Company NameQAI Europe Ltd
Company StatusDissolved
Company Number03263607
CategoryPrivate Limited Company
Incorporation Date15 October 1996(27 years, 6 months ago)
Dissolution Date18 October 2011 (12 years, 6 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 NameAlec Dorling
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1996(3 days after company formation)
Appointment Duration15 years (closed 18 October 2011)
RoleIT Consultant
Country of ResidenceSweden
Correspondence AddressDrabergsvagen 1
437 35 Lindome
Sweden
Director NameKevin Morrison Daily
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(3 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 18 October 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Chantry Road
Disley
Stockport
Cheshire
SK12 2BE
Secretary NameKevin Morrison Daily
NationalityBritish
StatusClosed
Appointed01 April 2000(3 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 18 October 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Chantry Road
Disley
Stockport
Cheshire
SK12 2BE
Director NameAlan David Davies
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(3 days after company formation)
Appointment Duration3 years, 8 months (resigned 23 June 2000)
RoleIT Consultant
Correspondence AddressBelmont
Chalk Pit Lane, Wool
Wareham
Dorset
BH20 6DW
Director NameRobert Stephen Devinney
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 1996(3 days after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 2001)
RoleIT Consultant
Correspondence Address12683 Brady Place
Jacksonville
Florida 32223
United States
Director NameMichael Song
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(3 days after company formation)
Appointment Duration1 year, 8 months (resigned 18 June 1998)
RoleIT Consultant
Correspondence Address109 Crowborough Lane
Kents Hill
Milton Keynes
MK7 6JN
Secretary NameAlan David Davies
NationalityBritish
StatusResigned
Appointed18 October 1996(3 days after company formation)
Appointment Duration3 years, 8 months (resigned 23 June 2000)
RoleIT Consultant
Correspondence AddressBelmont
Chalk Pit Lane, Wool
Wareham
Dorset
BH20 6DW
Director NameHH Company Directors Limited (Corporation)
Date of BirthDecember 1995 (Born 28 years ago)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence Address37 Marlowes
Hemel Hempstead
Hertfordshire
HP1 1LQ
Director NameHH Company Secretaries Limited (Corporation)
Date of BirthDecember 1995 (Born 28 years ago)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence AddressC/O Taylor Walton
Charter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GF
Secretary NameHH Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence AddressC/O Taylor Walton
Charter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GF

Location

Registered Address308 London Road
Hazel Grove
Stockport
Cheshire
SK7 4RF
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
27 June 2011Application to strike the company off the register (3 pages)
27 June 2011Application to strike the company off the register (3 pages)
9 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 October 2010Annual return made up to 15 October 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 4,656
(5 pages)
20 October 2010Annual return made up to 15 October 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 4,656
(5 pages)
18 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2009Director's details changed for Alec Dorling on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Alec Dorling on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Kevin Morrison Daily on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Kevin Morrison Daily on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Alec Dorling on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Kevin Morrison Daily on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
16 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 November 2008Return made up to 15/10/08; full list of members (4 pages)
13 November 2008Return made up to 15/10/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
19 October 2007Return made up to 15/10/07; full list of members (3 pages)
19 October 2007Return made up to 15/10/07; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
3 May 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
15 November 2006Return made up to 15/10/06; full list of members (7 pages)
15 November 2006Return made up to 15/10/06; full list of members (7 pages)
9 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
9 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 March 2006Registered office changed on 22/03/06 from: 365 london road hazel grove stockport cheshire SK7 6AA (1 page)
22 March 2006Registered office changed on 22/03/06 from: 365 london road hazel grove stockport cheshire SK7 6AA (1 page)
27 October 2005Return made up to 15/10/05; full list of members (7 pages)
27 October 2005Return made up to 15/10/05; full list of members (7 pages)
17 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 October 2004Return made up to 15/10/04; full list of members (7 pages)
18 October 2004Return made up to 15/10/04; full list of members (7 pages)
16 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
13 October 2003Return made up to 15/10/03; full list of members (7 pages)
13 October 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
28 November 2002Return made up to 15/10/02; full list of members (7 pages)
28 November 2002Return made up to 15/10/02; full list of members (7 pages)
16 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
16 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
9 January 2002Registered office changed on 09/01/02 from: 1 church mews churchill way macclesfield cheshire SK11 6AY (1 page)
9 January 2002Registered office changed on 09/01/02 from: 1 church mews churchill way macclesfield cheshire SK11 6AY (1 page)
9 November 2001Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
6 November 2001Return made up to 15/10/01; full list of members (7 pages)
6 November 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
11 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
11 December 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2000Return made up to 15/10/00; full list of members (7 pages)
11 December 2000Ad 31/07/00--------- £ si 1031@1=1031 £ ic 3625/4656 (2 pages)
11 December 2000Ad 31/07/00--------- £ si 1031@1=1031 £ ic 3625/4656 (2 pages)
14 July 2000Full accounts made up to 31 January 2000 (8 pages)
14 July 2000Full accounts made up to 31 January 2000 (8 pages)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000Secretary resigned;director resigned (1 page)
28 June 2000Secretary resigned;director resigned (1 page)
28 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000Registered office changed on 08/06/00 from: 4 lacemaker court london road amersham buckinghamshire HP7 0HS (1 page)
8 June 2000Registered office changed on 08/06/00 from: 4 lacemaker court london road amersham buckinghamshire HP7 0HS (1 page)
12 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 November 1999Return made up to 15/10/99; full list of members (8 pages)
15 July 1999Full accounts made up to 31 January 1999 (9 pages)
15 July 1999Registered office changed on 15/07/99 from: 8 shortway amersham buckinghamshire HP6 6AQ (1 page)
15 July 1999Registered office changed on 15/07/99 from: 8 shortway amersham buckinghamshire HP6 6AQ (1 page)
15 July 1999Full accounts made up to 31 January 1999 (9 pages)
28 October 1998Return made up to 15/10/98; change of members (6 pages)
28 October 1998Return made up to 15/10/98; change of members (6 pages)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
16 September 1998Full accounts made up to 31 January 1998 (18 pages)
16 September 1998Full accounts made up to 31 January 1998 (18 pages)
27 January 1998Accounting reference date extended from 31/10/97 to 31/01/98 (1 page)
27 January 1998Accounting reference date extended from 31/10/97 to 31/01/98 (1 page)
29 December 1997Return made up to 15/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1997Return made up to 15/10/97; full list of members (6 pages)
15 December 1996New director appointed (2 pages)
15 December 1996Secretary resigned;director resigned (1 page)
15 December 1996Ad 18/10/96--------- £ si 4998@1=4998 £ ic 1/4999 (2 pages)
15 December 1996New secretary appointed;new director appointed (2 pages)
15 December 1996Registered office changed on 15/12/96 from: 37 marlowes hemel hempstead hertfordshire HP1 1LQ (1 page)
15 December 1996Ad 18/10/96--------- £ si 4998@1=4998 £ ic 1/4999 (2 pages)
15 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
15 December 1996Director resigned (1 page)
15 December 1996New director appointed (2 pages)
15 December 1996New secretary appointed;new director appointed (2 pages)
15 December 1996New director appointed (2 pages)
15 December 1996Director resigned (1 page)
15 December 1996Secretary resigned;director resigned (1 page)
15 December 1996Registered office changed on 15/12/96 from: 37 marlowes hemel hempstead hertfordshire HP1 1LQ (1 page)
15 December 1996New director appointed (2 pages)
22 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1996Incorporation (20 pages)