Company NameMQF Management Services Ltd
Company StatusDissolved
Company Number03283661
CategoryPrivate Limited Company
Incorporation Date26 November 1996(27 years, 4 months ago)
Dissolution Date14 September 2004 (19 years, 6 months ago)
Previous NameFilterstand Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameQais Mohamed Al Yousef
Date of BirthAugust 1974 (Born 49 years ago)
NationalityOmami
StatusClosed
Appointed12 August 1997(8 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 14 September 2004)
RoleInvestment Director
Correspondence AddressPO Box 200
Muscat
Sultanate Of Oman 113
Foreign
Director NameFaisal Mohamed Al Yousef
Date of BirthJune 1976 (Born 47 years ago)
NationalityOmani
StatusClosed
Appointed10 June 1998(1 year, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 14 September 2004)
RoleCompany Director
Correspondence AddressFlat 27, One Porchester Gate
Bayswater Road
London
W2 3HN
Secretary NameFaisal Mohamed Al Yousef
NationalityOmani
StatusClosed
Appointed29 December 1999(3 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 14 September 2004)
RoleCompany Director
Correspondence AddressFlat 27, One Porchester Gate
Bayswater Road
London
W2 3HN
Director NameMr Jal Mehta
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(3 weeks, 6 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 September 1997)
RoleChartered Accountant
Correspondence Address32 Bathurst Road
Ilford
Essex
IG1 4LA
Secretary NameMr Jal Mehta
NationalityBritish
StatusResigned
Appointed23 December 1996(3 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 07 August 1998)
RoleChartered Accountant
Correspondence Address32 Bathurst Road
Ilford
Essex
IG1 4LA
Secretary NameXerxes Mehta
NationalityBritish
StatusResigned
Appointed23 December 1996(3 weeks, 6 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 September 1997)
RoleCompany Director
Correspondence Address32 Bathurst Road
Ilford
Essex
IG1 4LA
Director NameEdwin Alexander Ross
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(8 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 October 1997)
RoleInvestment Director
Correspondence Address22 Eaton Row
London
SW1W 0JA
Secretary NameIbrahim Hassam Khatib
NationalityBritish
StatusResigned
Appointed07 August 1998(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 December 1999)
RoleCompany Director
Correspondence Address122 Riverway
Palmers Green
London
N13 5JX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 November 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 November 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
19 April 2004Application for striking-off (1 page)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
22 November 2001Return made up to 26/11/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 January 2001Return made up to 26/11/00; full list of members (6 pages)
22 May 2000Registered office changed on 22/05/00 from: 43 berkeley square london W1X 5DB (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 January 2000Secretary resigned (1 page)
7 January 2000New secretary appointed (2 pages)
20 December 1999Return made up to 26/11/99; full list of members (6 pages)
12 April 1999Registered office changed on 12/04/99 from: 13 station road london N3 2SB (1 page)
19 January 1999Registered office changed on 19/01/99 from: 43 berkeley square london W1X 5DB (1 page)
12 November 1998Return made up to 26/11/98; full list of members (6 pages)
25 September 1998Full accounts made up to 31 March 1998 (10 pages)
15 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 September 1998£ nc 1000/50000 10/06/98 (1 page)
15 September 1998Ad 21/08/98--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
3 September 1998New secretary appointed (2 pages)
3 September 1998Secretary resigned (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998Registered office changed on 13/08/98 from: 32 bathurst road ilford essex IG1 4LA (1 page)
5 December 1997Return made up to 26/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 October 1997Director resigned (1 page)
15 October 1997Secretary resigned (1 page)
19 September 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
11 June 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
8 January 1997New secretary appointed (2 pages)
8 January 1997New secretary appointed;new director appointed (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997Secretary resigned (1 page)
8 January 1997Registered office changed on 08/01/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
30 December 1996Company name changed filterstand LIMITED\certificate issued on 31/12/96 (2 pages)
26 November 1996Incorporation (10 pages)