Company NameQandeel Imports & Exports (UK) Limited
Company StatusDissolved
Company Number04411224
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)
Previous NameQandeel Oriental Carpets Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameAbdul Hakem
Date of BirthApril 1983 (Born 41 years ago)
NationalityAfghan
StatusClosed
Appointed09 April 2002(1 day after company formation)
Appointment Duration3 years, 2 months (closed 21 June 2005)
RoleAdministrator
Correspondence Address23b Nicholson Road
Lahore
Pakistan
Director NameAman Ullah
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAfghan
StatusClosed
Appointed09 April 2002(1 day after company formation)
Appointment Duration3 years, 2 months (closed 21 June 2005)
RoleAdministrator
Correspondence Address23b Nicholson Road
Lahore
Pakistan
Director NameAbdul Qader
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAfghan
StatusClosed
Appointed01 February 2003(9 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (closed 21 June 2005)
RoleBusiness Executive
Correspondence Address66 Alberoni Avenue
Shahr-E-Now
Kabul
Foreign
Secretary NameRahmatullah Wali
NationalityAfghan
StatusClosed
Appointed02 February 2003(10 months after company formation)
Appointment Duration2 years, 4 months (closed 21 June 2005)
RoleAdministrator
Correspondence Address3 Linkway
London
N4 1QF
Director NameMohammad Yousaf Eluch
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAfghan
StatusResigned
Appointed09 April 2002(1 day after company formation)
Appointment Duration10 months (resigned 03 February 2003)
RoleChief Buyer
Correspondence Address111 Framfield Road
Hanwell
London
W7 1NQ
Secretary NameMohammad Yousaf Eluch
NationalityAfghan
StatusResigned
Appointed09 April 2002(1 day after company formation)
Appointment Duration10 months (resigned 03 February 2003)
RoleChief Buyer
Correspondence Address111 Framfield Road
Hanwell
London
W7 1NQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressOriental Carpet Centre
2nd Floor Building C
105 Eade Road London
N4 1TJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London

Financials

Year2014
Net Worth-£49,195
Cash£3,729
Current Liabilities£31,224

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
26 January 2005Application for striking-off (1 page)
23 April 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
15 September 2003Return made up to 08/04/03; full list of members
  • 363(287) ‐ Registered office changed on 15/09/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 April 2003Company name changed qandeel oriental carpets LIMITED\certificate issued on 02/04/03 (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New secretary appointed (1 page)
9 February 2003Secretary resigned;director resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (1 page)
15 April 2002Registered office changed on 15/04/02 from: 1A hollywood gardens hayes middlesex UB4 0DX (1 page)
15 April 2002New secretary appointed;new director appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Director resigned (1 page)
8 April 2002Incorporation (9 pages)