QIS (UK) LIMITED
Overview
| Company Name | QIS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05529979 |
| 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 QIS (UK) LIMITED?
- (7414) /
Where is QIS (UK) LIMITED located?
| Registered Office Address | Leyswood House Groombridge TN3 9PH Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QIS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUANTUM INSURANCE SERVICES LIMITED | Oct 19, 2006 | Oct 19, 2006 |
| MOMENTUM LEBEN UK LIMITED | Aug 08, 2005 | Aug 08, 2005 |
What are the latest accounts for QIS (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for QIS (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Brian Littlefield as a director | 1 pages | TM01 | ||
Termination of appointment of David Bushell as a secretary | 1 pages | TM02 | ||
legacy | 3 pages | 363a | ||
Total exemption small company accounts made up to Dec 31, 2008 | 3 pages | AA | ||
Certificate of change of name Company name changed quantum insurance services LIMITED\certificate issued on 17/03/09 | 2 pages | CERTNM | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
Total exemption small company accounts made up to Dec 31, 2007 | 5 pages | AA | ||
legacy | 1 pages | 288a | ||
legacy | 1 pages | 288a | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288a | ||
legacy | 4 pages | 363a | ||
legacy | 1 pages | 288c | ||
legacy | 2 pages | 363a | ||
Total exemption small company accounts made up to Dec 31, 2006 | 5 pages | AA | ||
Memorandum and Articles of Association | 11 pages | MA | ||
Certificate of change of name Company name changed momentum leben uk LIMITED\certificate issued on 19/10/06 | 2 pages | CERTNM | ||
legacy | 7 pages | 363s | ||
legacy | 1 pages | 225 | ||
Incorporation | 17 pages | NEWINC | ||
Who are the officers of QIS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOBEL, Peter Hermann | Director | Leyswood House Corseley Road, Groombridge TN3 9PH Tunbridge Wells Kent | United Kingdom | British | 125456870001 | |||||
| BUSHELL, David Thomas | Secretary | 61 Culverden Down TN4 9SL Tunbridge Wells Kent | British | 117575320001 | ||||||
| LANG, Natalie | Secretary | 15 Pellings Rise TN6 2RZ Crowborough Woodside East Sussex | British | 89528670002 | ||||||
| LITTLEFIELD, Brian Neil | Director | 25 Oakside Lane RH6 9XS Horley Surrey | British | 52455200002 | ||||||
| SWANEPOEL, David Deerick | Director | 30 Westwick Gardens W14 0BU London | South African | 106853990001 | ||||||
| VAN HEERDEN, Ferdi | Director | Hirsackerstrasse Horgen 72 8810 Switzerland | South African | 132639890001 |
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