Company NameQP Shop Ltd
Company StatusDissolved
Company Number07922117
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 January 2012(12 years, 3 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Poi Peck Poh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Kenyon Street
London
SW6 6LD
Director NameMr Anthony Sian Sen Poh
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2013(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 16 June 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Nursery View House
38 Schoolgate Drive
Morden
Surrey
SM4 5DH
Secretary NameMr John Sian Hun Poh
StatusClosed
Appointed31 October 2013(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 16 June 2015)
RoleCompany Director
Correspondence Address12 Ashridge Way
Morden
Surrey
SM4 4EF
Director NameDr John Sian Hun Poh
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 16 June 2015)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address12 Kenyon Street
London
SW6 6LD
Director NameMr Khosro-Emami Ahari
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Birch House
Droop Street
London
W10 4EG
Director NameMr Albert David
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Union Court
Elmfield Way
London
W9 3UL
Secretary NameMr Khosro-Emami Ahari
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address40 Birch House
Droop Street
London
W10 4EG
Director NameMr Khosro-Emami Ahari
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Kenyon Street
London
SW6 6LD

Location

Registered Address12 Kenyon Street
London
SW6 6LD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£16,875
Net Worth-£3,039
Current Liabilities£3,039

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
22 February 2015Application to strike the company off the register (3 pages)
22 February 2015Application to strike the company off the register (3 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
13 September 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
13 September 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
28 August 2014Appointment of Dr John Sian Hun Poh as a director on 1 January 2014 (2 pages)
28 August 2014Appointment of Dr John Sian Hun Poh as a director on 1 January 2014 (2 pages)
28 August 2014Appointment of Dr John Sian Hun Poh as a director on 1 January 2014 (2 pages)
27 February 2014Termination of appointment of Khosro-Emami Ahari as a secretary on 31 October 2013 (1 page)
27 February 2014Termination of appointment of Albert David as a director on 31 October 2013 (1 page)
27 February 2014Annual return made up to 27 February 2014 no member list (4 pages)
27 February 2014Appointment of Mr Anthony Sian Sen Poh as a director on 31 October 2013 (2 pages)
27 February 2014Appointment of Mr Anthony Sian Sen Poh as a director on 31 October 2013 (2 pages)
27 February 2014Termination of appointment of Khosro-Emami Ahari as a director on 31 October 2013 (1 page)
27 February 2014Termination of appointment of Khosro-Emami Ahari as a secretary on 31 October 2013 (1 page)
27 February 2014Termination of appointment of Albert David as a director on 31 October 2013 (1 page)
27 February 2014Annual return made up to 27 February 2014 no member list (4 pages)
27 February 2014Termination of appointment of Khosro-Emami Ahari as a director on 31 October 2013 (1 page)
25 February 2014Registered office address changed from 12 Kenyon Street, London 12 Kenyon Street London SW6 6LD England on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 12 Kenyon Street, London 12 Kenyon Street London SW6 6LD England on 25 February 2014 (1 page)
24 February 2014Appointment of Mr John Sian Hun Poh as a secretary on 31 October 2013 (2 pages)
24 February 2014Registered office address changed from 610 Harrow Road London W10 4NJ United Kingdom on 24 February 2014 (1 page)
24 February 2014Appointment of Mr John Sian Hun Poh as a secretary on 31 October 2013 (2 pages)
24 February 2014Registered office address changed from 610 Harrow Road London W10 4NJ United Kingdom on 24 February 2014 (1 page)
6 November 2013Total exemption full accounts made up to 31 January 2013 (3 pages)
6 November 2013Total exemption full accounts made up to 31 January 2013 (3 pages)
9 February 2013Annual return made up to 24 January 2013 no member list (4 pages)
9 February 2013Annual return made up to 24 January 2013 no member list (4 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
12 March 2012Registered office address changed from 610a Harrow Road London W10 4NJ United Kingdom on 12 March 2012 (1 page)
12 March 2012Registered office address changed from 610a Harrow Road London W10 4NJ United Kingdom on 12 March 2012 (1 page)
9 March 2012Appointment of Mr Khosro-Emami Ahari as a director on 8 March 2012 (2 pages)
9 March 2012Appointment of Mr Khosro-Emami Ahari as a director on 8 March 2012 (2 pages)
9 March 2012Appointment of Mr Khosro-Emami Ahari as a director on 8 March 2012 (2 pages)
8 March 2012Termination of appointment of Khosro-Emami Ahari as a director on 8 March 2012 (1 page)
8 March 2012Director's details changed for Mr Poipeck Poh on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Poipeck Poh on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Poipeck Poh on 8 March 2012 (2 pages)
8 March 2012Termination of appointment of Khosro-Emami Ahari as a director on 8 March 2012 (1 page)
8 March 2012Termination of appointment of Khosro-Emami Ahari as a director on 8 March 2012 (1 page)
24 January 2012Incorporation (20 pages)
24 January 2012Incorporation (20 pages)