QUALITAS PARTNERING LIMITED

QUALITAS PARTNERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameQUALITAS PARTNERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07434281
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of QUALITAS PARTNERING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is QUALITAS PARTNERING LIMITED located?

    Registered Office Address
    Unit 9 Princess Mews
    Horace Road
    KT1 2SZ Kingston Upon Thames
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of QUALITAS PARTNERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUALITAS OUTSOURCING LTDNov 09, 2010Nov 09, 2010

    What are the latest accounts for QUALITAS PARTNERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for QUALITAS PARTNERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Amended total exemption small company accounts made up to Apr 30, 2016

    4 pagesAAMD

    Total exemption small company accounts made up to Apr 30, 2016

    3 pagesAA

    Amended total exemption full accounts made up to Apr 30, 2015

    7 pagesAAMD

    Confirmation statement made on Oct 06, 2016 with updates

    5 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Nov 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2016

    Statement of capital on Feb 11, 2016

    • Capital: GBP 15,000.3
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    3 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Apr 30, 2014

    3 pagesAA

    Annual return made up to Nov 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2014

    Statement of capital on Dec 22, 2014

    • Capital: GBP 15,000.3
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    4 pagesAA

    Annual return made up to Nov 09, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2013

    Statement of capital on Nov 12, 2013

    • Capital: GBP 15,000.3
    SH01

    Registered office address changed from * 9 Dacre Street London SW1H 0DJ* on Jan 30, 2013

    1 pagesAD01

    Annual return made up to Nov 09, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2012

    4 pagesAA

    Previous accounting period extended from Nov 30, 2011 to Apr 30, 2012

    1 pagesAA01

    Statement of capital following an allotment of shares on Jun 22, 2011

    • Capital: GBP 15,000.3
    3 pagesSH01

    Annual return made up to Nov 09, 2011 with full list of shareholders

    5 pagesAR01

    Certificate of change of name

    Company name changed qualitas outsourcing LTD\certificate issued on 17/12/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 17, 2010

    Change company name resolution on Dec 17, 2010

    RES15
    change-of-nameDec 17, 2010

    Change of name by resolution

    NM01

    Appointment of Kieron David White as a director

    3 pagesAP01

    Appointment of Mr Robert Ernest Bailie as a director

    3 pagesAP01

    Registered office address changed from * 2 Clarence Street Thames Chambers Kingston upon Thames Surrey KT1 1NG* on Nov 12, 2010

    2 pagesAD01

    Incorporation

    18 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationNov 09, 2010

    Model articles adopted

    MODEL ARTICLES

    Who are the officers of QUALITAS PARTNERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILIE, Robert Ernest
    Greystone Road
    BT41 2RS Antrim
    67
    Antrim
    Northern Ireland
    Director
    Greystone Road
    BT41 2RS Antrim
    67
    Antrim
    Northern Ireland
    Northern IrelandBritish23257550001
    LEWIS, Jonathan Phillip
    Clarence Street
    Thames Chambers
    KT1 1NG Kingston Upon Thames
    2
    Surrey
    Director
    Clarence Street
    Thames Chambers
    KT1 1NG Kingston Upon Thames
    2
    Surrey
    United KingdomEnglish10357960001
    WHITE, Kieron David
    Dacre Street
    Westminster
    SW1H 0DJ London
    9
    United Kingdom
    Director
    Dacre Street
    Westminster
    SW1H 0DJ London
    9
    United Kingdom
    United KingdomBritish85300270003

    What are the latest statements on persons with significant control for QUALITAS PARTNERING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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