Company NameDQP Ltd
DirectorAshrafbhai Ibrahim Tai
Company StatusActive
Company Number08886179
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ashrafbhai Ibrahim Tai
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Standard Avenue
Jaywick
Clacton-On-Sea
CO15 2LW
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMr Bahauddin Hasan Danial
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(same day as company formation)
RolePhysician
Country of ResidenceCanada
Correspondence Address4 Standard Avenue
Jaywick
Clacton-On-Sea
CO15 2LW

Location

Registered Address19a High Street
Southend-On-Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Bahauddin Hasan Danial
100.00%
Ordinary

Financials

Year2014
Net Worth£24,079
Cash£10,553
Current Liabilities£315,103

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Filing History

27 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
2 October 2023Micro company accounts made up to 31 December 2021 (4 pages)
2 October 2023Micro company accounts made up to 31 December 2022 (4 pages)
31 July 2023Micro company accounts made up to 31 December 2019 (4 pages)
31 July 2023Micro company accounts made up to 31 December 2020 (4 pages)
4 April 2023Director's details changed for Mr Ashrafbhai Ibrahim Tai on 1 April 2023 (2 pages)
28 March 2023Appointment of Mr Muhammed Ahmed as a secretary on 25 March 2023 (2 pages)
3 March 2023Confirmation statement made on 3 November 2022 with no updates (3 pages)
13 December 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
3 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
7 January 2022Compulsory strike-off action has been discontinued (1 page)
6 January 2022Confirmation statement made on 3 November 2021 with no updates (3 pages)
3 January 2022Registered office address changed from 4 Standard Avenue Jaywick Clacton-on-Sea CO15 2LW England to 19a High Street Southend-on-Sea Essex SS1 1JE on 3 January 2022 (1 page)
10 July 2021Compulsory strike-off action has been suspended (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
17 January 2021Confirmation statement made on 3 November 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 November 2019Confirmation statement made on 3 November 2019 with updates (3 pages)
1 November 2019Termination of appointment of Bahauddin Hasan Danial as a director on 18 October 2019 (1 page)
30 October 2019Registered office address changed from Woodberry House 2 Woodberry Grove North Finchley London N12 0DR England to 4 Standard Avenue Jaywick Clacton-on-Sea CO15 2LW on 30 October 2019 (1 page)
30 October 2019Appointment of Mr Ashrafbhai Ibrahim Tai as a director on 16 October 2019 (2 pages)
15 October 2019Compulsory strike-off action has been discontinued (1 page)
12 October 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
23 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
6 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
20 August 2017Notification of Bahauddin Hasan Danial as a person with significant control on 6 April 2016 (2 pages)
20 August 2017Notification of Bahauddin Hasan Danial as a person with significant control on 6 April 2016 (2 pages)
20 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
20 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
18 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1
(3 pages)
2 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1
(3 pages)
11 January 2016Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY to Woodberry House 2 Woodberry Grove North Finchley London N12 0DR on 11 January 2016 (1 page)
11 January 2016Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY to Woodberry House 2 Woodberry Grove North Finchley London N12 0DR on 11 January 2016 (1 page)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
4 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 1
(3 pages)
4 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 1
(3 pages)
30 August 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
30 August 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
22 August 2014Appointment of Mr Bahauddin Hasan Danial as a director on 11 February 2014 (2 pages)
22 August 2014Appointment of Mr Bahauddin Hasan Danial as a director on 11 February 2014 (2 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1
(20 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1
(20 pages)
11 February 2014Termination of appointment of Osker Heiman as a director (1 page)
11 February 2014Termination of appointment of Osker Heiman as a director (1 page)