Company NameQ Star (Europe) Limited
Company StatusDissolved
Company Number04694014
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameSteven Galinsky
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(1 week, 1 day after company formation)
Appointment Duration6 years, 3 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Clark Street
London
E1 3HD
Director NameMr Terrence William Gillham
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(1 week, 1 day after company formation)
Appointment Duration6 years, 3 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Blackheath Hill
London
SE10 8AG
Director NameAli Kadri Kizilkaya
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(1 week, 1 day after company formation)
Appointment Duration6 years, 3 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Blanmerle Road
London
SE9 2DY
Secretary NameAli Kadri Kizilkaya
NationalityBritish
StatusClosed
Appointed20 March 2003(1 week, 1 day after company formation)
Appointment Duration6 years, 3 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Blanmerle Road
London
SE9 2DY
Director NameMr Robert Galinsky
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2003(2 weeks, 4 days after company formation)
Appointment Duration6 years, 2 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Lymington Road
Dagenham
Essex
RM8 1RT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressUnit 19 Greenwich Centre Business Park
53 Norman Road
London
SE10 9QF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009Registered office changed on 20/01/2009 from grenwich centre business park unit 9 53 norman road london SE10 9QF (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
31 January 2008Return made up to 12/03/07; no change of members
  • 363(287) ‐ Registered office changed on 31/01/08
(8 pages)
15 January 2008Registered office changed on 15/01/08 from: business innovation centre 1 ele ctric avenue innova science park mollison avenue enfield middlesex EN3 7XU (1 page)
8 December 2006Return made up to 12/03/06; full list of members (9 pages)
3 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
26 May 2005Return made up to 12/03/05; full list of members
  • 363(287) ‐ Registered office changed on 26/05/05
(9 pages)
11 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
14 June 2004Ad 12/03/03--------- £ si 2@1 (2 pages)
14 June 2004Return made up to 12/03/04; full list of members
  • 363(287) ‐ Registered office changed on 14/06/04
(8 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New secretary appointed;new director appointed (2 pages)
25 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 March 2003Director resigned (2 pages)
24 March 2003Secretary resigned (2 pages)
24 March 2003Registered office changed on 24/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)