Q SQUARED SOLUTIONS (QUEST) LIMITED
Overview
| Company Name | Q SQUARED SOLUTIONS (QUEST) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03752194 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of Q SQUARED SOLUTIONS (QUEST) LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is Q SQUARED SOLUTIONS (QUEST) LIMITED located?
| Registered Office Address | 3 Forbury Place 23 Forbury Road RG1 3JH Reading United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of Q SQUARED SOLUTIONS (QUEST) LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUEST DIAGNOSTICS LIMITED | May 25, 1999 | May 25, 1999 |
| NEXTENIGMA LIMITED | Apr 14, 1999 | Apr 14, 1999 |
What are the latest accounts for Q SQUARED SOLUTIONS (QUEST) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for Q SQUARED SOLUTIONS (QUEST) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 25, 2024 |
What are the latest filings for Q SQUARED SOLUTIONS (QUEST) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Apr 25, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Kevin John Turland on Sep 18, 2023 | 2 pages | CH01 | ||
Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF | 1 pages | AD02 | ||
Termination of appointment of Halco Secretaries Limited as a secretary on Jun 29, 2023 | 1 pages | TM02 | ||
Appointment of Jtc (Uk) Limited as a secretary on Jun 29, 2023 | 2 pages | AP04 | ||
Director's details changed for Mr Tony Brown on Jul 09, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Apr 25, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Carwyn Thornley as a director on Oct 17, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 25, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Apr 07, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Tony Brown on Sep 01, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Apr 07, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||
Change of details for Q Squared Solutions Limited as a person with significant control on May 20, 2019 | 2 pages | PSC05 | ||
Registered office address changed from 500 Brook Drive Green Park Reading Berkshire RG2 6UU United Kingdom to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on May 20, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Apr 07, 2019 with updates | 5 pages | CS01 | ||
Termination of appointment of Alasdair Macdonald as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Appointment of Tony Brown as a director on Dec 21, 2018 | 2 pages | AP01 | ||
Who are the officers of Q SQUARED SOLUTIONS (QUEST) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JTC (UK) LIMITED | Secretary | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor United Kingdom |
| 83237780001 | ||||||||||
| BROWN, Tony | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United States | British | 253844690003 | |||||||||
| THORNLEY, Simon Carwyn | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British | 299615430001 | |||||||||
| TURLAND, Kevin John | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British | 185663500002 | |||||||||
| FREEMAN, Kenneth Webb | Secretary | Apartment 20d 350 East 79th Street New York 10021 Usa | Us | 64889900001 | ||||||||||
| HILL, Catherine | Secretary | 30 Comeragh Road W14 9HR London | British | 66624720001 | ||||||||||
| HUNKLER, Jacqueline | Secretary | Brook Drive Green Park RG2 6UU Reading 500 Berkshire United Kingdom | 191865990001 | |||||||||||
| KELLETT, Andrew John | Secretary | Quest Diagnostics Ltd Parkway West, Canford Lane TW5 9QA Heston Middlesex | British | 111755270001 | ||||||||||
| SMITH, Linda Ellen | Secretary | Cranford Lane TW5 9QA Hounslow Unit 1 Parkway West Middlesex | British | 132363130001 | ||||||||||
| WILSON, Thomas Arthur | Secretary | Unit B1 Parkway West Cranford Lane TW5 9QA Hounslow Middlesex | British | 111501460001 | ||||||||||
| HALCO SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7RD London 5 England |
| 146855460001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AHWIEH, Tina Eseroghene | Director | Unit B1 Parkway West Cranford Lane TW5 9QA Hounslow Middlesex | United Kingdom | British | 193350930001 | |||||||||
| BERRY, Paul Robert, Dr. | Director | Brook Drive Green Park RG2 6UU Reading 500 Berkshire United Kingdom | United Kingdom | British | 179666100001 | |||||||||
| BRETT, Wade, Dr | Director | 16 Mitchell Walk HP6 6NW Amersham Buckinghamshire | New Zealand | 64890020001 | ||||||||||
| CALAMARI, Stephen Andrew | Director | Unit B1 Parkway West Cranford Lane TW5 9QA Hounslow Middlesex | Usa | American | 193574210001 | |||||||||
| CINCO-ABELA, Teresa De Leon | Director | Unit B1 Parkway West Cranford Lane TW5 9QA Hounslow Middlesex | Usa | Philippine | 193614650001 | |||||||||
| FIKRY, Christopher Charles, Dr | Director | Unit B1 Parkway West Cranford Lane TW5 9QA Hounslow Middlesex | United States | American | 172213990001 | |||||||||
| FINNEGAN, Kenneth Robert | Director | Cranford Lane TW5 9QA Hounslow Unit 1 Parkway West Middlesex | American | 137404920001 | ||||||||||
| FREEMAN, Kenneth Webb | Director | Apartment 20d 350 East 79th Street New York 10021 Usa | Us | 64889900001 | ||||||||||
| HAGEMANN, Robert | Director | 16 Rochambeau Road Pompton Plains Nj 07444 Usa | Us | 97096990001 | ||||||||||
| HARVEY, Michael Hugh, Dr | Director | Cranford Lane TW5 9QA Hounslow Unit B1 Middlesex | Great Britain | British | 128579430001 | |||||||||
| HAWKSWORTH, David George, Dr | Director | Unit B1 Parkway West Cranford Lane TW5 9QA Hounslow Middlesex | England | British | 153551680001 | |||||||||
| HUNKLER, Jacqueline | Director | Unit B1 Parkway West Cranford Lane TW5 9QA Hounslow Middlesex | England | American | 190294730001 | |||||||||
| JOYCE, Stephen Leonard | Director | Unit B1 Parkway West Cranford Lane TW5 9QA Hounslow Middlesex | British | 72347260004 | ||||||||||
| KELLETT, Andrew John | Director | Quest Diagnostics Ltd Parkway West, Canford Lane TW5 9QA Heston Middlesex | British | 111755270001 | ||||||||||
| LUKAS, Michael Gregory | Director | Cranford Lane TW5 9QA Hounslow Unit 1 Parkway West Middlesex | Usa | American | 137405040001 | |||||||||
| MACDONALD, Alasdair | Director | Brook Drive Green Park RG2 6UU Reading 500 Berkshire United Kingdom | United Kingdom | British | 241240350001 | |||||||||
| MOHAPATRA, Surya Narayan | Director | 202 Chestnut Ridge Road Saddle River Nj 07458 Usa | American | 64889820004 | ||||||||||
| PREVOZNIK, Michael | Director | Unit B1 Parkway West Cranford Lane TW5 9QA Hounslow Middlesex | United States Of America | American | 161507840001 | |||||||||
| SEXTON, Anita Jane | Director | Unit B1, Parkway West Cranford Lane TW5 9QA Hounslow Middlesex | British | 110584000001 | ||||||||||
| SMITH, Linda Ellen | Director | Cranford Lane TW5 9QA Hounslow Unit 1 Parkway West Middlesex | Great Britain | British | 132363130001 | |||||||||
| SUTTON, Norma | Director | 22 Chelsea Crescent Chelsea Harbour SW10 0XB London | Us | 64890160001 | ||||||||||
| THURLOW, Nicola Patricia | Director | Unit B1 Parkway West Cranford Lane TW5 9QA Hounslow Middlesex | United Kingdom | British | 193335160001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of Q SQUARED SOLUTIONS (QUEST) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Q Squared Solutions Limited | Dec 07, 2016 | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0