Company NameQaran Express Limited
Company StatusDissolved
Company Number06530883
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)
Previous NameReeland Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mohamed Artan Roble
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2008(1 week, 1 day after company formation)
Appointment Duration4 years, 8 months (closed 13 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Grosvenor Avenue
Harrow
Middlesex
HA2 7AR
Secretary NameMr Mohamoud Ahmed Liban
NationalityBritish
StatusClosed
Appointed19 March 2008(1 week, 1 day after company formation)
Appointment Duration4 years, 8 months (closed 13 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Purdy Street
Bow
London
E3 3PF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

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

Shareholders

5 at £1Mr Mohamed Artan Roble
5.00%
Ordinary
20 at £1Ahmed Ismail
20.00%
Ordinary
20 at £1Isse Ahmed
20.00%
Ordinary
15 at £1Abdukadir Hashi Jimale
15.00%
Ordinary
15 at £1Abdullahi Weheliye
15.00%
Ordinary
15 at £1Ahmed Ali Mahamed
15.00%
Ordinary
10 at £1Mr Mohamoud Ahmed Liban
10.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
26 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 100
(5 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 100
(5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Mr Mohamed Artan Roble on 31 March 2010 (2 pages)
11 May 2010Director's details changed for Mr Mohamed Artan Roble on 31 March 2010 (2 pages)
17 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 July 2009Accounts made up to 31 March 2009 (2 pages)
14 April 2009Return made up to 11/03/09; full list of members (5 pages)
14 April 2009Return made up to 11/03/09; full list of members (5 pages)
12 April 2008Ad 19/03/08 gbp si 99@1=99 gbp ic 1/100 (3 pages)
12 April 2008Ad 19/03/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
7 April 2008Director appointed mr mohamed artan roble (1 page)
7 April 2008Secretary appointed mr mohamoud ahmed liban (1 page)
7 April 2008Director appointed mr mohamed artan roble (1 page)
7 April 2008Secretary appointed mr mohamoud ahmed liban (1 page)
29 March 2008Company name changed reeland LIMITED\certificate issued on 04/04/08 (2 pages)
29 March 2008Company name changed reeland LIMITED\certificate issued on 04/04/08 (2 pages)
25 March 2008Registered office changed on 25/03/2008 from 788-790 finchley road london NW11 7TJ (1 page)
25 March 2008Appointment Terminated Director company directors LIMITED (1 page)
25 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
25 March 2008Appointment terminated director company directors LIMITED (1 page)
25 March 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
25 March 2008Registered office changed on 25/03/2008 from 788-790 finchley road london NW11 7TJ (1 page)
11 March 2008Incorporation (16 pages)
11 March 2008Incorporation (16 pages)