QUASAR INTERNATIONAL COMMUNICATIONS LIMITED

QUASAR INTERNATIONAL COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameQUASAR INTERNATIONAL COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01289207
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of QUASAR INTERNATIONAL COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPL ASSOCIATES LIMITEDNov 11, 1985Nov 11, 1985
    SPP BOOKS LIMITEDDec 31, 1978Dec 31, 1978
    RUBYHART LIMITEDDec 03, 1976Dec 03, 1976

    What are the latest accounts for QUASAR INTERNATIONAL COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for QUASAR INTERNATIONAL COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    5 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jul 31, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2012

    Statement of capital on Aug 01, 2012

    • Capital: GBP 100
    SH01

    Termination of appointment of Stephen John Bradley as a director on Feb 27, 2012

    1 pagesTM01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Appointment of Mr Stephen John Bradley as a director

    2 pagesAP01

    Termination of appointment of Robert Marcus as a secretary

    1 pagesTM02

    Termination of appointment of Robert Marcus as a director

    1 pagesTM01

    Appointment of Mr Stephen John Bradley as a secretary

    1 pagesAP03

    Annual return made up to Jul 31, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Michael Thomas Danson on Jul 31, 2011

    2 pagesCH01

    Director's details changed for Mr Simon John Pyper on Jul 31, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Jul 31, 2010 with full list of shareholders

    6 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Appointment of Mr Robert Marcus as a secretary

    1 pagesAP03

    Appointment of Mr Robert John Marcus as a director

    2 pagesAP01

    Termination of appointment of Kenneth Appiah as a secretary

    1 pagesTM02

    Termination of appointment of Kenneth Appiah as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    Who are the officers of QUASAR INTERNATIONAL COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Stephen John
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    Secretary
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    162178300001
    DANSON, Michael Thomas
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    EnglandEnglish153950570001
    PYPER, Simon John
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    EnglandBritish153726090002
    APPIAH, Kenneth
    7 Steventon Road
    Shepherds Bush
    W12 0SX London
    Secretary
    7 Steventon Road
    Shepherds Bush
    W12 0SX London
    British91575310001
    MARCUS, Robert
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    Secretary
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    150560180001
    SADLER, Keith John
    12 Parrys Grove
    Stoke Bishop
    BS9 1TT Bristol
    Avon
    Secretary
    12 Parrys Grove
    Stoke Bishop
    BS9 1TT Bristol
    Avon
    British73173100006
    SMITH, Nigel William
    Hermitage Dairy
    Whitwell
    PO38 2PD Ventnor
    Isle Of Wight
    Secretary
    Hermitage Dairy
    Whitwell
    PO38 2PD Ventnor
    Isle Of Wight
    British3494580003
    THORNTON, Oliver Luke
    Via Gioberti 26
    Valrontasca
    Vigliano D'Asti 14040
    Italy
    Secretary
    Via Gioberti 26
    Valrontasca
    Vigliano D'Asti 14040
    Italy
    British83584850002
    WATSON, Derek Stephen
    2 Pattison Road
    NW2 2HH London
    Secretary
    2 Pattison Road
    NW2 2HH London
    British65278090001
    APPIAH, Kenneth
    7 Steventon Road
    Shepherds Bush
    W12 0SX London
    Director
    7 Steventon Road
    Shepherds Bush
    W12 0SX London
    EnglandBritish91575310001
    BRADLEY, Stephen John
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    EnglandBritish186484450001
    COUGHLAN, Daniel Michael
    Pippins
    15 Pinewood Green
    SL0 0QL Iver Heath
    Buckinghamshire
    Director
    Pippins
    15 Pinewood Green
    SL0 0QL Iver Heath
    Buckinghamshire
    British10808160001
    DAVIDSON, Stephen James
    Hughenden Close
    Denner Hill
    HP16 0JJ Great Missenden
    Buckinghamshire
    Director
    Hughenden Close
    Denner Hill
    HP16 0JJ Great Missenden
    Buckinghamshire
    United KingdomBritish92784240001
    GARMAN, Laurence Simon
    12 St Johns Grove
    TW9 2SP Richmond
    Surrey
    Director
    12 St Johns Grove
    TW9 2SP Richmond
    Surrey
    British17106230001
    HAINES, Christopher John Minton
    Cheshunts
    Boxted
    CO4 5SY Colchester
    Essex
    Director
    Cheshunts
    Boxted
    CO4 5SY Colchester
    Essex
    British18221380001
    JORDAN, Robert Stephen
    The Dell Hawks Hill Close
    Fetcham
    KT22 9DL Leatherhead
    Surrey
    Director
    The Dell Hawks Hill Close
    Fetcham
    KT22 9DL Leatherhead
    Surrey
    British55868860001
    KESSELER, Simone Elizabeth
    21 Hollingbourne Road
    SE24 9NB London
    Director
    21 Hollingbourne Road
    SE24 9NB London
    British73306960001
    MARCUS, Robert John
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    United KingdomBritish259496160001
    NICHOLSON, Steven Peter
    9 Lime Avenue
    Blackmore End
    AL4 8LQ Wheathampstead
    Hertfordshire
    Director
    9 Lime Avenue
    Blackmore End
    AL4 8LQ Wheathampstead
    Hertfordshire
    British94372600001
    PRESTON, Michael David
    8 Oakhill Park Mews
    NW3 7LH London
    Director
    8 Oakhill Park Mews
    NW3 7LH London
    UsaBritish60846250001
    SADLER, Keith John
    3 Clifton High Grove
    Stoke Bishop
    BS9 1TU Bristol
    Director
    3 Clifton High Grove
    Stoke Bishop
    BS9 1TU Bristol
    EnglandBritish73173100007
    SUMMERS, Robert Michael
    6 Woodtree Close
    Hendon
    NW4 1HQ London
    Director
    6 Woodtree Close
    Hendon
    NW4 1HQ London
    EnglandBritish17363480001
    WATSON, Derek Stephen
    2 Pattison Road
    NW2 2HH London
    Director
    2 Pattison Road
    NW2 2HH London
    United KingdomBritish65278090001
    WILTON, Frank
    13 Sansom Street
    SE5 7RD Camberwell
    London
    Director
    13 Sansom Street
    SE5 7RD Camberwell
    London
    British113182670001
    WRIGHT, Lionel Henry
    115 Cranston Park Avenue
    RM14 3XJ Upminster
    Essex
    Director
    115 Cranston Park Avenue
    RM14 3XJ Upminster
    Essex
    British17363500002

    Does QUASAR INTERNATIONAL COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 28, 2005Registration of a charge (395)
    • Oct 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 20, 2003Registration of a charge (395)
    • Oct 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Bank PLC
    Transactions
    • Apr 01, 1998Registration of a charge (395)
    • Oct 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 08, 1987Registration of a charge
    • Aug 26, 1998Statement of satisfaction of a charge in full or part (403a)

    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