Qds Quality Direct Services (group) Ltd

General information

Name:

Qds Quality Direct Services (group) Limited

Office Address:

1 Kings Avenue N21 3NA Winchmore Hill

Number: 07997231

Incorporation date: 2012-03-20

Dissolution date: 2022-07-13

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at 1 Kings Avenue, Winchmore Hill N21 3NA Qds Quality Direct Services (group) Ltd was categorised as a Private Limited Company with 07997231 Companies House Reg No. It'd been set up 13 years ago before was dissolved on 2022-07-13. It has been on the market under three previous names. The initial registered name, Qds Quality Ducting Services, was switched on 2013-01-25 to Qds Quality Direct Services. The current name is used since 2018, is Qds Quality Direct Services (group) Ltd.

Tony M. was this company's director, assigned to lead the company on 2012-04-03.

Tony M. was the individual who had control over this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Qds Quality Direct Services (group) Ltd 2018-11-03
  • Qds Quality Direct Services Ltd 2013-01-25
  • Qds Quality Ducting Services Ltd 2012-03-20

Financial data based on annual reports

Company staff

Tony M.

Role: Director

Appointed: 03 April 2012

Latest update: 5 July 2025

People with significant control

Tony M.
Notified on 19 December 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 02 January 2020
Confirmation statement last made up date 19 December 2018
Annual Accounts 25 July 2013
Start Date For Period Covered By Report 2012-03-20
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 25 July 2013
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 22 December 2014
Annual Accounts 4 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 4 November 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 12 December 2016
Annual Accounts 20 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 20 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 13th, July 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
  • 33200 : Installation of industrial machinery and equipment
10
Company Age

Closest Companies - by postcode