QUASAR STUDIOS LIMITED
Overview
| Company Name | QUASAR STUDIOS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04353485 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of QUASAR STUDIOS LIMITED?
- Ready-made interactive leisure and entertainment software development (62011) / Information and communication
Where is QUASAR STUDIOS LIMITED located?
| Registered Office Address | 2c Crown Business Park Cowm Top Lane OL11 2PU Rochdale Lancashire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for QUASAR STUDIOS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 29, 2020 |
What are the latest filings for QUASAR STUDIOS 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 | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Feb 29, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2018 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 5 pages | AA | ||||||||||
Appointment of Mr George Stavrinidis as a director on Oct 27, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan John Mcmillan as a director on Oct 27, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan John Mcmillan as a secretary on Oct 27, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from Unit 1 Mossfield House Chesham Fold Road Bury Lancashire BL9 6JZ to 2C Crown Business Park Cowm Top Lane Rochdale Lancashire OL11 2PU on Apr 18, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 15, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jan 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jan 15, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 15, 2013
| 3 pages | SH01 | ||||||||||
Termination of appointment of Rishi Dhaliwal as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jan 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of QUASAR STUDIOS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STAVRINIDIS, George | Director | Cowm Top Lane OL11 2PU Rochdale 2c Crown Business Park Lancashire England | England | British | 92445870003 | |||||
| WHITE, Stephen John | Director | 15 Biggin Gardens Hopwood OL10 2WF Heywood Lancashire | United Kingdom | British | 63182470003 | |||||
| MCMILLAN, Alan John | Secretary | 5 Stocks Court Heskin PR7 5JN Chorley Lancashire | British | 117341260001 | ||||||
| BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||
| DHALIWAL, Rishi | Director | Unit 1 Mossfield House Chesham Fold Road BL9 6JZ Bury Lancashire | United Kingdom | British | 118898970001 | |||||
| MCMILLAN, Alan John | Director | 5 Stocks Court Heskin PR7 5JN Chorley Lancashire | England | British | 117341260001 | |||||
| BRIGHTON DIRECTOR LTD | Nominee Director | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023310001 |
Who are the persons with significant control of QUASAR STUDIOS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| David Clive Newton | Apr 06, 2016 | Cowm Top Lane OL11 2PU Rochdale 2c Crown Business Park Lancashire England | No |
Nationality: British Country of Residence: Monaco | |||
Natures of Control
| |||
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