This company is commonly known as Qa Learning Services Limited. The company was founded 41 years ago and was given the registration number 01679488. The firm's registered office is in LEEDS. You can find them at Deloitte Llp, 1 City Square, Leeds, . This company's SIC code is 99999 - Dormant Company.
Name | : | QA LEARNING SERVICES LIMITED |
---|---|---|
Company Number | : | 01679488 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 November 1982 |
End of financial year | : | 02 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Deloitte Llp, 1 City Square, Leeds, LS1 2AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rath House, 55-65 Uxbridge Road, Slough, United Kingdom, SL1 1SG | Secretary | 25 May 2018 | Active |
Rath House, 55-65 Uxbridge Road, Slough, United Kingdom, SL1 1SG | Director | 02 September 2019 | Active |
Rath House, 55-65 Uxbridge Road, Slough, United Kingdom, SL1 1SG | Director | 25 May 2018 | Active |
20 Hallside Park, Knutsford, WA16 8NQ | Secretary | - | Active |
100 Barbirolli Square, Manchester, M2 3AB | Secretary | 01 February 2001 | Active |
4 Fairhaven Close, Tytherington, Macclesfield, SK10 2QG | Secretary | 27 September 2005 | Active |
4 Fairhaven Close, Tytherington, Macclesfield, SK10 2QG | Secretary | 02 February 1999 | Active |
Pipers Barn, 55 Copperkins Lane, Amersham, HP6 5RA | Secretary | 19 June 2006 | Active |
Rath House, 55-65 Uxbridge Road, Slough, England, SL1 1SG | Secretary | 14 January 2009 | Active |
1 The Corner House, Aimson Road West Timperley, Altrincham, WA15 7XP | Secretary | 27 January 2006 | Active |
9 Churchfarm Close, Yate, BS37 5BZ | Secretary | 01 March 2006 | Active |
3 Lancaster Court, Well Place, Cheltenham, GL50 2PJ | Secretary | 31 March 2002 | Active |
6 Stone Pine Road, Bromham, MK43 8GG | Secretary | 14 August 2007 | Active |
20 Hallside Park, Knutsford, WA16 8NQ | Director | - | Active |
The Manor House, 85 High Street, Lindfield, RH16 2HN | Director | 03 May 2005 | Active |
Hengrove, The Chivery, Tring, HP23 6LE | Director | 15 November 2000 | Active |
Fairfield Brook Lane, Alderley Edge, SK9 7QG | Director | 02 March 1998 | Active |
The Old Dairy, Sidbury, Sidmouth, EX10 0QR | Director | 02 March 1998 | Active |
Ladybrook House, Thame Road, Warborough, OX10 7DA | Director | 01 September 2002 | Active |
Dunally House Walton Lane, Shepperton, TW17 8LQ | Director | - | Active |
Woodcroft 86 Whalley Road, Wilpshire, Blackburn, BB1 9LJ | Director | - | Active |
4 Fairhaven Close, Tytherington, Macclesfield, SK10 2QG | Director | 02 February 1999 | Active |
New Dairy House Farm, Batherton Lane, Batherton, Nantwich, CW5 7QH | Director | 17 December 1999 | Active |
Sjovillans Gard, S-179 75, Ska, Sweden, | Director | 01 June 1998 | Active |
Manor House, 10 Theobald Road, Bowdon, WA14 3HG | Director | 27 June 2000 | Active |
3 Rue Giovanni Gambini, 1206 Geneva, Switzerland, FOREIGN | Director | - | Active |
97 Gunterstone Road, London, W14 9BT | Director | 01 September 2002 | Active |
Pipers Barn, 55 Copperkins Lane, Amersham, HP6 5RA | Director | 19 June 2006 | Active |
20 Clarence Road, Windsor, SL4 5AF | Director | 17 December 1999 | Active |
Rath House, 55-65 Uxbridge Road, Slough, England, SL1 1SG | Director | 14 January 2009 | Active |
The Grange, Fryth Finchampstead, Wokingham, RG40 3RN | Director | 22 June 2006 | Active |
15 Leycester Road, Knutsford, WA16 8QR | Director | - | Active |
Rath House, 55-65 Uxbridge Road, Slough, England, SL1 1SG | Director | 09 June 2008 | Active |
Kingswood House, Tag Lane Wargrave, Reading, RG10 9ST | Director | 19 June 2006 | Active |
The Old Rectory Church Lane, Mobberley, Knutsford, WA16 7RD | Director | 07 July 1994 | Active |
Seckloe 208 Limited | ||
Notified on | : | 09 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Rath House 55-65, Uxbridge Road, Slough, United Kingdom, SL1 1SG |
Nature of control | : |
|
Qa-Iq Group Limited | ||
Notified on | : | 23 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Rath House, 55-65 Uxbridge Rooad, Slough, United Kingdom, SL1 1SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-19 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2019-10-30 | Address | Change registered office address company with date old address new address. | Download |
2019-10-29 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-29 | Resolution | Resolution. | Download |
2019-09-18 | Capital | Capital allotment shares. | Download |
2019-09-11 | Resolution | Resolution. | Download |
2019-09-06 | Officers | Appoint person director company with name date. | Download |
2019-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-05 | Officers | Termination director company with name termination date. | Download |
2019-08-27 | Capital | Legacy. | Download |
2019-08-27 | Capital | Capital statement capital company with date currency figure. | Download |
2019-08-27 | Insolvency | Legacy. | Download |
2019-08-27 | Resolution | Resolution. | Download |
2019-08-23 | Capital | Legacy. | Download |
2019-08-23 | Capital | Capital statement capital company with date currency figure. | Download |
2019-08-23 | Insolvency | Legacy. | Download |
2019-08-23 | Resolution | Resolution. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Gazette | Gazette notice compulsory. | Download |
2018-08-08 | Address | Move registers to sail company with new address. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-25 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.