DSA-QAG

Register to unlock more data on OkredoRegister

DSA-QAG

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05842311

Incorporation date

09/06/2006

Size

Small

Contacts

Registered address

Registered address

5th Floor 50/60 Station Road, Cambridge CB1 2JHCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2006)
dot icon06/10/2020
Final Gazette dissolved via voluntary strike-off
dot icon24/06/2020
Voluntary strike-off action has been suspended
dot icon05/05/2020
First Gazette notice for voluntary strike-off
dot icon28/04/2020
Application to strike the company off the register
dot icon26/03/2020
Accounts for a small company made up to 2020-01-31
dot icon18/03/2020
Previous accounting period shortened from 2020-03-31 to 2020-01-31
dot icon11/12/2019
Registered office address changed from Kett House Station Road Cambridge Cambridgeshire CB1 2JY to 5th Floor 50/60 Station Road Cambridge CB1 2JH on 2019-12-11
dot icon05/12/2019
Accounts for a small company made up to 2019-03-31
dot icon29/10/2019
Termination of appointment of Rachel O'brien as a director on 2019-06-12
dot icon11/07/2019
Appointment of Mr Piers Wilkinson as a director on 2019-06-12
dot icon21/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon24/01/2019
Termination of appointment of Richard Currie as a director on 2018-12-05
dot icon23/10/2018
Accounts for a small company made up to 2018-03-31
dot icon20/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon09/04/2018
Appointment of Ms Rachel O'brien as a director on 2018-04-09
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/11/2017
Appointment of Ms Megan Eileen Dunn as a director on 2017-11-14
dot icon04/07/2017
Confirmation statement made on 2017-06-09 with no updates
dot icon03/07/2017
Notification of a person with significant control statement
dot icon30/06/2017
Termination of appointment of James Francis Gavagan Elliott as a director on 2017-06-30
dot icon20/09/2016
Termination of appointment of Navin Kikabhai as a director on 2016-09-12
dot icon23/08/2016
Appointment of Mr James Francis Gavagan Elliott as a director on 2016-06-08
dot icon23/08/2016
Termination of appointment of Madelaine Rose Kirkman as a director on 2016-06-08
dot icon23/08/2016
Appointment of Mr Ronald Barham as a director on 2016-05-23
dot icon12/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-06-09 no member list
dot icon14/08/2015
Memorandum and Articles of Association
dot icon02/07/2015
Annual return made up to 2015-06-09 no member list
dot icon01/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon29/06/2015
Director's details changed for Mr Richard Currie on 2015-06-09
dot icon29/06/2015
Secretary's details changed for Eversecretary Limited on 2015-06-09
dot icon29/06/2015
Director's details changed for Mr Navin Kikabhai on 2015-06-09
dot icon29/06/2015
Director's details changed for Mr Richard Currie on 2015-06-09
dot icon29/06/2015
Director's details changed for Mrs Rebecca Deann Harrison on 2015-06-09
dot icon24/06/2015
Resolutions
dot icon24/06/2015
Statement of company's objects
dot icon20/01/2015
Director's details changed for Mr Navin Kikabhai on 2015-01-09
dot icon20/01/2015
Director's details changed for Mr Navin Kikabhai on 2015-01-09
dot icon20/01/2015
Director's details changed for Mrs Rebecca Deann Harrison on 2015-01-09
dot icon20/01/2015
Director's details changed for Mr Richard Currie on 2015-01-09
dot icon04/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon01/07/2014
Appointment of Ms Madelaine Rose Kirkman as a director
dot icon01/07/2014
Termination of appointment of Hannah Paterson as a director
dot icon12/06/2014
Annual return made up to 2014-06-09 no member list
dot icon23/12/2013
Termination of appointment of Adam Hyland as a director
dot icon03/09/2013
Appointment of Mr Navin Kikabhai as a director
dot icon02/09/2013
Appointment of Mr Richard Currie as a director
dot icon05/07/2013
Annual return made up to 2013-06-09 no member list
dot icon04/07/2013
Director's details changed for Mr David Gordon Malcolm on 2013-06-01
dot icon04/07/2013
Director's details changed for Mr Adam Hyland on 2013-06-01
dot icon04/07/2013
Director's details changed for Ms Hannah Paterson on 2013-06-01
dot icon04/07/2013
Director's details changed for Mr David Gordon Malcolm on 2013-06-01
dot icon04/07/2013
Director's details changed for Mr Adam Hyland on 2013-06-01
dot icon26/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/02/2013
Termination of appointment of Jagroop Kaur as a director
dot icon20/12/2012
Appointment of Ms Hannah Paterson as a director
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon31/10/2012
Director's details changed for Miss Jagroop (Rupy) Kaur on 2012-10-31
