QUASA LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7EB

Company number 07437444
Status Active
Incorporation Date 11 November 2010
Company Type Private Limited Company
Address ANGLO DAL HOUSE 5 SPRING VILLA PARK, SPRING VILLA ROAD, EDGWARE, MIDDLESEX, HA8 7EB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 November 2016 with updates; Appointment of Sharmistha Roy as a secretary on 6 April 2016. The most likely internet sites of QUASA LIMITED are www.quasa.co.uk, and www.quasa.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Quasa Limited is a Private Limited Company. The company registration number is 07437444. Quasa Limited has been working since 11 November 2010. The present status of the company is Active. The registered address of Quasa Limited is Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex Ha8 7eb. . ROY, Sharmistha is a Secretary of the company. ROY, Soumitra is a Director of the company. Director HOLDER, Michael has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
ROY, Sharmistha
Appointed Date: 06 April 2016

Director
ROY, Soumitra
Appointed Date: 11 November 2010
56 years old

Resigned Directors

Director
HOLDER, Michael
Resigned: 11 November 2010
Appointed Date: 11 November 2010
64 years old

Persons With Significant Control

Mrs Sharmistha Roy
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Soumitra Roy
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUASA LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 11 November 2016 with updates
26 Aug 2016
Appointment of Sharmistha Roy as a secretary on 6 April 2016
13 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2

...
... and 9 more events
20 Jan 2011
Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 20 January 2011
20 Jan 2011
Termination of appointment of Michael Holder as a director
20 Jan 2011
Current accounting period shortened from 30 November 2011 to 31 March 2011
20 Jan 2011
Appointment of Mr Soumitra Roy as a director
11 Nov 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted