Company NameQualitystar Limited
Company StatusDissolved
Company Number04009281
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 11 months ago)
Dissolution Date6 January 2004 (20 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSunday Matthew Osho
Date of BirthJuly 1957 (Born 66 years ago)
NationalityNigerian
StatusClosed
Appointed04 July 2000(3 weeks, 6 days after company formation)
Appointment Duration3 years, 6 months (closed 06 January 2004)
RoleManagement
Correspondence Address11 Selwood House
Woodberry Down Estat
London
N4 2RN
Secretary NameFoluke Osho
NationalityBritish
StatusClosed
Appointed04 July 2000(3 weeks, 6 days after company formation)
Appointment Duration3 years, 6 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address11 Selwood House
Woodberry Down Estat
London
N4 2RN
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressUnit 7 Cleve Studio
Boundary Street
Shoreditch
London
E2 7JP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2003Application for striking-off (1 page)
2 July 2003Return made up to 07/06/03; full list of members (6 pages)
26 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
15 November 2002Return made up to 07/06/02; full list of members
  • 363(287) ‐ Registered office changed on 15/11/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 May 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
9 July 2001Return made up to 07/06/01; full list of members
  • 363(287) ‐ Registered office changed on 09/07/01
(6 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000New secretary appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Registered office changed on 14/07/00 from: 83 leonard street london EC2A 4QS (1 page)
7 June 2000Incorporation (10 pages)