UKBizDB.co.uk

QAS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 58290 - Other software publishing

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Newenham House, Northern Cross, Ireland, DUBLIN17

Secretary28 June 2007Active
Newenham House, Northern Cross, Malahide Road, Dublin 17, Ireland,

Director23 September 2016Active
Newenham House, Northern Cross, Malahide Road, Dublin 17, Ireland,

Director23 September 2016Active
119 Willifield Way, London, NW11 6YE

Secretary05 January 1998Active
11 Lancelyn Gardens, West Bridgford, Nottingham, NG2 7FG

Secretary04 October 2004Active
13 Wavertree Road, Streatham Hill, London, SW2 3SJ

Secretary03 July 1997Active
Flintwood Leas Green, Chislehurst, BR7 6HD

Secretary12 February 1991Active
1 Ralston Street, London, SW3 4DT

Director12 February 1991Active
Church Farm Barn Main Street, Blidworth, Mansfield, NG21 0QH

Director04 October 2004Active
Flat 6 110 Clapham Common North Side, London, SW4 9SJ

Director29 January 1999Active
13 Wavertree Road, Streatham Hill, London, SW2 3SJ

Director14 October 1997Active
Greenways House, Temple Grafton, Alcester, B49 6NX

Director04 October 2004Active
Newenham House, Northern Cross, Malahide Road, Dublin 17, Ireland,

Director11 July 2013Active
Newenham House, Northern Cross, Malahide Road, Ireland, DUBLIN 17

Director22 June 2011Active
47 Teesdale, Northampton, NN3 5DH

Director01 January 1994Active
21d Clifton Gardens, London, W9 1AR

Director24 July 1998Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Director30 September 2009Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Director12 October 2007Active
29 Ponsonby Place, London, SW1P 4PS

Director24 July 1998Active
Oak Cottage, Davey Lane, Alderley Edge, SK9 7NZ

Director30 March 2007Active
46 Kew Green, Richmond, TW9 3AZ

Director21 October 1997Active
28b Broadwater Down, Tunbridge Wells, TN2 5NR

Director04 October 2004Active
224a Cavendish Road, London, SW12 0BX

Director24 April 2001Active
41 Mornington Road, Woodford Green, IG8 0TN

Director01 July 1996Active
Flintwood Leas Green, Chislehurst, BR7 6HD

Director12 February 1991Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Director03 December 2007Active
1 Donnington Road, Harrow, HA3 0NB

Director24 July 1998Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Director12 October 2007Active
Wymund House, 46b Brook Street, Wymeswold, Loughborough, LE12 6TU

Director04 October 2004Active
Meadow Barn Greaves Lane, Edingley, Newark, NG22 8BL

Director04 October 2004Active
3, Chimes Meadow, Southwell, Nottinghamshire, United Kingdom, NG25 0GB

Director07 March 2016Active
155 Gladstone Road, London, SW19 1QS

Director01 August 2002Active
Hollycroft, 64 Main Street, Cossington, LE74 4UU

Director01 September 2006Active
9 Dornton Road, London, SW12 9NB

Director30 July 1991Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-02-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-09Insolvency

Liquidation miscellaneous.

Download
2017-07-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-07-25Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2016-11-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-11-29Resolution

Resolution.

Download
2016-11-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2016-09-27Officers

Termination director company with name termination date.

Download
2016-09-26Officers

Appoint person director company with name date.

Download
2016-09-26Officers

Appoint person director company with name date.

Download
2016-09-26Officers

Termination director company with name termination date.

Download
2016-09-26Officers

Termination director company with name termination date.

Download
2016-09-26Officers

Termination director company with name termination date.

Download
2016-06-01Officers

Change person director company with change date.

Download
2016-03-10Officers

Appoint person director company with name date.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-11Officers

Termination director company with name termination date.

Download
2015-06-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.