Company NameQSR International (UK) Limited
Company StatusDissolved
Company Number04068976
CategoryPrivate Limited Company
Incorporation Date11 September 2000(23 years, 6 months ago)
Dissolution Date29 July 2003 (20 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 NameDr Donald Alexander Fraser
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAustralian
StatusClosed
Appointed11 September 2000(same day as company formation)
RoleChief Executive Officer
Correspondence Address50 Broadway
Camberwell
3124 Victoria
Australia
Director NameJohn Evald Owen
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2000(same day as company formation)
RoleGeneral Manager
Correspondence Address40 Forster Avenue
Malvern
3000 Victoria
Australia
Director NameThomas Joseph Richards
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAustralian
StatusClosed
Appointed11 September 2000(same day as company formation)
RoleChief Scientist And Dir Of Sof
Correspondence Address8 Diosma Road
Eltham
Victoria
3095
Secretary NameSt Johns Square Secretaries Limited (Corporation)
StatusClosed
Appointed11 September 2000(same day as company formation)
Correspondence Address78 Hatton Garden
London
EC1N 8JA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
15 May 2002Application for striking-off (1 page)
13 September 2001Return made up to 11/09/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2001New director appointed (2 pages)
24 October 2000New director appointed (3 pages)
24 October 2000Director resigned (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000New secretary appointed (2 pages)
11 September 2000Incorporation (20 pages)