Background WavePink WaveYellow Wave

QBAY LIMITED (12345391)

QBAY LIMITED (12345391) is a dissolved UK company. incorporated on 3 December 2019. with registered office in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. QBAY LIMITED has been registered for 6 years. Current directors include SHAH, Hasmukh Lal, SHAH, Tej Manidevi.

Company Number
12345391
Status
dissolved
Type
ltd
Incorporated
3 December 2019
Age
6 years
Address
76 Canterbury Road, Croydon, CR0 3HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SHAH, Hasmukh Lal, SHAH, Tej Manidevi
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QBAY LIMITED

QBAY LIMITED is an dissolved company incorporated on 3 December 2019 with the registered office located in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. QBAY LIMITED was registered 6 years ago.(SIC: 70229)

Status

dissolved

Active since 6 years ago

Company No

12345391

LTD Company

Age

6 Years

Incorporated 3 December 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 19 June 2023 (2 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 24 December 2023 (2 years ago)
Submitted on 5 January 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

76 Canterbury Road Croydon, CR0 3HA,

Previous Addresses

Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 3 December 2019To: 6 December 2019
Timeline

8 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
New Owner
Dec 19
New Owner
Dec 19
Funding Round
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SHAH, Hasmukh Lal

Active
Canterbury Road, CroydonCR0 3HA
Born November 1956
Director
Appointed 06 Dec 2019

SHAH, Tej Manidevi

Active
Canterbury Road, CroydonCR0 3HA
Born June 1993
Director
Appointed 06 Dec 2019

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 03 Dec 2019
Resigned 06 Dec 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Hasmukh Lal Shah

Active
Canterbury Road, CroydonCR0 3HA
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2019

Miss Tej Manidevi Shah

Active
Canterbury Road, CroydonCR0 3HA
Born June 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2019
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2019
Ceased 06 Dec 2019
Fundings
Financials
Latest Activities

Filing History

21

Gazette Dissolved Voluntary
27 August 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 June 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 May 2024
DS01DS01
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 December 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
6 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
3 December 2019
NEWINCIncorporation