Company NameQi-Rattan Limited
Company StatusDissolved
Company Number07975244
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 2 months ago)
Dissolution Date6 March 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47630Retail sale of music and video recordings in specialised stores

Directors

Director NameAmritpal Singh Sidhu
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address619 Uxbridge Road
Hayes
Middlesex
UB4 8HR
Secretary NameJagdeep Kaur Sidhu
NationalityBritish
StatusClosed
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address14 Centurion House
Varcoe Gardens
Hayes
Middx
UB3 2FJ
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address14 Centurion House
Varcoe Gardens
Hayes
Middx
UB3 2FJ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Shareholders

800 at £1Jagdeep Sidhu
80.00%
Ordinary
100 at £1Amritpal Singh Sidhu
10.00%
Ordinary
100 at £1Davinder Panesar
10.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Current Liabilities£330

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
6 December 2017Application to strike the company off the register (3 pages)
6 December 2017Application to strike the company off the register (3 pages)
26 September 2017Compulsory strike-off action has been discontinued (1 page)
26 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
20 July 2017Registered office address changed from 619 Uxbridge Road Hayes Middx UB4 8HR to 14 Centurion House Varcoe Gardens Hayes Middx UB3 2FJ on 20 July 2017 (1 page)
20 July 2017Notification of Jagdeep Sidhu as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Registered office address changed from 619 Uxbridge Road Hayes Middx UB4 8HR to 14 Centurion House Varcoe Gardens Hayes Middx UB3 2FJ on 20 July 2017 (1 page)
20 July 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
20 July 2017Notification of Jagdeep Sidhu as a person with significant control on 20 July 2017 (2 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2016Micro company accounts made up to 30 September 2015 (3 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (3 pages)
4 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(3 pages)
4 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(3 pages)
1 July 2015Micro company accounts made up to 30 September 2014 (2 pages)
1 July 2015Micro company accounts made up to 30 September 2014 (2 pages)
8 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(3 pages)
8 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(3 pages)
8 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(3 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(3 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(3 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(3 pages)
31 March 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
31 March 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
11 April 2012Appointment of Amritpal Singh Sidhu as a director (3 pages)
11 April 2012Appointment of Amritpal Singh Sidhu as a director (3 pages)
14 March 2012Appointment of Jagdeep Kaur Sidhu as a secretary (2 pages)
14 March 2012Appointment of Jagdeep Kaur Sidhu as a secretary (2 pages)
13 March 2012Appointment of Jagdeep Kaur Sidhu as a secretary (3 pages)
13 March 2012Appointment of Jagdeep Kaur Sidhu as a secretary (3 pages)
6 March 2012Termination of appointment of Graham Cowan as a director (1 page)
6 March 2012Termination of appointment of Graham Cowan as a director (1 page)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)