Company NameQuinstreet Europe Limited
Company StatusDissolved
Company Number03811033
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)
Previous NameMWR Systems Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Douglas Valenti
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed29 October 2001(2 years, 3 months after company formation)
Appointment Duration15 years, 7 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address367 Channing Avenue
Palo Alto
Ca 94301
America
Director NameMr Gregory Wong
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed21 November 2014(15 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 06 June 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6th Floor 950 Tower Lane
Foster City
California
94404
Director NameMr Mark William Rhodes
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDodds Hall
Queenborough Lane
Braintree
Essex
CM7 8QE
Secretary NameJacqueline Rhodes
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Deerleap Way
Braintree
Essex
CM7 9FH
Director NameMaurice Albert Hobbs Hurrell
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(11 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 2001)
RoleAccountant
Correspondence Address9 Connaught Gardens
Shoeburyness
Essex
SS3 9LS
Director NameMihir Haresh Shah
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2001(2 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 August 2006)
RoleManager
Correspondence Address426 8th Avenue
Menlo Park
Ca 94025
United States
Secretary NameMr Mark William Rhodes
NationalityBritish
StatusResigned
Appointed29 October 2001(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDodds Hall
Queenborough Lane
Braintree
Essex
CM7 8QE
Secretary NameAndrew Paul Sadler
NationalityBritish
StatusResigned
Appointed30 June 2004(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 August 2006)
RoleCompany Director
Correspondence AddressThe Lilacs
West Wood Hill
Colchester
Essex
CO4 5BN
Director NameJeffrey Stephens
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2006(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2008)
RoleFinance Executive
Correspondence Address1038 Westridge Ave.
Danville
California 94526
United States
Secretary NameMr Michael Ian Thomas
NationalityBritish
StatusResigned
Appointed04 August 2006(7 years after company formation)
Appointment Duration9 years, 2 months (resigned 16 October 2015)
RoleCompany Director
Correspondence Address1a Heol Y Waun
Swansea
West Glam
SA4 9EL
Wales
Director NameMr Kenneth Hahn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2008(8 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 November 2014)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address727 Florales Drive
Palo Alto
California 94306
United States
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSuite 114 Communications House
9 St. Johns Street
Colchester
Essex
CO2 7NN
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2013
Net Worth£136,190
Cash£114,683
Current Liabilities£32,359

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

31 January 2002Delivered on: 20 February 2002
Persons entitled: Quinstreet Inc

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Outstanding
31 January 2002Delivered on: 20 February 2002
Persons entitled: Quinstreet Inc