dot icon28/08/2012
Termination of appointment of Stephen Crutchley as a director
dot icon28/08/2012
Annual return made up to 2012-06-09 no member list
dot icon28/08/2012
Termination of appointment of Jacqueline Royston as a director
dot icon02/08/2012
Appointment of Mrs Rebecca Deann Harrison as a director
dot icon16/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/08/2011
Annual return made up to 2011-06-09 no member list
dot icon25/07/2011
Register(s) moved to registered inspection location
dot icon25/07/2011
Register(s) moved to registered inspection location
dot icon25/07/2011
Director's details changed for David Gordon Malcolm on 2011-06-08
dot icon25/07/2011
Register(s) moved to registered inspection location
dot icon25/07/2011
Register(s) moved to registered inspection location
dot icon25/07/2011
Register(s) moved to registered inspection location
dot icon25/07/2011
Register(s) moved to registered inspection location
dot icon25/07/2011
Register inspection address has been changed
dot icon25/07/2011
Director's details changed for Miss Jagroop (Rupy) Kaur on 2011-06-08
dot icon18/05/2011
Termination of appointment of Stephen Brown as a director
dot icon18/05/2011
Termination of appointment of Geoffrey Davies as a director
dot icon18/05/2011
Termination of appointment of Stephen Brown as a director
dot icon18/05/2011
Termination of appointment of Jane Andrews as a director
dot icon11/05/2011
Termination of appointment of June Diplock as a director
dot icon24/03/2011
Termination of appointment of John Burke as a director
dot icon23/02/2011
Appointment of Miss Jagroop (Rupy) Kaur as a director
dot icon23/02/2011
Appointment of Dr John James Gregory Burke as a director
dot icon13/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/07/2010
Termination of appointment of a director
dot icon08/07/2010
Annual return made up to 2010-06-09
dot icon30/06/2010
Rectified TM01 was removed from the public register on the 1ST october 2010 as it was factually inaccurate.
dot icon31/12/2009
Full accounts made up to 2009-03-31
dot icon16/07/2009
Annual return made up to 09/06/09
dot icon30/09/2008
Memorandum and Articles of Association
dot icon30/09/2008
Resolutions
dot icon30/09/2008
Director appointed doctor jane elizabeth andrews
dot icon30/09/2008
Director appointed adam hyland
dot icon16/07/2008
Annual return made up to 09/06/08
dot icon01/07/2008
Director appointed stephen christopher brown
dot icon20/06/2008
Director appointed geoffrey charles davies
dot icon19/06/2008
Full accounts made up to 2008-03-31
dot icon03/04/2008
Accounts for a small company made up to 2007-06-30
dot icon06/02/2008
Accounting reference date shortened from 30/06/08 to 31/03/08
dot icon19/09/2007
Memorandum and Articles of Association
dot icon19/09/2007
Resolutions
dot icon01/08/2007
Director's particulars changed
dot icon26/07/2007
Annual return made up to 20/06/07
dot icon26/07/2007
Director's particulars changed
dot icon26/07/2007
Director's particulars changed
dot icon26/07/2007
Director's particulars changed
dot icon26/07/2007
Director's particulars changed
dot icon12/07/2007
Director resigned
dot icon12/07/2007
Director resigned
dot icon21/01/2007
New director appointed
dot icon21/01/2007
New director appointed
dot icon29/11/2006
New director appointed
dot icon17/10/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon29/08/2006
Memorandum and Articles of Association
dot icon29/08/2006
Resolutions
dot icon09/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2020
dot iconLast change occurred
31/01/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2020
dot iconNext account date
31/01/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Diplock, June
Director
11/09/2006 - 21/04/2011
2
Currie, Richard
Director
11/06/2013 - 05/12/2018
4
EVERSECRETARY LIMITED
Corporate Secretary
09/06/2006 - Present
953
Ms Jayne Elizabeth Aldridge
Director
09/06/2006 - 26/06/2007
5
Dr John James Gregory Burke
Director
12/01/2011 - 09/03/2011
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DSA-QAG

DSA-QAG is an(a) Dissolved company incorporated on 09/06/2006 with the registered office located at 5th Floor 50/60 Station Road, Cambridge CB1 2JH. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DSA-QAG?

toggle

DSA-QAG is currently Dissolved. It was registered on 09/06/2006 and dissolved on 06/10/2020.

Where is DSA-QAG located?

toggle

DSA-QAG is registered at 5th Floor 50/60 Station Road, Cambridge CB1 2JH.

What does DSA-QAG do?

toggle

DSA-QAG operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for DSA-QAG?

toggle

The latest filing was on 06/10/2020: Final Gazette dissolved via voluntary strike-off.