Company NameQuality Merchandise Limited
Company StatusDissolved
Company Number07986842
CategoryPrivate Limited Company
Incorporation Date12 March 2012(12 years, 1 month ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMuhammad Bilal
Date of BirthMay 1980 (Born 44 years ago)
NationalityPakistani
StatusClosed
Appointed12 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Trotwood
Chigwell
Essex
IG7 5JW
Director NameImran Nisar
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Trotwood
Chigwell
Essex
IG7 5JW

Location

Registered Address152 Trotwood
Chigwell
Essex
IG7 5JW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Shareholders

1 at £1Imran Nisar
50.00%
Ordinary
1 at £1Muhammad Bilal
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
5 January 2017Application to strike the company off the register (3 pages)
5 January 2017Application to strike the company off the register (3 pages)
13 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(3 pages)
13 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(3 pages)
31 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
9 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
18 June 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(3 pages)
18 June 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(3 pages)
17 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 July 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
26 July 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
25 July 2013Director's details changed for Imran Nisar on 25 July 2013 (2 pages)
25 July 2013Director's details changed for Muhammad Bilal on 25 July 2013 (2 pages)
25 July 2013Director's details changed for Muhammad Bilal on 25 July 2013 (2 pages)
25 July 2013Director's details changed for Imran Nisar on 25 July 2013 (2 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
8 March 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 8 March 2013 (1 page)
8 March 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 8 March 2013 (1 page)
8 March 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 8 March 2013 (1 page)
12 March 2012Incorporation (37 pages)
12 March 2012Incorporation (37 pages)