Company NameQST Corporate Limited
Company StatusDissolved
Company Number10707317
CategoryPrivate Limited Company
Incorporation Date4 April 2017(7 years ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Preetpal Singh Bhogal
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Chambers Market Street
Hebden Bridge
West Yorkshire
HX7 8AD
Director NameDr Prem-Pal Singh Sehmi
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarclays Bank Chambers Market Street
Hebden Bridge
West Yorkshire
HX7 8AD

Location

Registered AddressBarclays Bank Chambers
Market Street
Hebden Bridge
West Yorkshire
HX7 8AD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardCalder
Built Up AreaHebden Bridge

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
24 October 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
4 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
11 October 2018Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
15 May 2018Notification of Prem-Pal Singh Sehmi as a person with significant control on 4 April 2017 (2 pages)
15 May 2018Notification of Rose Sutvant Kaur Sehmi as a person with significant control on 4 April 2017 (2 pages)
15 May 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
15 May 2018Notification of Preetpal Singh Bhogal as a person with significant control on 4 April 2017 (2 pages)
5 April 2017Registered office address changed from Oakley House 1 Hungerford Road Huddersfield West Yorkshire HD3 3AL United Kingdom to Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 8AD on 5 April 2017 (1 page)
5 April 2017Registered office address changed from Oakley House 1 Hungerford Road Huddersfield West Yorkshire HD3 3AL United Kingdom to Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 8AD on 5 April 2017 (1 page)
4 April 2017Incorporation
Statement of capital on 2017-04-04
  • GBP 1
(46 pages)
4 April 2017Incorporation
Statement of capital on 2017-04-04
  • GBP 1
(46 pages)