Company NameQLG Fashion UK Limited
Company StatusDissolved
Company Number08151729
CategoryPrivate Limited Company
Incorporation Date20 July 2012(11 years, 9 months ago)
Dissolution Date10 April 2024 (1 week, 6 days ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Hamad Dalmouk
Date of BirthJune 1984 (Born 39 years ago)
NationalityQatari
StatusClosed
Appointed03 May 2015(2 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 10 April 2024)
RoleHead Of Employee Relations
Country of ResidenceQatar
Correspondence AddressDoha Tower 22nd Floor
West Bay
Doha
Qatar
Director NameGregory Serge Couillard
Date of BirthAugust 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed20 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMichael Edward Capel
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2014(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 2015)
RoleChief Operating Officer
Country of ResidenceQatar
Correspondence AddressDoha Tower, 22nd Floor
West Bay Area
Doha
Qatar
Director NameJean-Francois Lebras
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2014(1 year, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 October 2014)
RoleChief Financial Officer
Country of ResidenceQatar
Correspondence AddressDoha Tower, 22nd Floor
West Bay Area
Doha
Qatar
Director NameHaya Bint Khalifa Al-Nassr
Date of BirthNovember 1973 (Born 50 years ago)
NationalityQatari
StatusResigned
Appointed15 October 2014(2 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 May 2015)
RoleManaging Director
Country of ResidenceQatar
Correspondence AddressDoha Tower, 22nd Floor
West Bay Area
Doha
Qatar
Director NameMr Mohamed Dobashi
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 2015(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 16 May 2017)
RoleCorporate Business Development And Review Executiv
Country of ResidenceQatar
Correspondence AddressDoha Tower 22nd Floor
West Bay
Doha
Qatar
Director NameMr Nasser Mohammed Al-Naemi
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityQatari
StatusResigned
Appointed03 May 2015(2 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 October 2021)
RoleSenior Legal Counsel
Country of ResidenceQatar
Correspondence AddressEducation City Qf Headquarter, Legal Department
Rayyan
Doho
Qatar

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £100Qatar Luxury Group Fashion Spc
100.00%
Ordinary

Financials

Year2014
Net Worth£6,158
Cash£66,649
Current Liabilities£235,042

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 January 2024Return of final meeting in a members' voluntary winding up (9 pages)
31 October 2023Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX (2 pages)
12 October 2023Declaration of solvency (5 pages)
12 October 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-28
(1 page)
12 October 2023Appointment of a voluntary liquidator (3 pages)
12 October 2023Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to 30 Finsbury Square London EC2A 1AG on 12 October 2023 (2 pages)
27 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
8 November 2022Accounts for a small company made up to 31 December 2021 (16 pages)
25 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
9 November 2021Termination of appointment of Nasser Mohammed Al-Naemi as a director on 18 October 2021 (1 page)
4 October 2021Accounts for a small company made up to 31 December 2020 (16 pages)
27 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
14 February 2021Notification of a person with significant control statement (2 pages)
14 February 2021Withdrawal of a person with significant control statement on 14 February 2021 (2 pages)
29 September 2020Accounts for a small company made up to 31 December 2019 (18 pages)
27 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
21 February 2020Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX on 21 February 2020 (1 page)
30 September 2019Accounts for a small company made up to 31 December 2018 (18 pages)
22 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
23 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
21 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
28 June 2017Termination of appointment of Mohamed Dobashi as a director on 16 May 2017 (2 pages)
28 June 2017Termination of appointment of Mohamed Dobashi as a director on 16 May 2017 (2 pages)
10 April 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 10 April 2017 (1 page)
10 April 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 10 April 2017 (1 page)
10 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
9 August 2016Confirmation statement made on 20 July 2016 with updates (25 pages)
9 August 2016Confirmation statement made on 20 July 2016 with updates (25 pages)
8 January 2016Accounts for a small company made up to 31 December 2014 (6 pages)
8 January 2016Accounts for a small company made up to 31 December 2014 (6 pages)
9 December 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 50,000
(5 pages)
9 December 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 50,000
(5 pages)
5 November 2015Appointment of Mr. Nasser Mohammad Al-Naemi as a director on 3 May 2015 (2 pages)
5 November 2015Appointment of Mr. Nasser Mohammad Al-Naemi as a director on 3 May 2015 (2 pages)
5 November 2015Appointment of Mr. Mohamed Dobashi as a director on 3 May 2015 (2 pages)
5 November 2015Appointment of Mr. Mohamed Dobashi as a director on 3 May 2015 (2 pages)
5 November 2015Appointment of Mr. Mohamed Dobashi as a director on 3 May 2015 (2 pages)
5 November 2015Appointment of Mr. Nasser Mohammad Al-Naemi as a director on 3 May 2015 (2 pages)
4 November 2015Appointment of Mr. Hamad Dalmouk as a director on 3 May 2015 (2 pages)
4 November 2015Termination of appointment of Haya Bint Khalifa Al-Nassr as a director on 3 May 2015 (1 page)
4 November 2015Termination of appointment of Haya Bint Khalifa Al-Nassr as a director on 3 May 2015 (1 page)
4 November 2015Appointment of Mr. Hamad Dalmouk as a director on 3 May 2015 (2 pages)
4 November 2015Termination of appointment of Haya Bint Khalifa Al-Nassr as a director on 3 May 2015 (1 page)
4 November 2015Appointment of Mr. Hamad Dalmouk as a director on 3 May 2015 (2 pages)
2 March 2015Termination of appointment of Michael Edward Capel as a director on 10 February 2015 (1 page)
2 March 2015Termination of appointment of Michael Edward Capel as a director on 10 February 2015 (1 page)
26 January 2015Termination of appointment of Jean-Francois Lebras as a director on 15 October 2014 (1 page)
26 January 2015Appointment of Haya Bint Khalifa Al-Nassr as a director on 15 October 2014 (2 pages)
26 January 2015Termination of appointment of Jean-Francois Lebras as a director on 15 October 2014 (1 page)
26 January 2015Appointment of Haya Bint Khalifa Al-Nassr as a director on 15 October 2014 (2 pages)
5 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 50,000
(4 pages)
5 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 50,000
(4 pages)
6 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
28 April 2014Appointment of Michael Edward Capel as a director (2 pages)
28 April 2014Termination of appointment of Gregory Couillard as a director (1 page)
28 April 2014Appointment of Michael Edward Capel as a director (2 pages)
28 April 2014Termination of appointment of Gregory Couillard as a director (1 page)
25 April 2014Appointment of Jean-Francois Lebras as a director (2 pages)
25 April 2014Appointment of Jean-Francois Lebras as a director (2 pages)
5 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(3 pages)
5 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(3 pages)
1 October 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
1 October 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
20 July 2012Incorporation (18 pages)
20 July 2012Incorporation (18 pages)