Company NameHorn Express Ltd
Company StatusDissolved
Company Number05585119
CategoryPrivate Limited Company
Incorporation Date6 October 2005(18 years, 6 months ago)
Dissolution Date1 December 2015 (8 years, 5 months ago)
Previous NamesQaran Express Limited and Qaran Express Money Transfer Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Farah Ali Mohamoud
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2011(6 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address250 Kilburn High Road
London
NW6 2BS
Director NameMohamed Artan Roble
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed06 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9b The Broadway
Pinner Road
Harrow
Middlesex
HA2 7SY
Secretary NameBotaan Geedi
NationalityBritish
StatusResigned
Appointed06 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address9b Mill Lane
London
NW6 1MT
Secretary NameMr Ahmed Ismail Hussein
NationalityBritish
StatusResigned
Appointed20 January 2006(3 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Standish Bank
Shirecliffe
Sheffield
South Yorkshire
S5 8YB
Secretary NameMahamoud Ahmed Liban
NationalityBritish
StatusResigned
Appointed14 September 2006(11 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 19 December 2011)
RoleCompany Director
Correspondence Address14 Purdy Street
Bow
London
E3 3PF
Director NameMr Abdirisak Isse
Date of BirthJune 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed01 May 2009(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49c Gloucester Avenue
London
NW1 7BA
Director NameMr Mohamoud Ahmed Liban
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Purdy Street
Bow
London
E3 3PF
Director NameMr Abdullah Farah Weheliye
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySomali
StatusResigned
Appointed01 May 2009(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B, 2a King Edward Road
London
E10 6LE
Director NameMr Osman Said Ali
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(7 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address250 Kilburn High Road
London
NW6 2BS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address250 Kilburn High Road
London
NW6 2BS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

250k at £1Ali Mohamoud Farah
100.00%
Ordinary

Financials

Year2014
Net Worth£319,504
Cash£32,565
Current Liabilities£1,595

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015Voluntary strike-off action has been suspended (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
23 October 2014Termination of appointment of Osman Said Ali as a director on 22 December 2013 (1 page)
23 August 2014Voluntary strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
13 December 2013Voluntary strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
30 September 2013Application to strike the company off the register (3 pages)
31 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 May 2013Appointment of Mr Osman Said Ali as a director (2 pages)
20 September 2012Company name changed qaran express money transfer LIMITED\certificate issued on 20/09/12
  • RES15 ‐ Change company name resolution on 2012-09-14
  • NM01 ‐ Change of name by resolution
(3 pages)
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 250,000
(4 pages)
24 May 2012Accounts for a small company made up to 31 October 2011 (6 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 January 2012Termination of appointment of Mahamoud Liban as a secretary (1 page)
21 December 2011Termination of appointment of Mohamed Artan Roble as a director (1 page)
21 December 2011Termination of appointment of Mohamoud Liban as a director (1 page)
21 December 2011Termination of appointment of Abdullah Weheliye as a director (1 page)
21 December 2011Termination of appointment of Abdirisak Isse as a director (1 page)
9 December 2011Appointment of Mr Farah Ali Mohamoud as a director (2 pages)
7 April 2011Accounts for a small company made up to 31 October 2010 (6 pages)
14 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (8 pages)
14 February 2011Director's details changed for Mohamed Artan Roble on 1 February 2010 (2 pages)
14 February 2011Director's details changed for Mohamed Artan Roble on 1 February 2010 (2 pages)
13 February 2011Director's details changed for Mr Abdirisak Isse on 1 January 2011 (2 pages)
13 February 2011Director's details changed for Mr Abdirisak Isse on 1 January 2011 (2 pages)
12 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
23 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (10 pages)
22 December 2009Director's details changed for Mr Abdullah Farah Weheliye on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Abdirisak Isse on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mohamed Artan Roble on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Mohamoud Ahmed Liban on 22 December 2009 (2 pages)
22 September 2009Return made up to 11/09/09; full list of members (8 pages)
22 September 2009Capitals not rolled up (5 pages)
21 September 2009Gbp nc 100000/10000000\12/05/09 (2 pages)
21 September 2009Director's change of particulars / abdirisak ise / 01/05/2009 (1 page)
11 June 2009Return made up to 11/06/09; full list of members (6 pages)
6 June 2009Return made up to 05/06/09; full list of members (6 pages)
5 June 2009Director appointed mr abdullahi farah weheliye (1 page)
4 June 2009Director appointed mr mohamoud ahmed liban (1 page)
4 June 2009Director appointed mr abdirisak ise (1 page)
15 May 2009Accounts for a small company made up to 31 October 2008 (6 pages)
24 October 2008Return made up to 06/10/08; full list of members (5 pages)
24 July 2008Accounts for a small company made up to 31 October 2007 (7 pages)
29 March 2008Company name changed qaran express LIMITED\certificate issued on 04/04/08 (2 pages)
27 February 2008Return made up to 06/10/07; full list of members; amend (7 pages)
10 December 2007Return made up to 06/10/07; full list of members (4 pages)
13 November 2007£ nc 100/100000 05/10/07 (1 page)
13 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2007Amended accounts made up to 31 October 2006 (8 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
5 April 2007Secretary resigned (1 page)
5 April 2007New secretary appointed (1 page)
28 December 2006Return made up to 06/10/06; full list of members (2 pages)
10 November 2006Particulars of mortgage/charge (5 pages)
6 February 2006Registered office changed on 06/02/06 from: alpha house, 646C kingsbury road kingsbury london NW9 9HN (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006New secretary appointed (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005New secretary appointed (2 pages)
31 October 2005Ad 06/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Incorporation (9 pages)