Company NameP. Q. Trading Limited
DirectorsPerviz Qureshi and Harlina Qureshi
Company StatusDissolved
Company Number03831199
CategoryPrivate Limited Company
Incorporation Date25 August 1999(24 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Perviz Qureshi
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1999(same day as company formation)
RoleImporter/Exporter
Country of ResidenceUnited Kingdom
Correspondence Address15 Hatton Close
Chafford Hundred
Essex
RM16 6RP
Director NameHarlina Qureshi
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(1 year, 9 months after company formation)
Appointment Duration22 years, 11 months
RoleHousewife
Correspondence Address15 Hatton Close
Chafford 100
Essex
RM16 6RP
Secretary NameMr Perviz Qureshi
NationalityBritish
StatusCurrent
Appointed04 July 2001(1 year, 10 months after company formation)
Appointment Duration22 years, 10 months
RoleImporter/Exporter
Country of ResidenceUnited Kingdom
Correspondence Address15 Hatton Close
Chafford Hundred
Essex
RM16 6RP
Secretary NameMr Shafiq Ahmed Chaudary
NationalityBritish
StatusResigned
Appointed25 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Hoylake Crescent
Ickenham
Middlesex
UB10 8JG
Director NameMr Mazin Qureshi
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hatton Close
Chafford Hundred
Grays
Essex
RM16 6RP
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed25 August 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,688,644
Gross Profit£213,461
Net Worth£25,437
Cash£141,113
Current Liabilities£397,778

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

22 December 2004Dissolved (1 page)
22 September 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
2 August 2004Liquidators statement of receipts and payments (5 pages)
13 April 2004Accounts made up to 31 August 2002 (7 pages)
4 August 2003Appointment of a voluntary liquidator (1 page)
4 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 2003Statement of affairs (6 pages)
22 July 2003Registered office changed on 22/07/03 from: 5 whitegate gardens harrow weald harrow middlesex HA3 6BW (1 page)
9 February 2003New secretary appointed (2 pages)
9 February 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
8 November 2002Return made up to 21/08/02; full list of members (7 pages)
8 November 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
16 September 2002Director resigned (1 page)
20 February 2002New secretary appointed (2 pages)
7 August 2001Registered office changed on 07/08/01 from: 30 station road mandy park london E12 5BT (1 page)
7 August 2001Secretary resigned (1 page)
9 July 2001Secretary resigned (1 page)
29 June 2001Accounts for a dormant company made up to 25 August 2000 (2 pages)
15 January 2001New director appointed (2 pages)
13 December 2000Registered office changed on 13/12/00 from: 30 station road london E12 5BT (1 page)
20 November 2000Return made up to 25/08/00; full list of members
  • 363(287) ‐ Registered office changed on 20/11/00
(6 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999New director appointed (2 pages)
15 September 1999Registered office changed on 15/09/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
31 August 1999Secretary resigned (1 page)
31 August 1999Director resigned (1 page)
25 August 1999Incorporation (10 pages)