Company NameQretail Limited
Company StatusDissolved
Company Number09105006
CategoryPrivate Limited Company
Incorporation Date26 June 2014(9 years, 10 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Jagadeesh Rammohan
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(2 years, 7 months after company formation)
Appointment Duration9 months, 1 week (closed 07 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address363 Cranford Lane
Hayes
UB3 5HD
Director NameMr Tandabany Mourougane
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed26 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Draper Close
Grays
RM20 4BJ

Location

Registered AddressC/O Delta House Limited Phoenix Business Centre
Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End29 June

Filing History

7 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
12 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
11 May 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 11 May 2017 (1 page)
11 May 2017Termination of appointment of Tandabany Mourougane as a director on 1 February 2017 (1 page)
11 May 2017Appointment of Mr Jagadeesh Rammohan as a director on 1 February 2017 (2 pages)
11 May 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 11 May 2017 (1 page)
11 May 2017Appointment of Mr Jagadeesh Rammohan as a director on 1 February 2017 (2 pages)
11 May 2017Termination of appointment of Tandabany Mourougane as a director on 1 February 2017 (1 page)
22 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
22 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
15 March 2017Registered office address changed from Sussex Square Service Station 236 Eastern Road Brighton BN2 5JJ England to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 15 March 2017 (1 page)
15 March 2017Registered office address changed from Sussex Square Service Station 236 Eastern Road Brighton BN2 5JJ England to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 15 March 2017 (1 page)
14 December 2016Director's details changed for Mr Tandabany Mourougane on 14 December 2016 (2 pages)
14 December 2016Director's details changed for Mr Tandabany Mourougane on 14 December 2016 (2 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (4 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (4 pages)
22 November 2016Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to Sussex Square Service Station 236 Eastern Road Brighton BN2 5JJ on 22 November 2016 (1 page)
22 November 2016Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to Sussex Square Service Station 236 Eastern Road Brighton BN2 5JJ on 22 November 2016 (1 page)
12 August 2016Registered office address changed from United House 311a Uxbridge Road Rickmansworth WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 12 August 2016 (1 page)
12 August 2016Registered office address changed from United House 311a Uxbridge Road Rickmansworth WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 12 August 2016 (1 page)
12 August 2016Director's details changed for Mr Tandabany Mourougane on 26 June 2016 (2 pages)
12 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 100
(6 pages)
12 August 2016Director's details changed for Mr Tandabany Mourougane on 26 June 2016 (2 pages)
12 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 100
(6 pages)
25 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 1
(24 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 1
(24 pages)