Company NameQueenstar Ltd
Company StatusDissolved
Company Number03768130
CategoryPrivate Limited Company
Incorporation Date11 May 1999(24 years, 11 months ago)
Dissolution Date5 September 2006 (17 years, 8 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 NameMr Joseph Gluck
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1999(1 week, 2 days after company formation)
Appointment Duration7 years, 3 months (closed 05 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 St Kildas Road
London
N16 5BZ
Secretary NamePearl Gluck
NationalitySwiss
StatusClosed
Appointed20 May 1999(1 week, 2 days after company formation)
Appointment Duration7 years, 3 months (closed 05 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 St Kildas Road
London
N16 5BZ
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed11 May 1999(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1999(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address36 Saint Kildas Road
London
N16 5BZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,132
Cash£10,178
Current Liabilities£10,175

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
10 April 2006Application for striking-off (1 page)
7 December 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 June 2004Return made up to 11/05/04; full list of members (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
20 May 2003Return made up to 11/05/03; full list of members (6 pages)
10 June 2002Return made up to 11/05/02; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
5 June 2001Return made up to 11/05/01; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
6 June 2000Return made up to 11/05/00; full list of members (6 pages)
1 June 1999New director appointed (2 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999Registered office changed on 01/06/99 from: 43 wellington avenue london N15 6AX (1 page)
1 June 1999New secretary appointed (2 pages)
1 June 1999Director resigned (1 page)
11 May 1999Incorporation (14 pages)