Company NameQuelink Limited
Company StatusDissolved
Company Number04543651
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5124Wholesale hides, skins and leather
SIC 46240Wholesale of hides, skins and leather

Directors

Director NameMr Zia Qadir
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(3 days after company formation)
Appointment Duration4 years, 2 months (closed 28 November 2006)
RoleImporter And Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
261 Hackney Road
London
E2 8naw
Secretary NameSaima Qadir
NationalityBritish
StatusClosed
Appointed27 September 2002(3 days after company formation)
Appointment Duration4 years, 2 months (closed 28 November 2006)
RoleCompany Director
Correspondence AddressFlat 3
261 Hackney Road
London
E2 8NA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address261 Hackney Road
London
E2 8NA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Financials

Year2014
Turnover£10,431
Gross Profit£2,730
Net Worth-£18,206
Cash£400
Current Liabilities£10,371

Accounts

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

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
30 June 2006Application for striking-off (1 page)
28 October 2005Return made up to 24/09/05; full list of members (6 pages)
29 July 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
16 November 2004Return made up to 24/09/04; full list of members
  • 363(287) ‐ Registered office changed on 16/11/04
(6 pages)
27 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
27 July 2004Compulsory strike-off action has been discontinued (1 page)
26 July 2004Registered office changed on 26/07/04 from: fifth floor julco house 26-28 great portland street london W1W 8AS (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002New secretary appointed (2 pages)
4 October 2002Registered office changed on 04/10/02 from: 788-790 finchley road london NW11 7TJ (1 page)
24 September 2002Incorporation (16 pages)