QUASAR INTERNATIONAL COMMUNICATIONS LIMITED
Overview
| Company Name | QUASAR INTERNATIONAL COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01289207 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of QUASAR INTERNATIONAL COMMUNICATIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is QUASAR INTERNATIONAL COMMUNICATIONS LIMITED located?
| Registered Office Address | John Carpenter House John Carpenter Street EC4Y 0AN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QUASAR INTERNATIONAL COMMUNICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPL ASSOCIATES LIMITED | Nov 11, 1985 | Nov 11, 1985 |
| SPP BOOKS LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| RUBYHART LIMITED | Dec 03, 1976 | Dec 03, 1976 |
What are the latest accounts for QUASAR INTERNATIONAL COMMUNICATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for QUASAR INTERNATIONAL COMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 5 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jul 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stephen John Bradley as a director on Feb 27, 2012 | 1 pages | TM01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Appointment of Mr Stephen John Bradley as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Marcus as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Robert Marcus as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen John Bradley as a secretary | 1 pages | AP03 | ||||||||||
Annual return made up to Jul 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Michael Thomas Danson on Jul 31, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon John Pyper on Jul 31, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Jul 31, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Appointment of Mr Robert Marcus as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Robert John Marcus as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Kenneth Appiah as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Kenneth Appiah as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
Who are the officers of QUASAR INTERNATIONAL COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRADLEY, Stephen John | Secretary | John Carpenter Street EC4Y 0AN London John Carpenter House United Kingdom | 162178300001 | |||||||
| DANSON, Michael Thomas | Director | John Carpenter Street EC4Y 0AN London John Carpenter House United Kingdom | England | English | 153950570001 | |||||
| PYPER, Simon John | Director | John Carpenter Street EC4Y 0AN London John Carpenter House United Kingdom | England | British | 153726090002 | |||||
| APPIAH, Kenneth | Secretary | 7 Steventon Road Shepherds Bush W12 0SX London | British | 91575310001 | ||||||
| MARCUS, Robert | Secretary | John Carpenter Street EC4Y 0AN London John Carpenter House United Kingdom | 150560180001 | |||||||
| SADLER, Keith John | Secretary | 12 Parrys Grove Stoke Bishop BS9 1TT Bristol Avon | British | 73173100006 | ||||||
| SMITH, Nigel William | Secretary | Hermitage Dairy Whitwell PO38 2PD Ventnor Isle Of Wight | British | 3494580003 | ||||||
| THORNTON, Oliver Luke | Secretary | Via Gioberti 26 Valrontasca Vigliano D'Asti 14040 Italy | British | 83584850002 | ||||||
| WATSON, Derek Stephen | Secretary | 2 Pattison Road NW2 2HH London | British | 65278090001 | ||||||
| APPIAH, Kenneth | Director | 7 Steventon Road Shepherds Bush W12 0SX London | England | British | 91575310001 | |||||
| BRADLEY, Stephen John | Director | John Carpenter Street EC4Y 0AN London John Carpenter House United Kingdom | England | British | 186484450001 | |||||
| COUGHLAN, Daniel Michael | Director | Pippins 15 Pinewood Green SL0 0QL Iver Heath Buckinghamshire | British | 10808160001 | ||||||
| DAVIDSON, Stephen James | Director | Hughenden Close Denner Hill HP16 0JJ Great Missenden Buckinghamshire | United Kingdom | British | 92784240001 | |||||
| GARMAN, Laurence Simon | Director | 12 St Johns Grove TW9 2SP Richmond Surrey | British | 17106230001 | ||||||
| HAINES, Christopher John Minton | Director | Cheshunts Boxted CO4 5SY Colchester Essex | British | 18221380001 | ||||||
| JORDAN, Robert Stephen | Director | The Dell Hawks Hill Close Fetcham KT22 9DL Leatherhead Surrey | British | 55868860001 | ||||||
| KESSELER, Simone Elizabeth | Director | 21 Hollingbourne Road SE24 9NB London | British | 73306960001 | ||||||
| MARCUS, Robert John | Director | John Carpenter Street EC4Y 0AN London John Carpenter House United Kingdom | United Kingdom | British | 259496160001 | |||||
| NICHOLSON, Steven Peter | Director | 9 Lime Avenue Blackmore End AL4 8LQ Wheathampstead Hertfordshire | British | 94372600001 | ||||||
| PRESTON, Michael David | Director | 8 Oakhill Park Mews NW3 7LH London | Usa | British | 60846250001 | |||||
| SADLER, Keith John | Director | 3 Clifton High Grove Stoke Bishop BS9 1TU Bristol | England | British | 73173100007 | |||||
| SUMMERS, Robert Michael | Director | 6 Woodtree Close Hendon NW4 1HQ London | England | British | 17363480001 | |||||
| WATSON, Derek Stephen | Director | 2 Pattison Road NW2 2HH London | United Kingdom | British | 65278090001 | |||||
| WILTON, Frank | Director | 13 Sansom Street SE5 7RD Camberwell London | British | 113182670001 | ||||||
| WRIGHT, Lionel Henry | Director | 115 Cranston Park Avenue RM14 3XJ Upminster Essex | British | 17363500002 |
Does QUASAR INTERNATIONAL COMMUNICATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A deed of amendment to an omnibus guarantee and set-off agreement dated 14 september 1993 | Created On Jan 20, 2005 Delivered On Jan 28, 2005 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A deed of admission to an omnibus guarantee and set-off agreement dated 14TH september 1993 | Created On Dec 09, 2003 Delivered On Dec 20, 2003 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture deed | Created On Mar 17, 1998 Delivered On Apr 01, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Sep 28, 1987 Delivered On Oct 08, 1987 | Satisfied | Amount secured All monies due or to become due from the company and/or sterling publications LTD to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0