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Outstanding
10 April 2001Delivered on: 19 April 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
8 April 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (3 pages)
8 April 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (3 pages)
18 October 2015Termination of appointment of Michael Ian Thomas as a secretary on 16 October 2015 (1 page)
18 October 2015Termination of appointment of Michael Ian Thomas as a secretary on 16 October 2015 (1 page)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
24 December 2014Appointment of Mr Gregory Wong as a director on 21 November 2014 (2 pages)
24 December 2014Appointment of Mr Gregory Wong as a director on 21 November 2014 (2 pages)
22 December 2014Termination of appointment of Kenneth Hahn as a director on 21 November 2014 (1 page)
22 December 2014Termination of appointment of Kenneth Hahn as a director on 21 November 2014 (1 page)
27 November 2014Accounts for a small company made up to 30 June 2014 (6 pages)
27 November 2014Accounts for a small company made up to 30 June 2014 (6 pages)
4 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
6 January 2014Accounts for a small company made up to 30 June 2013 (6 pages)
6 January 2014Accounts for a small company made up to 30 June 2013 (6 pages)
7 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
10 May 2013Auditor's resignation (2 pages)
10 May 2013Auditor's resignation (2 pages)
30 April 2013Auditor's resignation (2 pages)
30 April 2013Auditor's resignation (2 pages)
4 December 2012Accounts for a small company made up to 30 June 2012 (6 pages)
4 December 2012Accounts for a small company made up to 30 June 2012 (6 pages)
4 September 2012Registered office address changed from the Barn 10 Accommodation Road Boxted CO4 5HR on 4 September 2012 (1 page)
4 September 2012Registered office address changed from the Barn 10 Accommodation Road Boxted CO4 5HR on 4 September 2012 (1 page)
4 September 2012Registered office address changed from the Barn 10 Accommodation Road Boxted CO4 5HR on 4 September 2012 (1 page)
6 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
26 July 2011Director's details changed for Douglas Valenti on 26 July 2011 (2 pages)
26 July 2011Director's details changed for Douglas Valenti on 26 July 2011 (2 pages)
26 July 2011Director's details changed for Kenneth Hahn on 26 July 2011 (2 pages)
26 July 2011Director's details changed for Kenneth Hahn on 26 July 2011 (2 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
2 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (14 pages)
2 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (14 pages)
26 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
26 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
27 August 2009Return made up to 21/07/09; full list of members (10 pages)
27 August 2009Return made up to 21/07/09; full list of members (10 pages)
4 June 2009Accounts for a small company made up to 30 June 2008 (5 pages)
4 June 2009Accounts for a small company made up to 30 June 2008 (5 pages)
25 July 2008Return made up to 21/07/08; full list of members (3 pages)
25 July 2008Return made up to 21/07/08; full list of members (3 pages)
17 June 2008Appointment terminated director jeffrey stephens (1 page)
17 June 2008Appointment terminated director jeffrey stephens (1 page)
9 June 2008Registered office changed on 09/06/2008 from 4 beacon end courtyard london road, stanway colchester essex CO3 0NQ (1 page)
9 June 2008Director appointed kenneth hahn (1 page)
9 June 2008Director appointed kenneth hahn (1 page)
9 June 2008Registered office changed on 09/06/2008 from 4 beacon end courtyard london road, stanway colchester essex CO3 0NQ (1 page)
29 November 2007Accounts for a small company made up to 30 June 2007 (5 pages)
29 November 2007Accounts for a small company made up to 30 June 2007 (5 pages)
31 August 2007Return made up to 21/07/07; no change of members (7 pages)
31 August 2007Return made up to 21/07/07; no change of members (7 pages)
12 December 2006Accounts for a small company made up to 30 June 2006 (6 pages)
12 December 2006Accounts for a small company made up to 30 June 2006 (6 pages)
5 September 2006Director resigned (1 page)
5 September 2006New director appointed (2 pages)
5 September 2006New secretary appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New secretary appointed (2 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006Director resigned (1 page)
8 August 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
24 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
28 July 2005Return made up to 21/07/05; full list of members (7 pages)
28 July 2005Return made up to 21/07/05; full list of members (7 pages)
10 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
10 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
4 August 2004Return made up to 21/07/04; full list of members (7 pages)
4 August 2004Return made up to 21/07/04; full list of members (7 pages)
5 July 2004Accounts for a small company made up to 30 June 2003 (7 pages)
5 July 2004Accounts for a small company made up to 30 June 2003 (7 pages)
30 June 2004New secretary appointed (2 pages)
30 June 2004New secretary appointed (2 pages)
30 June 2004Secretary resigned;director resigned (1 page)
30 June 2004Secretary resigned;director resigned (1 page)
18 March 2004Delivery ext'd 3 mth 30/06/03 (1 page)
18 March 2004Delivery ext'd 3 mth 30/06/03 (1 page)
7 August 2003Registered office changed on 07/08/03 from: garden court hythe quay colchester essex CO2 8JF (1 page)
7 August 2003Registered office changed on 07/08/03 from: garden court hythe quay colchester essex CO2 8JF (1 page)
29 July 2003Return made up to 21/07/03; full list of members (7 pages)
29 July 2003Return made up to 21/07/03; full list of members (7 pages)
8 July 2003Accounts for a small company made up to 30 June 2002 (6 pages)
8 July 2003Accounts for a small company made up to 30 June 2002 (6 pages)
14 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
14 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
22 October 2002Company name changed mwr systems LIMITED\certificate issued on 22/10/02 (2 pages)
22 October 2002Company name changed mwr systems LIMITED\certificate issued on 22/10/02 (2 pages)
16 August 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
28 May 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
20 February 2002Particulars of mortgage/charge (7 pages)
20 February 2002Particulars of mortgage/charge (7 pages)
20 February 2002Particulars of mortgage/charge (7 pages)
20 February 2002Particulars of mortgage/charge (7 pages)
21 November 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
21 November 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
14 November 2001Director resigned (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001Secretary resigned (1 page)
14 November 2001New secretary appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001Secretary resigned (1 page)
14 November 2001New secretary appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001Director resigned (1 page)
14 August 2001Return made up to 21/07/01; full list of members (6 pages)
14 August 2001Return made up to 21/07/01; full list of members (6 pages)
19 April 2001Particulars of mortgage/charge (4 pages)
19 April 2001Particulars of mortgage/charge (4 pages)
17 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
17 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
15 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2000Registered office changed on 14/07/00 from: 16A coggeshall road braintree essex CM7 9BY (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Registered office changed on 14/07/00 from: 16A coggeshall road braintree essex CM7 9BY (1 page)
2 August 1999Secretary resigned (1 page)
2 August 1999Secretary resigned (1 page)
21 July 1999Incorporation (19 pages)
21 July 1999Incorporation (19 pages)