Company NameQed Financial Management Ltd
Company StatusDissolved
Company Number03360442
CategoryPrivate Limited Company
Incorporation Date25 April 1997(27 years ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)
Previous NameParker & Knight Financial Services Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAmreek Sachdev
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1997(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address9 Thornycroft Court The Avenue
Kew
Richmond
Surrey
TW9 2AN
Secretary NameNirmal Sachdev
NationalityBritish
StatusClosed
Appointed04 April 2002(4 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 18 January 2011)
RoleRetired
Correspondence Address122 Whitton Road
Hounslow
Middlesex
TW3 2EP
Director NameMr Ammar Azam
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Burges Road
East Ham
London
E6 2BH
Secretary NameAmreek Sachdev
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address9 Thornycroft Court The Avenue
Kew
Richmond
Surrey
TW9 2AN
Director NameRobert William Jude Darby
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(10 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 02 January 2000)
RoleFinancial Adviser
Correspondence Address4 Rosemount Road
Ealing
London
W13 0HJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressRegal House
70 London Road
Twickenham
Middlesex
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£45,797
Cash£19,941
Current Liabilities£31,171

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2010Voluntary strike-off action has been suspended (1 page)
28 October 2010Voluntary strike-off action has been suspended (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
28 September 2010Application to strike the company off the register (3 pages)
28 September 2010Application to strike the company off the register (3 pages)
22 May 2010Director's details changed for Amreek Sachdev on 25 April 2010 (2 pages)
22 May 2010Annual return made up to 25 April 2010 with a full list of shareholders
Statement of capital on 2010-05-22
  • GBP 27,500
(4 pages)
22 May 2010Director's details changed for Amreek Sachdev on 25 April 2010 (2 pages)
22 May 2010Annual return made up to 25 April 2010 with a full list of shareholders
Statement of capital on 2010-05-22
  • GBP 27,500
(4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 April 2009Return made up to 25/04/09; full list of members (3 pages)
27 April 2009Return made up to 25/04/09; full list of members (3 pages)
9 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 May 2008Return made up to 25/04/08; full list of members (3 pages)
23 May 2008Return made up to 25/04/08; full list of members (3 pages)
7 March 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
7 March 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
11 May 2007Return made up to 25/04/07; full list of members (2 pages)
11 May 2007Return made up to 25/04/07; full list of members (2 pages)
2 March 2007Full accounts made up to 30 June 2006 (11 pages)
2 March 2007Full accounts made up to 30 June 2006 (11 pages)
18 May 2006Return made up to 25/04/06; full list of members (2 pages)
18 May 2006Return made up to 25/04/06; full list of members (2 pages)
2 May 2006Full accounts made up to 30 June 2005 (13 pages)
2 May 2006Full accounts made up to 30 June 2005 (13 pages)
29 June 2005Full accounts made up to 30 June 2004 (13 pages)
29 June 2005Full accounts made up to 30 June 2004 (13 pages)
21 June 2005Return made up to 25/04/05; full list of members (2 pages)
21 June 2005Return made up to 25/04/05; full list of members (2 pages)
18 June 2005Notice of assignment of name or new name to shares (1 page)
18 June 2005Notice of assignment of name or new name to shares (1 page)
28 April 2004Notice of assignment of name or new name to shares (1 page)
28 April 2004Return made up to 25/04/04; full list of members (6 pages)
28 April 2004Ad 21/04/04--------- £ si 2500@1 (2 pages)
28 April 2004Ad 21/04/04--------- £ si 2500@1 (2 pages)
28 April 2004Return made up to 25/04/04; full list of members (6 pages)
28 April 2004Notice of assignment of name or new name to shares (1 page)
16 March 2004Full accounts made up to 30 June 2003 (13 pages)
16 March 2004Full accounts made up to 30 June 2003 (13 pages)
15 May 2003Return made up to 25/04/03; full list of members (6 pages)
15 May 2003Return made up to 25/04/03; full list of members (6 pages)
8 October 2002Full accounts made up to 30 June 2002 (13 pages)
8 October 2002Full accounts made up to 30 June 2002 (13 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002Return made up to 25/04/02; full list of members
  • 363(287) ‐ Registered office changed on 11/07/02
  • 363(288) ‐ Secretary resigned
(7 pages)
11 July 2002New secretary appointed (2 pages)
1 July 2002Company name changed parker & knight financial servic es LTD\certificate issued on 29/06/02 (2 pages)
1 July 2002Company name changed parker & knight financial servic es LTD\certificate issued on 29/06/02 (2 pages)
27 March 2002Full accounts made up to 30 June 2001 (13 pages)
27 March 2002Full accounts made up to 30 June 2001 (13 pages)
29 August 2001Full accounts made up to 30 June 2000 (10 pages)
29 August 2001Full accounts made up to 30 June 2000 (10 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
25 May 2001Return made up to 25/04/01; full list of members (6 pages)
25 May 2001Return made up to 25/04/01; full list of members (6 pages)
14 December 2000Full accounts made up to 30 June 1999 (9 pages)
14 December 2000Full accounts made up to 30 June 1999 (9 pages)
14 August 2000Full accounts made up to 30 June 1998 (10 pages)
14 August 2000Full accounts made up to 30 June 1998 (10 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
16 May 2000Return made up to 25/04/00; full list of members (5 pages)
16 May 2000Return made up to 25/04/00; full list of members (5 pages)
16 November 1999Compulsory strike-off action has been discontinued (1 page)
16 November 1999Compulsory strike-off action has been discontinued (1 page)
10 November 1999Return made up to 25/04/99; full list of members (7 pages)
10 November 1999Return made up to 25/04/99; full list of members (7 pages)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
12 August 1998Ad 25/04/97--------- £ si 9999@1 (2 pages)
12 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 August 1998Ad 25/04/97--------- £ si 9999@1 (2 pages)
12 August 1998Ad 02/03/98--------- £ si 15000@1 (2 pages)
12 August 1998£ nc 100/500000 25/04/98 (1 page)
12 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 August 1998£ nc 100/500000 25/04/98 (1 page)
12 August 1998Ad 02/03/98--------- £ si 15000@1 (2 pages)
11 August 1998Return made up to 25/04/98; full list of members (8 pages)
11 August 1998Return made up to 25/04/98; full list of members (8 pages)
27 July 1998Registered office changed on 27/07/98 from: portland place 434 portland place edgbaston birmingham B17 8LT (1 page)
27 July 1998Registered office changed on 27/07/98 from: portland place 434 portland place edgbaston birmingham B17 8LT (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
9 February 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
9 February 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
13 May 1997Secretary resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Secretary resigned (1 page)
13 May 1997Director resigned (1 page)
25 April 1997Incorporation (12 pages)