Company NameQc Consultancy Corporation Ltd
Company StatusDissolved
Company Number06473147
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)
Previous NameUK Fleet Driver Training Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Raducu Gegea
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityRoamian
StatusClosed
Appointed01 June 2014(6 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (closed 26 May 2015)
RoleCEO
Country of ResidenceRomania
Correspondence AddressLondon Euston Woburn Place 16 Upper Woburn Place
London
WC1H 0BS
Director NameMs Corina Vrtua
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityRomanian
StatusClosed
Appointed01 June 2014(6 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (closed 26 May 2015)
RoleMarketing & Sales Director
Country of ResidenceRomania
Correspondence AddressLondon Euston Woburn Place 16 Upper Woburn Place
London
WC1H 0BS
Secretary NameMs Corina Vrtua
StatusClosed
Appointed25 July 2014(6 years, 6 months after company formation)
Appointment Duration10 months (closed 26 May 2015)
RoleCompany Director
Correspondence AddressLondon Euston Woburn Place 16 Upper Woburn Place
London
WC1H 0BS
Director NameMr Richard Peter Jobling
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(2 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ropemaker Street
London
EC2Y 9HT
Director NameMr Ahmed Al Zaiter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(6 years, 5 months after company formation)
Appointment Duration1 week, 4 days (resigned 01 July 2014)
RoleAuditor
Country of ResidenceEngland
Correspondence Address11 Applegarth
Coulby Newham
Middlesbrough
Redcar And Cleveland
TS8 0UU
Director NameThird Party Formations Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Secretary NameACAL Offshore Services Limited (Corporation)
StatusResigned
Appointed20 June 2014(6 years, 5 months after company formation)
Appointment Duration1 week, 4 days (resigned 01 July 2014)
Correspondence AddressRegus City Point 1 Ropemaker Street
London
EC2Y 9HT

Location

Registered AddressLondon Euston Woburn Place
16 Upper Woburn Place
London
WC1H 0BS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1 at £1Third Party Formations LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,838,499
Cash£139,008
Current Liabilities£2,956,003

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
29 January 2015Application to strike the company off the register (3 pages)
29 January 2015Application to strike the company off the register (3 pages)
31 July 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 July 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 July 2014Appointment of Ms Corina Vrtua as a secretary on 25 July 2014 (2 pages)
28 July 2014Appointment of Ms Corina Vrtua as a secretary on 25 July 2014 (2 pages)
25 July 2014Appointment of Mr Raducu Gegea as a director on 1 June 2014 (2 pages)
25 July 2014Termination of appointment of Ahmed Al Zaiter as a director on 1 July 2014 (1 page)
25 July 2014Termination of appointment of Ahmed Al Zaiter as a director on 1 July 2014 (1 page)
25 July 2014Company name changed uk fleet driver training LIMITED\certificate issued on 25/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-25
(3 pages)
25 July 2014Termination of appointment of Acal Offshore Services Limited as a secretary on 1 July 2014 (1 page)
25 July 2014Appointment of Ms Corina Vrtua as a director on 1 June 2014 (2 pages)
25 July 2014Appointment of Ms Corina Vrtua as a director on 1 June 2014 (2 pages)
25 July 2014Registered office address changed from Regus City Point 1 Ropemaker Street London EC2Y 9HT England on 25 July 2014 (1 page)
25 July 2014Termination of appointment of Acal Offshore Services Limited as a secretary on 1 July 2014 (1 page)
25 July 2014Company name changed uk fleet driver training LIMITED\certificate issued on 25/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-25
(3 pages)
25 July 2014Termination of appointment of Acal Offshore Services Limited as a secretary on 1 July 2014 (1 page)
25 July 2014Appointment of Mr Raducu Gegea as a director on 1 June 2014 (2 pages)
25 July 2014Appointment of Ms Corina Vrtua as a director on 1 June 2014 (2 pages)
25 July 2014Termination of appointment of Ahmed Al Zaiter as a director on 1 July 2014 (1 page)
25 July 2014Registered office address changed from Regus City Point 1 Ropemaker Street London EC2Y 9HT England on 25 July 2014 (1 page)
25 July 2014Appointment of Mr Raducu Gegea as a director on 1 June 2014 (2 pages)
20 June 2014Registered office address changed from 1 Ropemaker Street London EC2Y 9HT England on 20 June 2014 (1 page)
20 June 2014Termination of appointment of Richard Peter Jobling as a director on 20 June 2014 (1 page)
20 June 2014Appointment of Acal Offshore Services Limited as a secretary on 20 June 2014 (2 pages)
20 June 2014Termination of appointment of Third Party Company Secretaries Limited as a secretary on 20 June 2014 (1 page)
20 June 2014Termination of appointment of Third Party Company Secretaries Limited as a secretary on 20 June 2014 (1 page)
20 June 2014Registered office address changed from 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 20 June 2014 (1 page)
20 June 2014Termination of appointment of Third Party Formations Limited as a director on 20 June 2014 (1 page)
20 June 2014Termination of appointment of Third Party Formations Limited as a director on 20 June 2014 (1 page)
20 June 2014Registered office address changed from 1 Ropemaker Street London EC2Y 9HT England on 20 June 2014 (1 page)
20 June 2014Appointment of Ahmed Al Zaiter as a director on 20 June 2014 (2 pages)
20 June 2014Termination of appointment of Richard Peter Jobling as a director on 20 June 2014 (1 page)
20 June 2014Appointment of Ahmed Al Zaiter as a director on 20 June 2014 (2 pages)
20 June 2014Registered office address changed from 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 20 June 2014 (1 page)
20 June 2014Appointment of Acal Offshore Services Limited as a secretary on 20 June 2014 (2 pages)
12 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
25 September 2013Accounts made up to 31 January 2013 (2 pages)
25 September 2013Accounts made up to 31 January 2013 (2 pages)
7 March 2013Director's details changed for Mr Richard Peter Jobling on 6 March 2013 (2 pages)
7 March 2013Director's details changed for Mr Richard Peter Jobling on 6 March 2013 (2 pages)
7 March 2013Director's details changed for Mr Richard Peter Jobling on 6 March 2013 (2 pages)
7 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
18 July 2012Accounts made up to 31 January 2012 (2 pages)
18 July 2012Accounts made up to 31 January 2012 (2 pages)
17 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
18 July 2011Accounts made up to 31 January 2011 (2 pages)
18 July 2011Accounts made up to 31 January 2011 (2 pages)
26 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
18 October 2010Accounts made up to 31 January 2010 (2 pages)
18 October 2010Accounts made up to 31 January 2010 (2 pages)
28 September 2010Appointment of Richard Peter Jobling as a director (2 pages)
28 September 2010Appointment of Richard Peter Jobling as a director (2 pages)
15 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Third Party Formations Limited on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Third Party Formations Limited on 15 January 2010 (2 pages)
15 January 2010Secretary's details changed for Third Party Company Secretaries Limited on 15 January 2010 (2 pages)
15 January 2010Secretary's details changed for Third Party Company Secretaries Limited on 15 January 2010 (2 pages)
16 October 2009Accounts made up to 31 January 2009 (1 page)
16 October 2009Accounts made up to 31 January 2009 (1 page)
18 March 2009Return made up to 15/01/09; full list of members (3 pages)
18 March 2009Return made up to 15/01/09; full list of members (3 pages)
15 January 2008Incorporation (14 pages)
15 January 2008Incorporation (14 pages)