You are here: bizstats.co.uk > a-z index > Q list > Q- list

Q-gas Infrastructure Limited WOKINGHAM


Q-Gas Infrastructure Limited was dissolved on 2023-06-13. Q-gas Infrastructure was a private limited company that could have been found at 250 Wharfedale Road, Winnersh Triangle, Wokingham, RG41 5TP, Berkshire, UNITED KINGDOM. Its full net worth was valued to be around 200 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (formed on 2016-01-25) was run by 3 directors.
Director Duncan R. who was appointed on 30 September 2020.
Director Neil F. who was appointed on 14 July 2020.
Director Martin R. who was appointed on 12 March 2019.

The company was categorised as "manufacture of industrial gases" (20110). The most recent confirmation statement was filed on 2023-01-22 and last time the statutory accounts were filed was on 05 April 2021.

Q-gas Infrastructure Limited Address / Contact

Office Address 250 Wharfedale Road
Office Address2 Winnersh Triangle
Town Wokingham
Post code RG41 5TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09967228
Date of Incorporation Mon, 25th Jan 2016
Date of Dissolution Tue, 13th Jun 2023
Industry Manufacture of industrial gases
End of financial Year 5th April
Company age 7 years old
Account next due date Wed, 5th Apr 2023
Account last made up date Mon, 5th Apr 2021
Next confirmation statement due date Mon, 5th Feb 2024
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Duncan R.

Position: Director

Appointed: 30 September 2020

Neil F.

Position: Director

Appointed: 14 July 2020

Flb Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 04 June 2020

Martin R.

Position: Director

Appointed: 12 March 2019

Jennifer W.

Position: Secretary

Appointed: 06 November 2017

Resigned: 11 April 2019

Armin R.

Position: Director

Appointed: 06 November 2017

Resigned: 30 September 2020

Sarah C.

Position: Secretary

Appointed: 06 November 2017

Resigned: 04 June 2020

Ravinder J.

Position: Director

Appointed: 25 January 2016

Resigned: 12 March 2019

People with significant control

Ravinder J.

Notified on 6 April 2016
Ceased on 21 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312019-04-052020-04-052021-04-05
Net Worth200   
Balance Sheet
Cash Bank On Hand 4 247 02533 35711 951
Current Assets 4 263 1874 064 7394 073 541
Debtors 16 1624 031 3824 061 590
Other Debtors 11 9624 018 1824 048 390
Net Assets Liabilities Including Pension Asset Liability200   
Reserves/Capital
Shareholder Funds200   
Other
Audit Fees Expenses  2 2503 000
Creditors 34 90974 338239 292
Investments Fixed Assets 11 
Investments In Group Undertakings Participating Interests  1 
Net Current Assets Liabilities 4 228 2783 990 4013 834 249
Other Creditors 34 84772 70037 748
Other Taxation Social Security Payable 62333 
Profit Loss  -237 877-156 153
Total Assets Less Current Liabilities 4 228 2793 990 4023 834 249
Trade Creditors Trade Payables  1 305201 544
Trade Debtors Trade Receivables 4 20013 20013 200
Investments In Group Undertakings 11 
Number Shares Issued Fully Paid  4 558 898 
Par Value Share1 0 
Called Up Share Capital Not Paid Not Expressed As Current Asset200   
Number Shares Allotted200   
Share Capital Allotted Called Up Paid200   

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 13th, June 2023
Free Download (1 page)

Company search