Company NameQaham Limited
Company StatusDissolved
Company Number03591774
CategoryPrivate Limited Company
Incorporation Date2 July 1998(25 years, 10 months ago)
Dissolution Date8 September 2017 (6 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Bakerali Alidina
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2002(3 years, 6 months after company formation)
Appointment Duration15 years, 8 months (closed 08 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
Secretary NameMansura Alidina
StatusClosed
Appointed02 July 2012(14 years after company formation)
Appointment Duration5 years, 2 months (closed 08 September 2017)
RoleCompany Director
Correspondence Address60 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
Director NameDavid Simmonds Franks
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(1 week, 4 days after company formation)
Appointment Duration10 years, 2 months (resigned 10 September 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Alley 3
Triq Il - Mithna
Attard
Bzn 04
Secretary NameMr Bakerali Alidina
NationalityBritish
StatusResigned
Appointed13 July 1998(1 week, 4 days after company formation)
Appointment Duration13 years, 11 months (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarbican House 26-34 Old Street
London
EC1V 9QQ
Director NameMr Darryl Douglas Ashing
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 09 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Belmont Avenue
Barnet
Hertfordshire
EN4 9LJ
Director NameMrs Nafisa Kachwalla
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 09 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Belmont Avenue
Barnet
EN4 9LJ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed02 July 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitewww.bfca.eu
Telephone020 74896481
Telephone regionLondon

Location

Registered Address60 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

228 at £1Bakerali Alidina
40.00%
Ordinary B
172 at £1Bakerali Alidina
30.18%
Ordinary A
170 at £1Bakerali Alidina
29.82%
Deferred Ordinary

Financials

Year2014
Net Worth£544,800
Cash£279,397
Current Liabilities£52,858

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

22 January 2003Delivered on: 1 February 2003
Satisfied on: 23 June 2009
Persons entitled: Blevins Franks International Limited

Classification: Loan agreement
Secured details: £313,000 due or to become due from the company to the chargee.
Particulars: All its undertakings and assets, present and future.
Fully Satisfied

Filing History

8 September 2017Final Gazette dissolved following liquidation (1 page)
8 June 2017Return of final meeting in a members' voluntary winding up (6 pages)
28 March 2017Liquidators' statement of receipts and payments to 19 January 2017 (7 pages)
4 February 2016Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to 60 Old London Road Kingston upon Thames Surrey KT2 6QZ on 4 February 2016 (2 pages)
29 January 2016Appointment of a voluntary liquidator (1 page)
29 January 2016Declaration of solvency (3 pages)
29 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-20
  • LRESSP ‐ Special resolution to wind up on 2016-01-20
  • LRESSP ‐ Special resolution to wind up on 2016-01-20
  • LRESSP ‐ Special resolution to wind up on 2016-01-20
(1 page)
15 January 2016Company name changed bfca LIMITED\certificate issued on 15/01/16
  • RES15 ‐ Change company name resolution on 2016-01-07
(2 pages)
15 January 2016Change of name notice (2 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 June 2015Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 23 June 2015 (1 page)
23 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 570
(4 pages)
23 June 2015Director's details changed for Mr Bakerali Alidina on 23 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Bakerali Alidina on 23 June 2015 (2 pages)
23 June 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 23 June 2015 (1 page)
23 June 2015Secretary's details changed for Mansura Alidina on 23 June 2015 (1 page)
23 June 2015Secretary's details changed for Mansura Alidina on 23 June 2015 (1 page)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 570
(4 pages)
23 April 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 April 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 17 April 2013 (1 page)
18 July 2012Appointment of Mansura Alidina as a secretary (2 pages)
18 July 2012Termination of appointment of Bakerali Alidina as a secretary (1 page)
13 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
5 May 2010Secretary's details changed for Mr Bakerali Alidina on 5 May 2010 (1 page)
5 May 2010Director's details changed for Mr Bakerali Alidina on 5 May 2010 (2 pages)
5 May 2010Director's details changed for Mr Bakerali Alidina on 5 May 2010 (2 pages)
5 May 2010Secretary's details changed for Mr Bakerali Alidina on 5 May 2010 (1 page)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 August 2009Particulars of contract relating to shares (2 pages)
17 August 2009Ad 22/06/09\gbp si 170@1=170\gbp ic 400/570\ (2 pages)
7 July 2009Return made up to 11/06/09; full list of members (4 pages)
1 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 April 2009Company name changed blevins franks LIMITED\certificate issued on 06/04/09 (2 pages)
16 September 2008Return made up to 11/06/08; full list of members (4 pages)
10 September 2008Appointment terminated director david franks (1 page)
7 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 February 2008Accounting reference date shortened from 31/10/07 to 31/07/07 (1 page)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 August 2007Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page)
3 July 2007Return made up to 02/07/07; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 September 2006Return made up to 02/07/06; full list of members (6 pages)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 May 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
18 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
12 July 2005Return made up to 02/07/05; full list of members (7 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
8 July 2004Return made up to 02/07/04; full list of members (7 pages)
22 June 2004New director appointed (2 pages)
29 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
10 July 2003Return made up to 02/07/03; full list of members (7 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
14 January 2003Ad 10/01/02--------- £ si 300@1 (2 pages)
2 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
5 August 2002Return made up to 02/07/02; full list of members (7 pages)
29 July 2002New director appointed (2 pages)
29 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 July 2002Nc inc already adjusted 10/01/02 (1 page)
29 July 2002New director appointed (2 pages)
19 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2001Accounts for a small company made up to 31 October 2000 (6 pages)
6 July 2001Return made up to 02/07/01; full list of members (5 pages)
6 July 2001Registered office changed on 06/07/01 from: barbican house 26-34 old street london EC1V 9HL (1 page)
10 July 2000Return made up to 02/07/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
23 February 2000Director's particulars changed (1 page)
6 August 1999Return made up to 02/07/99; full list of members (5 pages)
18 April 1999Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
2 February 1999Director's particulars changed (1 page)
27 July 1998Registered office changed on 27/07/98 from: 83 clerkenwell road london EC1R 5AR (1 page)
20 July 1998Ad 13/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 1998Company name changed the ultimate in technology limit ed\certificate issued on 10/07/98 (2 pages)
2 July 1998Incorporation (16 pages)