London
SW3 4XH
Director Name | Mr Zia Ullah Khan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Upfield Croydon Surrey CR0 5DQ |
Director Name | Mr Wasim Ullah Khan |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Upfield Croydon Surrey CR0 5DQ |
Secretary Name | Mr Wasim Ullah Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Upfield Croydon Surrey CR0 5DQ |
Secretary Name | Mrs Kelly Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 September 2010) |
Role | Secretary |
Correspondence Address | 8 Russell Mews, Commercial Road Paddock Wood Tonbridge Kent TN12 6DW |
Director Name | Mr Eric Kojo Ansah |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 14 August 2019(14 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley Square House Berkeley Square London W1J 6BR |
Director Name | Mr Zia Ullah Khan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2020(15 years after company formation) |
Appointment Duration | 8 months (resigned 24 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 298 Gray's Inn Road London WC1X 8DX |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 298 Gray's Inn Road London WC1X 8DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
---|---|
11 July 2017 | Notification of Wasim Ullah Khan as a person with significant control on 1 January 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 August 2014 | Registered office address changed from 25-29 Harper Road London SE1 6AW to Crown Chambers Academy Way Warrington WA1 2HN on 19 August 2014 (1 page) |
17 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
9 November 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
2 September 2010 | Termination of appointment of Kelly Beattie as a secretary (1 page) |
2 September 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
23 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
22 June 2009 | Secretary's change of particulars / kelly beattie / 30/11/2008 (2 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from c/o e c brown & batts delta house 175-177 brough high street london SE1 1XP (1 page) |
19 February 2009 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
15 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
20 May 2008 | Secretary appointed kelly beattie (2 pages) |
20 May 2008 | Appointment terminated director zia khan (1 page) |
20 May 2008 | Appointment terminated secretary wasim khan (1 page) |
13 May 2008 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
8 August 2007 | Return made up to 15/06/07; full list of members (2 pages) |
27 June 2007 | Company name changed quad shipping as LIMITED\certificate issued on 27/06/07 (2 pages) |
4 November 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2006 | Return made up to 15/06/06; full list of members (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Secretary resigned (1 page) |
15 June 2005 | Incorporation (14 pages) |