4th Floor
London
E1 1LN
Director Name | Mr Ijaz Hussain |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(same day as company formation) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 38-40 Commercial Road 4th Floor London E1 1LN |
Director Name | Dr Mohammad Ishfaq |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(same day as company formation) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 38-40 Commercial Road 4th Floor London E1 1LN |
Secretary Name | Dr Mohammad Ishfaq |
---|---|
Status | Closed |
Appointed | 31 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 38-40 Commercial Road 4th Floor London E1 1LN |
Website | www.qaa.ac.uk |
---|---|
Telephone | 01452 557000 |
Telephone region | Gloucester |
Registered Address | 38-40 Commercial Road 4th Floor London E1 1LN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
1 at £1 | Haemin Aziz 33.33% Ordinary |
---|---|
1 at £1 | Hussain Ijaz 33.33% Ordinary |
1 at £1 | Mohammad Ishfaq 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£138,002 |
Cash | £5,443 |
Current Liabilities | £1,000 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 April 2011 | Delivered on: 28 April 2011 Persons entitled: Gurmeet Singh Mandhra and Manorma Ben Mandhra Classification: Rent deposit deed Secured details: £9,300.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time standing to the credit of the deposit account see image for full details. Outstanding |
---|---|
29 April 2010 | Delivered on: 6 May 2010 Persons entitled: Gurmeet Singh Mandhra and Manorma Ben Mandhra Classification: Rent deposit deed Secured details: £9,300.00 and all other monies due or to become due from the company to the chargee. Particulars: All monies from time to time standing to the credit of the deposit. Outstanding |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2016 | Voluntary strike-off action has been suspended (1 page) |
13 May 2016 | Voluntary strike-off action has been suspended (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2016 | Application to strike the company off the register (3 pages) |
18 March 2016 | Application to strike the company off the register (3 pages) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 November 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
17 November 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
16 November 2013 | Registered office address changed from Universal House 202W 2Nd Floor 89- 94 Wentworth Street London E1 7SA on 16 November 2013 (1 page) |
16 November 2013 | Registered office address changed from Universal House 202W 2Nd Floor 89- 94 Wentworth Street London E1 7SA on 16 November 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
4 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 August 2010 | Registered office address changed from 6 Bates Crescent Streatham Vale London SW16 5BP United Kingdom on 4 August 2010 (1 page) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Registered office address changed from 6 Bates Crescent Streatham Vale London SW16 5BP United Kingdom on 4 August 2010 (1 page) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Registered office address changed from 6 Bates Crescent Streatham Vale London SW16 5BP United Kingdom on 4 August 2010 (1 page) |
2 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
2 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
2 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
6 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 April 2010 | Appointment of Mr Ijaz Hussain as a director (2 pages) |
13 April 2010 | Appointment of Dr Haemin Abdul Aziz as a director (2 pages) |
13 April 2010 | Appointment of Mr Ijaz Hussain as a director (2 pages) |
13 April 2010 | Appointment of Dr Haemin Abdul Aziz as a director (2 pages) |
31 March 2010 | Incorporation (23 pages) |
31 March 2010 | Incorporation (23 pages) |