Company NameQuality Strategic Marketing Limited
Company StatusDissolved
Company Number03830863
CategoryPrivate Limited Company
Incorporation Date24 August 1999(24 years, 8 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTerence Christy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1999(1 month after company formation)
Appointment Duration2 years, 10 months (closed 23 July 2002)
RoleCd3.
Correspondence AddressCompton Sheerwater Avenue
Woodham
Surrey
KT15 3DR
Director NameMr Philip Charles Edwardes-Ker
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1999(1 month after company formation)
Appointment Duration2 years, 10 months (closed 23 July 2002)
RoleMarketing Consultant
Correspondence Address55 Le Petit Vert
Sark
Channel Islands
GY9 0SB
Director NameMr Paul Ring
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1999(1 month after company formation)
Appointment Duration2 years, 10 months (closed 23 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ladbroke Road
Epsom
Surrey
KT18 5BG
Secretary NameWhite House Secretaries Ltd (Corporation)
StatusClosed
Appointed24 August 1999(same day as company formation)
Correspondence AddressThe Old School
51 Princes Road
Weybridge
Surrey
KT13 9DA
Director NameWhite House Law Services Ltd (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence AddressThe Old School
51 Princes Road
Weybridge
Surrey
KT13 9DA

Location

Registered AddressThe Old School
51 Princes Road
Weybridge
Surrey
KT13 9DA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
18 February 2002Application for striking-off (1 page)
8 October 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
5 October 2000Ad 31/03/00--------- £ si 2@1 (2 pages)
5 October 2000Return made up to 24/08/00; full list of members (7 pages)
27 April 2000Ad 31/03/00--------- £ si 98@1=98 £ ic 100/198 (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999Ad 24/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 October 1999New director appointed (2 pages)
24 August 1999Incorporation (15 pages)