This company is commonly known as Qas Limited. The company was founded 33 years ago and was given the registration number 02582055. The firm's registered office is in NOTTINGHAM. You can find them at The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, . This company's SIC code is 58290 - Other software publishing.
Name | : | QAS LIMITED |
---|---|---|
Company Number | : | 02582055 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 February 1991 |
End of financial year | : | 31 March 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Newenham House, Northern Cross, Ireland, DUBLIN17 | Secretary | 28 June 2007 | Active |
Newenham House, Northern Cross, Malahide Road, Dublin 17, Ireland, | Director | 23 September 2016 | Active |
Newenham House, Northern Cross, Malahide Road, Dublin 17, Ireland, | Director | 23 September 2016 | Active |
119 Willifield Way, London, NW11 6YE | Secretary | 05 January 1998 | Active |
11 Lancelyn Gardens, West Bridgford, Nottingham, NG2 7FG | Secretary | 04 October 2004 | Active |
13 Wavertree Road, Streatham Hill, London, SW2 3SJ | Secretary | 03 July 1997 | Active |
Flintwood Leas Green, Chislehurst, BR7 6HD | Secretary | 12 February 1991 | Active |
1 Ralston Street, London, SW3 4DT | Director | 12 February 1991 | Active |
Church Farm Barn Main Street, Blidworth, Mansfield, NG21 0QH | Director | 04 October 2004 | Active |
Flat 6 110 Clapham Common North Side, London, SW4 9SJ | Director | 29 January 1999 | Active |
13 Wavertree Road, Streatham Hill, London, SW2 3SJ | Director | 14 October 1997 | Active |
Greenways House, Temple Grafton, Alcester, B49 6NX | Director | 04 October 2004 | Active |
Newenham House, Northern Cross, Malahide Road, Dublin 17, Ireland, | Director | 11 July 2013 | Active |
Newenham House, Northern Cross, Malahide Road, Ireland, DUBLIN 17 | Director | 22 June 2011 | Active |
47 Teesdale, Northampton, NN3 5DH | Director | 01 January 1994 | Active |
21d Clifton Gardens, London, W9 1AR | Director | 24 July 1998 | Active |
Newenham House, Northern Cross, Ireland, DUBLIN17 | Director | 30 September 2009 | Active |
Newenham House, Northern Cross, Ireland, DUBLIN17 | Director | 12 October 2007 | Active |
29 Ponsonby Place, London, SW1P 4PS | Director | 24 July 1998 | Active |
Oak Cottage, Davey Lane, Alderley Edge, SK9 7NZ | Director | 30 March 2007 | Active |
46 Kew Green, Richmond, TW9 3AZ | Director | 21 October 1997 | Active |
28b Broadwater Down, Tunbridge Wells, TN2 5NR | Director | 04 October 2004 | Active |
224a Cavendish Road, London, SW12 0BX | Director | 24 April 2001 | Active |
41 Mornington Road, Woodford Green, IG8 0TN | Director | 01 July 1996 | Active |
Flintwood Leas Green, Chislehurst, BR7 6HD | Director | 12 February 1991 | Active |
Newenham House, Northern Cross, Ireland, DUBLIN17 | Director | 03 December 2007 | Active |
1 Donnington Road, Harrow, HA3 0NB | Director | 24 July 1998 | Active |
Newenham House, Northern Cross, Ireland, DUBLIN17 | Director | 12 October 2007 | Active |
Wymund House, 46b Brook Street, Wymeswold, Loughborough, LE12 6TU | Director | 04 October 2004 | Active |
Meadow Barn Greaves Lane, Edingley, Newark, NG22 8BL | Director | 04 October 2004 | Active |
3, Chimes Meadow, Southwell, Nottinghamshire, United Kingdom, NG25 0GB | Director | 07 March 2016 | Active |
155 Gladstone Road, London, SW19 1QS | Director | 01 August 2002 | Active |
Hollycroft, 64 Main Street, Cossington, LE74 4UU | Director | 01 September 2006 | Active |
9 Dornton Road, London, SW12 9NB | Director | 30 July 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-02-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-11-09 | Insolvency | Liquidation miscellaneous. | Download |
2017-07-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-07-25 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2016-11-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-11-29 | Resolution | Resolution. | Download |
2016-11-29 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2016-09-27 | Officers | Termination director company with name termination date. | Download |
2016-09-26 | Officers | Appoint person director company with name date. | Download |
2016-09-26 | Officers | Appoint person director company with name date. | Download |
2016-09-26 | Officers | Termination director company with name termination date. | Download |
2016-09-26 | Officers | Termination director company with name termination date. | Download |
2016-09-26 | Officers | Termination director company with name termination date. | Download |
2016-06-01 | Officers | Change person director company with change date. | Download |
2016-03-10 | Officers | Appoint person director company with name date. | Download |
2016-02-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-11 | Officers | Termination director company with name termination date. | Download |
2015-06-18 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.