Company NameKwickly Ltd
Company StatusDissolved
Company Number08165934
CategoryPrivate Limited Company
Incorporation Date2 August 2012(11 years, 8 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NamesIn Lounge Limited and Easy Import Export Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Director

Director NameMr Omar Rajah
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address564 Romford Road
London
E12 5AF

Contact

Telephone07 793474742
Telephone regionMobile

Location

Registered Address564 Romford Road
London
E12 5AF
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London

Shareholders

1 at £1Omar Rajah
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,054
Cash£1,508
Current Liabilities£23,073

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2016Compulsory strike-off action has been suspended (1 page)
17 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
28 August 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
18 November 2014Company name changed easy import export trading LIMITED\certificate issued on 18/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
18 November 2014Company name changed easy import export trading LIMITED\certificate issued on 18/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-17
(3 pages)
22 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
22 October 2014Director's details changed for Mr Omar Rajah on 22 October 2014 (2 pages)
22 October 2014Registered office address changed from Wellesley House 98-102 Cranbrook Road Ilford Essex IG1 4NH England to 564 Romford Road London E12 5AF on 22 October 2014 (1 page)
22 October 2014Registered office address changed from Wellesley House 98-102 Cranbrook Road Ilford Essex IG1 4NH England to 564 Romford Road London E12 5AF on 22 October 2014 (1 page)
22 October 2014Director's details changed for Mr Omar Rajah on 22 October 2014 (2 pages)
22 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
22 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
24 March 2014Company name changed in lounge LIMITED\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2014Company name changed in lounge LIMITED\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-24
  • NM01 ‐ Change of name by resolution
(3 pages)
21 January 2014Registered office address changed from Bank House Cranbrook Road Ilford Essex IG1 4TG on 21 January 2014 (1 page)
21 January 2014Registered office address changed from Bank House Cranbrook Road Ilford Essex IG1 4TG on 21 January 2014 (1 page)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
16 January 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
16 January 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
16 January 2014Director's details changed for Mr Omar Rajah on 16 January 2014 (2 pages)
16 January 2014Director's details changed for Mr Omar Rajah on 16 January 2014 (2 pages)
16 January 2014Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
2 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)