Company NameQueenstar (UK) Limited
Company StatusDissolved
Company Number03093358
CategoryPrivate Limited Company
Incorporation Date21 August 1995(28 years, 8 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NameAuwalu Abubakar
Date of BirthJune 1954 (Born 69 years ago)
NationalityNigerian
StatusClosed
Appointed21 August 1995(same day as company formation)
RoleEconomist
Correspondence Address10 Kingsland House
Broxwood Way
London
NW8 7QJ
Secretary NameJonathan Olaleye
NationalityNigerian
StatusClosed
Appointed21 August 1995(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 4
127 Knatchbull Road
London
SE5 9QY
Director NameJoe Nwachukwu
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(2 years after company formation)
Appointment Duration6 years, 6 months (closed 23 March 2004)
RoleBusiness Consultant
Correspondence Address26 Upper Street
London
N1 0PQ
Secretary NameJoe Nwachukwu
NationalityBritish
StatusClosed
Appointed28 September 2000(5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 23 March 2004)
RoleCompany Director
Correspondence Address26 Upper Street
London
N1 0PQ

Location

Registered Address26 Upper Street
London
N1 0PQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
3 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 September 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
20 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2001Return made up to 21/08/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
(6 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
28 October 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
28 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1999Return made up to 21/08/99; no change of members (4 pages)
27 October 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
27 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1998Return made up to 21/08/98; full list of members (6 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
18 March 1998Return made up to 21/08/97; full list of members (6 pages)
20 January 1998Compulsory strike-off action has been discontinued (1 page)
16 January 1998Withdrawal of application for striking off (1 page)
9 December 1997First Gazette notice for voluntary strike-off (1 page)
30 October 1997Application for striking-off (1 page)
12 December 1996Accounts for a dormant company made up to 30 September 1996 (2 pages)
29 August 1996Return made up to 21/08/96; full list of members (6 pages)
28 November 1995Accounting reference date notified as 30/09 (1 page)
28 November 1995Registered office changed on 28/11/95 from: 10 kingsland house broxwood way london NW8 7QJ (1 page)
21 August 1995Incorporation (30 pages)