Company NameNqaqsr Limited
Company StatusDissolved
Company Number03624350
CategoryPrivate Limited Company
Incorporation Date1 September 1998(25 years, 8 months ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Secretary NamePamela Schroder
NationalityBritish
StatusClosed
Appointed30 June 2003(4 years, 10 months after company formation)
Appointment Duration4 years (closed 03 July 2007)
RoleCompany Director
Correspondence Address20 Wellesley Court
London
W9 1RJ
Director NameUma Mehra
Date of BirthNovember 1943 (Born 80 years ago)
NationalityIndian
StatusClosed
Appointed01 October 2005(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 03 July 2007)
RoleCorporate Director
Correspondence Address338 Euston Road
London
NW1 3BT
Director NameMadhav Mehra
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityIndian
StatusResigned
Appointed01 September 1998(same day as company formation)
RoleManagement Consultant
Correspondence AddressM-64 Greater Kailash-Ii
New Delhi
Foreign
Secretary NameKima Mehra
NationalityBritish
StatusResigned
Appointed01 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Secretary NameLora Janice
NationalityBritish
StatusResigned
Appointed01 April 2001(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Director NameMadholal Mehra
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityIndian
StatusResigned
Appointed26 June 2002(3 years, 9 months after company formation)
Appointment Duration12 months (resigned 25 June 2003)
RoleBusiness Adviser
Correspondence AddressFlat 1
22 Park Crescent
London
W1B 3PD
Director NameLora Janice
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 August 2004)
RoleQuality Professional
Correspondence Address8 Clarence Terrace
London
NW1 4RD
Director NameMadholal Mehra
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityIndian
StatusResigned
Appointed08 August 2004(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2005)
RoleConsultant
Correspondence Address3rd Floor
338 Euston Road
London
NW1 3BT

Location

Registered Address3rd Floor Regents Place
338 Euston Road
London
NW1 3BT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£209,393
Gross Profit£128,603
Net Worth£68,127
Cash£16,367
Current Liabilities£11,113

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2007First Gazette notice for compulsory strike-off (1 page)
27 January 2006New director appointed (1 page)
26 January 2006Director resigned (1 page)
25 October 2005Return made up to 01/09/05; full list of members; amend
  • 363(287) ‐ Registered office changed on 25/10/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2005Total exemption small company accounts made up to 30 September 2004 (10 pages)
30 September 2005Return made up to 01/09/05; full list of members (6 pages)
29 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
26 April 2005Particulars of mortgage/charge (7 pages)
8 April 2005Ad 30/09/02--------- £ si 49999@1 (2 pages)
8 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2005Nc inc already adjusted 30/09/02 (1 page)
10 January 2005Return made up to 01/09/04; full list of members; amend (5 pages)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004Registered office changed on 16/09/04 from: no 1 22 park crescent london W1B 1PD (1 page)
8 September 2004Return made up to 01/09/04; full list of members (6 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
21 June 2004Return made up to 01/09/03; full list of members
  • 363(287) ‐ Registered office changed on 21/06/04
(6 pages)
15 June 2004Compulsory strike-off action has been discontinued (1 page)
14 June 2004Full accounts made up to 30 September 2002 (10 pages)
25 May 2004First Gazette notice for compulsory strike-off (1 page)
4 March 2004New secretary appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
28 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
3 April 2003Registered office changed on 03/04/03 from: flat 2 22 park crescent london W1B 1PD (1 page)
29 October 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
17 September 2002New director appointed (2 pages)
17 September 2002Return made up to 01/09/02; full list of members
  • 363(287) ‐ Registered office changed on 17/09/02
(6 pages)
16 August 2002Director resigned (1 page)
2 August 2002Delivery ext'd 3 mth 30/09/01 (1 page)
17 July 2002Registered office changed on 17/07/02 from: 1 northumberland avenue trafalgar square london WC2N 5BW (1 page)
3 November 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 November 2001New secretary appointed (2 pages)
1 August 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
8 September 2000Return made up to 01/09/00; full list of members (6 pages)
26 June 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
27 September 1999Return made up to 01/09/99; full list of members (6 pages)
1 September 1998Incorporation (15 pages)