Company NameQuality World Limited
DirectorsAhmad Moghaddam Pour and Sina Monajjem
Company StatusDissolved
Company Number03044952
CategoryPrivate Limited Company
Incorporation Date11 April 1995(29 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAhmad Moghaddam Pour
Date of BirthMay 1953 (Born 71 years ago)
NationalityIranian
StatusCurrent
Appointed05 June 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 11 months
RoleMatketing Manager
Correspondence Address15 Crofton Avenue
London
W4 3EW
Secretary NameMalek Melki
NationalityLebanese
StatusCurrent
Appointed22 June 1995(2 months, 1 week after company formation)
Appointment Duration28 years, 10 months
RoleSalesman
Correspondence Address13 Golborne Gardens
London
W10 5DH
Director NameSina Monajjem
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1999(4 years, 3 months after company formation)
Appointment Duration24 years, 9 months
RoleEngineer
Correspondence Address33 Century Court
Grove End Road
London
NW8 9LD
Secretary NameAbdollah-Mehran Ezlati
NationalityIranian
StatusResigned
Appointed05 June 1995(1 month, 3 weeks after company formation)
Appointment Duration2 weeks, 3 days (resigned 22 June 1995)
RoleSales Person
Correspondence Address34 Russell Road
London
N15 5LS
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address15 North Audley Street
London
W1Y 1WE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 May 2007Dissolved (1 page)
6 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
9 October 2006Liquidators statement of receipts and payments (5 pages)
7 April 2006Liquidators statement of receipts and payments (5 pages)
13 October 2005Liquidators statement of receipts and payments (5 pages)
13 May 2005Liquidators statement of receipts and payments (5 pages)
6 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 April 2004Appointment of a voluntary liquidator (1 page)
6 April 2004Statement of affairs (7 pages)
9 March 2004Registered office changed on 09/03/04 from: langley house park road east finchley london N2 8EX (1 page)
9 March 2004Registered office changed on 09/03/04 from: 47 queen anne street london W1G 9JG (1 page)
19 August 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
13 June 2003Return made up to 11/04/03; full list of members
  • 363(287) ‐ Registered office changed on 13/06/03
(7 pages)
25 April 2002Return made up to 11/04/02; full list of members (6 pages)
13 March 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
17 April 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
15 April 2000Return made up to 11/04/00; full list of members (6 pages)
6 February 2000Full accounts made up to 31 March 1999 (9 pages)
26 July 1999New director appointed (2 pages)
20 April 1999Return made up to 11/04/99; no change of members (4 pages)
10 March 1999Full accounts made up to 31 March 1998 (9 pages)
11 May 1998Return made up to 11/04/98; full list of members (6 pages)
9 December 1997Full accounts made up to 31 March 1997 (8 pages)
22 April 1997Return made up to 11/04/97; no change of members (4 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
2 October 1996Return made up to 11/04/96; full list of members (6 pages)
16 April 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
7 August 1995New secretary appointed (2 pages)
17 July 1995Secretary resigned (2 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Memorandum and Articles of Association (24 pages)
21 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 June 1995Secretary resigned (2 pages)
21 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 June 1995New secretary appointed (2 pages)
20 June 1995Registered office changed on 20/06/95 from: dominions house north queen street cardiff CF1 4AR (1 page)
20 June 1995New director appointed (2 pages)
11 April 1995Incorporation (19 pages)