameO.Q.S. Trustees Limited
Company StatusDissolved
Company Number02842870
CategoryPrivate Limited Company
Incorporation Date6 August 1993(30 years, 9 months ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Martin James Wright
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1993(4 days after company formation)
Appointment Duration16 years, 4 months (closed 08 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWell Cottage
Well House Lane
Burgess Hill
West Sussex
RH15 0BN
Director NameDuncan Anthony Salmon
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1995(2 years, 1 month after company formation)
Appointment Duration14 years, 2 months (closed 08 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Corringham Road
London
NW11 7EB
Secretary NameC H Registrars Limited (Corporation)
StatusClosed
Appointed06 August 1993(same day as company formation)
Correspondence Address35 Old Queen Street
London
SW1H 9JD
Director NameMiss Kim Elizabeth Greenway
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleLegal Secretary
Correspondence Address35 Old Queen Street
London
SW1H 9JD
Director NameMr Andrew Vasu Rajan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleSolicitor
Correspondence Address35 Old Queen Street
London
SW1H 9JD
Director NameAshaf Mohammed
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(1 year, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 May 2000)
RoleSolicitor
Correspondence Address7e Highfield Road
Northwood
Middlesex
HA6 1EF
Director NameMr Alexander George Cuppage
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(2 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 April 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMiddleton
Splaynes Green Fletching
Uckfield
East Sussex
TN22 3TG
Director NameMiss Carolyn Susan Jennings
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(6 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 June 2001)
RoleSolicitor
Correspondence Address35 Old Queen Street
London
SW1H 9JD
Director NameHelen Patricia Meyler
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(6 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 2008)
RoleSolicitor
Correspondence AddressCopthall High Street
Iver
Buckinghamshire
SL0 9PR

Location

Registered Address6 New Street Square
London
EC4A 3LX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

8 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
18 August 2009Application for striking-off (1 page)
30 July 2009Registered office changed on 30/07/2009 from 35 old queen street london SW1H 9JD (1 page)
28 August 2008Return made up to 06/08/08; full list of members (3 pages)
17 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
17 June 2008Appointment terminated director helen meyler (1 page)
17 June 2008Appointment terminated director alexander cuppage (1 page)
12 September 2007Return made up to 06/08/07; full list of members (3 pages)
2 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
18 August 2006Return made up to 06/08/06; full list of members (3 pages)
12 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
18 August 2005Return made up to 06/08/05; full list of members (3 pages)
20 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
7 September 2004Return made up to 06/08/04; full list of members (8 pages)
22 June 2004Amended accounts made up to 31 August 2002 (1 page)
22 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
28 August 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
20 June 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
13 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001Amended accounts made up to 31 August 2000 (3 pages)
20 July 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
5 September 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
29 June 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
29 June 2000Director resigned (1 page)
25 August 1999Return made up to 06/08/99; no change of members (4 pages)
15 June 1999Accounts for a dormant company made up to 31 August 1998 (4 pages)
11 September 1998Return made up to 06/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1998Accounts for a dormant company made up to 31 August 1997 (4 pages)
29 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 October 1997Memorandum and Articles of Association (17 pages)
20 August 1997Return made up to 06/08/97; no change of members (6 pages)
1 July 1997Accounts for a dormant company made up to 31 August 1996 (4 pages)
1 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1996Return made up to 06/08/96; no change of members (4 pages)
18 June 1996Accounts for a dormant company made up to 31 August 1995 (4 pages)
1 April 1996New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
23 August 1995Return made up to 06/08/95; full list of members (6 pages)
14 July 1995New director appointed (2 pages)
14 July 1995Director resigned (2 pages)
6 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 June 1995Accounts for a dormant company made up to 31 August 1994 (4 pages)
6 August 1993Incorporation (21 pages)