Company NameBarda Quch Limited
Company StatusDissolved
Company Number10232535
CategoryPrivate Limited Company
Incorporation Date15 June 2016(7 years, 9 months ago)
Dissolution Date30 June 2022 (1 year, 9 months 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 Salar Manguri
Date of BirthDecember 1989 (Born 34 years ago)
NationalityIraqi
StatusClosed
Appointed01 February 2019(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 30 June 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address73 Piccadilly
London
W1J 8HS
Secretary NameMr Salar Manguri
StatusClosed
Appointed01 February 2019(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 30 June 2022)
RoleCompany Director
Correspondence Address73 Piccadilly
London
W1J 8HS
Director NameMr Ahmad Kader
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityEnglish
StatusResigned
Appointed15 June 2016(same day as company formation)
RoleEmployed
Country of ResidenceEngland
Correspondence Address13 Clifton Road
Greenford
UB6 8SP
Director NameMr Aram Hamaali
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityItalian
StatusResigned
Appointed01 August 2018(2 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address308 Walworth Road
London
SE17 2NA
Secretary NameMr Aram Hamaali
StatusResigned
Appointed01 August 2018(2 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 February 2019)
RoleCompany Director
Correspondence Address308 Walworth Road
London
SE17 2NA

Location

Registered Address73 Piccadly Piccadilly
London
W1J 8HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 December 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
16 January 2020Director's details changed for Mr Salar Manguri on 1 August 2019 (2 pages)
16 January 2020Secretary's details changed for Mr Salar Manguri on 1 August 2019 (1 page)
16 January 2020Registered office address changed from 520 Oxford Street Oxford Street London W1C 1NX England to 73 Piccadly Piccadilly London W1J 8HS on 16 January 2020 (1 page)
19 April 2019Notification of Salar Manguri as a person with significant control on 1 February 2019 (2 pages)
19 April 2019Appointment of Mr Salar Manguri as a director on 1 February 2019 (2 pages)
19 April 2019Termination of appointment of Aram Hamaali as a director on 1 February 2019 (1 page)
19 April 2019Appointment of Mr Salar Manguri as a secretary on 1 February 2019 (2 pages)
19 April 2019Cessation of Aram Hamaali as a person with significant control on 1 February 2019 (1 page)
19 April 2019Termination of appointment of Aram Hamaali as a secretary on 1 February 2019 (1 page)
19 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
27 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
9 December 2018Appointment of Mr Aram Hamaali as a director on 1 August 2018 (2 pages)
9 December 2018Notification of Aram Hamaali as a person with significant control on 1 August 2018 (2 pages)
9 December 2018Appointment of Mr Aram Hamaali as a secretary on 1 August 2018 (2 pages)
7 December 2018Termination of appointment of Ahmad Kader as a director on 1 August 2018 (1 page)
2 August 2018Registered office address changed from Greenhill House, Suite B Station Road Harrow HA1 2RH England to 520 Oxford Street Oxford Street London W1C 1NX on 2 August 2018 (1 page)
23 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
24 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
31 October 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017Compulsory strike-off action has been discontinued (1 page)
30 October 2017Registered office address changed from 273 Oxford Street London W1C 2DH to Greenhill House, Suite B Station Road Harrow HA1 2RH on 30 October 2017 (1 page)
30 October 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
30 October 2017Registered office address changed from 273 Oxford Street London W1C 2DH to Greenhill House, Suite B Station Road Harrow HA1 2RH on 30 October 2017 (1 page)
23 October 2017Registered office address changed from Trocadero Shopping Unit 4 and 5 Trocadero Centre Coventry Street , London W1D 7DH England to 273 Oxford Street London W1C 2DH on 23 October 2017 (2 pages)
23 October 2017Registered office address changed from Trocadero Shopping Unit 4 and 5 Trocadero Centre Coventry Street , London W1D 7DH England to 273 Oxford Street London W1C 2DH on 23 October 2017 (2 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
15 June 2016Incorporation
Statement of capital on 2016-06-15
  • GBP 1
(24 pages)
15 June 2016Incorporation
Statement of capital on 2016-06-15
  • GBP 1
(24 pages)