Company Information for QAS INVESTMENTS LIMITED
66 PRESCOT STREET, LONDON, E1 8NN,
|
Company Registration Number
03336871
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
QAS INVESTMENTS LIMITED | |
Legal Registered Office | |
66 PRESCOT STREET LONDON E1 8NN Other companies in E1 | |
Company Number | 03336871 | |
---|---|---|
Company ID Number | 03336871 | |
Date formed | 1997-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 30/03/2021 | |
Latest return | 20/03/2016 | |
Return next due | 17/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-08 15:55:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
QAS INVESTMENTS, LLC | 340 BRYANS DR MCDONOUGH GA 30252-2516 | Admin. Dissolved | Company formed on the 2000-10-10 |
Officer | Role | Date Appointed |
---|---|---|
WANDA ELIZABETH GIBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NAN WIDDICOMBE |
Director | ||
YOULAGANADEN SAMEE |
Company Secretary | ||
YOULAGANADEN SAMEE |
Director | ||
PETER STEPHEN WINTER |
Director | ||
WANDA ELIZABETH GIBSON |
Company Secretary | ||
BRENDA PATRICIA COCKSEDGE |
Director | ||
STEPHEN JOHN KELLY |
Company Secretary | ||
SAMEE YOULAGANADEN |
Director | ||
JOHN ROBERT MONTAGU STUART WORTLEY HUNT |
Director | ||
JANE PARTRIDGE |
Company Secretary | ||
MICHAEL PATRICK DWEN |
Director | ||
PHILIP MARK CROSHAW |
Nominated Director | ||
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WAM CONSULTING LIMITED | Director | 2016-02-01 | CURRENT | 2009-07-20 | Active | |
QAS SECRETARIES LIMITED | Director | 2012-08-03 | CURRENT | 1997-03-20 | Active | |
FERNBRIDGE LIMITED | Director | 2010-05-03 | CURRENT | 2007-08-07 | Dissolved 2017-08-22 | |
OPALTREND LIMITED | Director | 2010-01-14 | CURRENT | 2009-12-24 | Dissolved 2015-07-07 | |
TOUGH MONKEY PUBLISHING LTD. | Director | 2009-04-01 | CURRENT | 2005-08-17 | Dissolved 2015-01-20 | |
TOUGH MONKEY LTD | Director | 2009-03-27 | CURRENT | 2003-11-13 | Dissolved 2015-07-07 | |
UC POWER LIMITED | Director | 2009-03-12 | CURRENT | 2007-05-22 | Dissolved 2014-09-16 |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AP01 | DIRECTOR APPOINTED MR YOULAGANADEN SAMEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WANDA ELIZABETH GIBSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
LATEST SOC | 23/03/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/03/16 FULL LIST | |
AR01 | 20/03/16 FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
AA01 | Previous accounting period shortened from 31/03/15 TO 30/03/15 | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/03/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAN WIDDICOMBE | |
AP01 | DIRECTOR APPOINTED MRS WANDA ELIZABETH GIBSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/14 FROM Enterprise House 21 Buckle Street London E1 8NN | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 20/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOULAGANADEN SAMEE | |
AP01 | DIRECTOR APPOINTED MRS NAN WIDDICOMBE | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY YOULAGANADEN SAMEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WINTER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY WANDA GIBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDA COCKSEDGE | |
AP03 | Appointment of Mr Youlaganaden Samee as company secretary | |
AP01 | DIRECTOR APPOINTED MR YOULAGANADEN SAMEE | |
AP01 | DIRECTOR APPOINTED PETER STEPHEN WINTER | |
AP01 | DIRECTOR APPOINTED BRENDA COCKSEDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMEE YOULAGANADEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN KELLY | |
AR01 | 20/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR SAMEE YOULAGANADEN | |
AR01 | 20/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WORTLEY HUNT | |
AP03 | SECRETARY APPOINTED MR STEPHEN JOHN KELLY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 20/03/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 12/12/2008 FROM 3RD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 50 QUEEN ANNE STREET LONDON W1M 0HQ | |
363s | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 10/01/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
244 | DELIVERY EXT'D 3 MTH 31/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QAS INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as QAS INVESTMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |