Company NameHabib Qatar Exchange & Finance Limited
Company StatusDissolved
Company Number03856796
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 7 months ago)
Dissolution Date16 April 2019 (5 years ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Abozar Kamal Pasha
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2017(17 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address458 Cheetham Hill Road
Manchester
M8 9JW
Director NameMr Junaid Alam
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2017(17 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address458 Cheetham Hill Road
Manchester
M8 9JW
Director NameMr Syed Qamar Hasnain Naqvi
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityPakistani
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleBank Executive
Country of ResidenceQatar
Correspondence Address8 Keswick Avenue
Gatley, Cheadle
Cheshire
SK8 4LF
Director NameTalib Hussain
Date of BirthDecember 1948 (Born 75 years ago)
NationalityPakistani
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleBanker
Correspondence AddressVill Chuchkal P.O. & P.S.Sihala
Sihala Distt Islamabad
Pakistan
Foreign
Director NameFarhat Ali Khan
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleEx Banker
Correspondence Address9 Potter Street
Northwood
Middlesex
HA6 1QJ
Director NameAnthony Melville Mascarenhas
Date of BirthApril 1960 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleEngineer
Correspondence AddressC/O Mrs Donaciana Fernandes
House No 2275
Saunta Vaddo Calangute
Bardez Goa
India
Director NameJaffer Ali Shaikh
Date of BirthApril 1952 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleBanker
Correspondence AddressPo Nandangadda
Karwar
Dist N Kanara
Karnataka State
India
Director NameMr Nasir Yusuf
Date of BirthJuly 1959 (Born 64 years ago)
NationalityPakistani
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address55/1 Khayaban-E-Tariq
Phase 6 Defence Housing Authority
Karachi
Sindh 75500
Pakistan
Secretary NameFarhat Ali Khan
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleEx Banker
Correspondence Address9 Potter Street
Northwood
Middlesex
HA6 1QJ
Secretary NameAnthony Melville Mascarenhas
NationalityIndian
StatusResigned
Appointed19 March 2003(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 June 2006)
RoleEngineer
Correspondence AddressC/O Mrs Donaciana Fernandes
House No 2275
Saunta Vaddo Calangute
Bardez Goa
India
Director NameMr Syed Zia Hasnain
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(5 years after company formation)
Appointment Duration10 years, 10 months (resigned 15 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Keswick Avenue
Gatley
Cheadle
Cheshire
SK8 4LF
Director NameMr Warwick Ross Davenport
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2006(6 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 December 2014)
RoleRegistered Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse 202 Sienna Court
Chadderton
Lancashire
OL9 0QE
Secretary NameMr Munum Nasar Jawaid Ibrahim
NationalityBritish
StatusResigned
Appointed10 June 2006(6 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Elm Ridge Drive
Hale Barn
Altrincham
Cheshire
WA15 0JE
Director NameMr Muhammad Ali
Date of BirthJune 1988 (Born 35 years ago)
NationalityPakistani
StatusResigned
Appointed15 August 2015(15 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address458a Cheetham Hill Road Cheetham Hill Road
Manchester
M8 9JW
Director NameMr Faisal Tariq Shamsi
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(16 years, 5 months after company formation)
Appointment Duration11 months (resigned 28 February 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address458 Cheetham Hill Road
Manchester
M8 9JW
Secretary NameHamza Rafiq
NationalityBritish
StatusResigned
Appointed01 November 2016(17 years after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 November 2016)
RoleCompany Director
Correspondence Address458 Cheetham Hill Road
Manchester
M8 9JW
Director NameMr Hamza Rafiq
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(17 years, 1 month after company formation)
Appointment Duration4 days (resigned 05 December 2016)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address2 Wellington Place
Leeds
LS1 4AP
Director NameMr Uzair Malik
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(17 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 September 2017)
RoleDirector Finance
Country of ResidenceEngland
Correspondence AddressFlat 34 386 Deansgate Quay
Manchester
M3 4LB
Director NameMr Riyaz Mohammad
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(17 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 September 2017)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address30 Mason Street
Manchester
M4 5EY
Director NameMr Sajid Ali Shah
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(17 years, 5 months after company formation)
Appointment Duration2 days (resigned 03 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wellington Place
Leeds
LS1 4AP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehabibexoperts.com

Location

Registered Address458 Cheetham Hill Road
Manchester
M8 9JW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

45.1k at £1Faisal Tariq Shamsi
100.00%
Ordinary

Financials

Year2014
Net Worth£25,173
Cash£11,620
Current Liabilities£1,000

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

16 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2018Compulsory strike-off action has been suspended (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
13 February 2018Compulsory strike-off action has been discontinued (1 page)
10 February 2018Confirmation statement made on 8 November 2017 with updates (5 pages)
2 January 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 January 2018Re-registration of Memorandum and Articles (9 pages)
2 January 2018Re-registration from a public company to a private limited company (2 pages)
2 January 2018Certificate of re-registration from Public Limited Company to Private (1 page)
21 November 2017Compulsory strike-off action has been suspended (1 page)
21 November 2017Compulsory strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
2 October 2017Director's details changed for Mr Abozar Kamal Pasha on 19 September 2017 (2 pages)
2 October 2017Director's details changed for Mr Junaid Alam on 19 September 2017 (2 pages)
2 October 2017Director's details changed for Mr Junaid Alam on 19 September 2017 (2 pages)
2 October 2017Director's details changed for Mr Abozar Kamal Pasha on 19 September 2017 (2 pages)
29 September 2017Appointment of Mr Junaid Alam as a director on 19 September 2017 (2 pages)
29 September 2017Notification of Faisal Tariq Shamsi as a person with significant control on 19 September 2017 (2 pages)
29 September 2017Cessation of Tariq Iqbal Malik as a person with significant control on 19 September 2017 (1 page)
29 September 2017Notification of Faisal Tariq Shamsi as a person with significant control on 19 September 2017 (2 pages)
29 September 2017Termination of appointment of Riyaz Mohammad as a director on 19 September 2017 (1 page)
29 September 2017Appointment of Mr Junaid Alam as a director on 19 September 2017 (2 pages)
29 September 2017Cessation of Tariq Iqbal Malik as a person with significant control on 19 September 2017 (1 page)
29 September 2017Termination of appointment of Riyaz Mohammad as a director on 19 September 2017 (1 page)
29 September 2017Appointment of Mr Abozar Kamal Pasha as a director on 19 September 2017 (2 pages)
29 September 2017Appointment of Mr Abozar Kamal Pasha as a director on 19 September 2017 (2 pages)
29 September 2017Termination of appointment of Uzair Malik as a director on 19 September 2017 (1 page)
29 September 2017Termination of appointment of Uzair Malik as a director on 19 September 2017 (1 page)
27 June 2017Notification of Tariq Iqbal Malik as a person with significant control on 1 July 2016 (2 pages)
27 June 2017Termination of appointment of Hamza Rafiq as a director on 5 December 2016 (1 page)
27 June 2017Notification of Tariq Iqbal Malik as a person with significant control on 1 July 2016 (2 pages)
27 June 2017Termination of appointment of Hamza Rafiq as a director on 5 December 2016 (1 page)
27 June 2017Termination of appointment of Sajid Ali Shah as a director on 3 April 2017 (1 page)
27 June 2017Termination of appointment of Sajid Ali Shah as a director on 3 April 2017 (1 page)
27 June 2017Appointment of Mr Uzair Malik as a director on 1 December 2016 (2 pages)
27 June 2017Appointment of Mr Riyaz Mohammad as a director on 1 December 2016 (2 pages)
27 June 2017Appointment of Mr Uzair Malik as a director on 1 December 2016 (2 pages)
27 June 2017Appointment of Mr Riyaz Mohammad as a director on 1 December 2016 (2 pages)
27 June 2017Cessation of Hamza Rafiq as a person with significant control on 5 December 2016 (1 page)
27 June 2017Cessation of Hamza Rafiq as a person with significant control on 5 December 2016 (1 page)
9 May 2017Appointment of Mr Sajid Ali Shah as a director on 1 April 2017 (2 pages)
9 May 2017Appointment of Mr Sajid Ali Shah as a director on 1 April 2017 (2 pages)
8 May 2017S1096 Court Order to Rectify (5 pages)
8 May 2017S1096 Court Order to Rectify (5 pages)
15 March 2017Termination of appointment of Faisal Tariq Shamsi as a director on 28 February 2017 (1 page)
15 March 2017Termination of appointment of Faisal Tariq Shamsi as a director on 28 February 2017 (1 page)
15 March 2017Appointment of Mr Hamza Rafiq as a director on 1 December 2016 (2 pages)
15 March 2017Appointment of Mr Hamza Rafiq as a director on 1 December 2016 (2 pages)
5 January 2017Termination of appointment of Hamza Rafiq as a director on 31 October 2016 (1 page)
5 January 2017Termination of appointment of Hamza Rafiq as a director on 31 October 2016 (1 page)
5 January 2017Termination of appointment of Hamza Rafiq as a secretary on 30 November 2016 (1 page)
5 January 2017Termination of appointment of Hamza Rafiq as a secretary on 30 November 2016 (1 page)
29 November 2016Second filing of Confirmation Statement dated 08/11/2016 (8 pages)
29 November 2016Second filing of Confirmation Statement dated 08/11/2016 (8 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 29/11/2016
(7 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 29/11/2016
(7 pages)
7 November 2016Appointment of Mr Hamza Rafiq as a director on 30 October 2011 (2 pages)
7 November 2016Appointment of Mr Hamza Rafiq as a director on 30 October 2011 (2 pages)
1 November 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 November 2016Balance Sheet (1 page)
1 November 2016Re-registration of Memorandum and Articles (35 pages)
1 November 2016Auditor's report (1 page)
1 November 2016Re-registration from a private company to a public company including appointment of secretary(s)
  • MAR ‐ Re-registration of Memorandum and Articles
  • AUDR ‐ Auditor's report
  • BS ‐ Balance Sheet
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
  • AUDS ‐ Auditor's statement
(5 pages)
1 November 2016Certificate of re-registration from Private to Public Limited Company (1 page)
1 November 2016Auditor's statement (1 page)
1 November 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 November 2016Re-registration from a private company to a public company including appointment of secretary(s) (5 pages)
23 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
6 April 2016Appointment of Mr Faisal Tariq Shamsi as a director on 31 March 2016 (2 pages)
6 April 2016Termination of appointment of Muhammad Ali as a director on 31 March 2016 (1 page)
6 April 2016Appointment of Mr Faisal Tariq Shamsi as a director on 31 March 2016 (2 pages)
6 April 2016Termination of appointment of Muhammad Ali as a director on 31 March 2016 (1 page)
1 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 45,100
(3 pages)
1 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 45,100
(3 pages)
17 August 2015Appointment of Mr Muhammad Ali as a director on 15 August 2015 (2 pages)
17 August 2015Termination of appointment of Syed Zia Hasnain as a director on 15 August 2015 (1 page)
17 August 2015Termination of appointment of Syed Zia Hasnain as a director on 15 August 2015 (1 page)
17 August 2015Appointment of Mr Muhammad Ali as a director on 15 August 2015 (2 pages)
8 January 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
15 December 2014Director's details changed for Dr Syed Zia Hasnain on 12 December 2014 (2 pages)
15 December 2014Director's details changed for Dr Syed Zia Hasnain on 12 December 2014 (2 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 45,100
(4 pages)
12 December 2014Termination of appointment of Warwick Ross Davenport as a director on 12 December 2014 (1 page)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 45,100
(4 pages)
12 December 2014Termination of appointment of Warwick Ross Davenport as a director on 12 December 2014 (1 page)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 45,100
(5 pages)
28 January 2014Termination of appointment of Nasir Yusuf as a director (1 page)
28 January 2014Termination of appointment of Syed Hasnain Naqvi as a director (1 page)
28 January 2014Termination of appointment of Nasir Yusuf as a director (1 page)
28 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 45,100
(5 pages)
28 January 2014Termination of appointment of Syed Hasnain Naqvi as a director (1 page)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders (7 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders (7 pages)
17 February 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
17 February 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
25 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
25 October 2012Director's details changed for Mr Syed Qamar Hasnain Naqvi on 11 October 2012 (3 pages)
25 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
25 October 2012Director's details changed for Mr Syed Qamar Hasnain Naqvi on 11 October 2012 (3 pages)
24 October 2012Director's details changed for Nasir Yusuf on 11 October 2012 (2 pages)
24 October 2012Director's details changed for Nasir Yusuf on 11 October 2012 (2 pages)
24 October 2012Director's details changed for Warwick Ross Davenport on 11 October 2012 (2 pages)
24 October 2012Director's details changed for Syed Qamar Hasnain Naqvi on 11 October 2012 (2 pages)
24 October 2012Director's details changed for Warwick Ross Davenport on 11 October 2012 (2 pages)
24 October 2012Director's details changed for Dr Syed Qamar Hasnain Naqvi on 11 October 2011 (2 pages)
24 October 2012Director's details changed for Dr Syed Qamar Hasnain Naqvi on 11 October 2011 (2 pages)
24 October 2012Director's details changed for Syed Qamar Hasnain Naqvi on 11 October 2012 (2 pages)
21 December 2011Annual return made up to 11 October 2011 with a full list of shareholders (16 pages)
21 December 2011Director's details changed for Syed Qamar Hasnain on 15 November 2011 (3 pages)
21 December 2011Termination of appointment of Munum Ibrahim as a secretary (2 pages)
21 December 2011Director's details changed for Warwick Ross Davenport on 15 November 2011 (3 pages)
21 December 2011Director's details changed for Nasir Yusuf on 15 November 2011 (3 pages)
21 December 2011Director's details changed for Syed Qamar Hasnain on 15 November 2011 (3 pages)
21 December 2011Annual return made up to 11 October 2011 with a full list of shareholders (16 pages)
21 December 2011Termination of appointment of Munum Ibrahim as a secretary (2 pages)
21 December 2011Director's details changed for Nasir Yusuf on 15 November 2011 (3 pages)
21 December 2011Director's details changed for Warwick Ross Davenport on 15 November 2011 (3 pages)
21 December 2011Director's details changed for Syed Qamar Hasnain on 15 November 2011 (3 pages)
21 December 2011Director's details changed for Syed Qamar Hasnain on 15 November 2011 (3 pages)
6 December 2011Total exemption small company accounts made up to 31 October 2011 (3 pages)
6 December 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 45,100
(4 pages)
6 December 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 45,100
(4 pages)
6 December 2011Total exemption small company accounts made up to 31 October 2011 (3 pages)
22 November 2011Director's details changed for Dr Syed Zia Hasnain on 15 November 2011 (3 pages)
22 November 2011Director's details changed for Dr Syed Zia Hasnain on 15 November 2011 (3 pages)
22 November 2011Director's details changed for Nasir Yusuf on 15 November 2011 (3 pages)
22 November 2011Termination of appointment of Munum Ibrahim as a secretary (2 pages)
22 November 2011Director's details changed for Warwick Ross Davenport on 15 November 2011 (3 pages)
22 November 2011Termination of appointment of Munum Ibrahim as a secretary (2 pages)
22 November 2011Director's details changed for Nasir Yusuf on 15 November 2011 (3 pages)
22 November 2011Director's details changed for Warwick Ross Davenport on 15 November 2011 (3 pages)
22 November 2011Director's details changed for Dr Syed Zia Hasnain on 15 November 2011 (3 pages)
22 November 2011Director's details changed for Dr Syed Zia Hasnain on 15 November 2011 (3 pages)
13 April 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
13 April 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
27 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (13 pages)
27 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (13 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
17 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (16 pages)
17 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (16 pages)
30 April 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
7 January 2009Return made up to 11/10/08; full list of members (7 pages)
7 January 2009Return made up to 11/10/08; full list of members (7 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
27 October 2007Return made up to 11/10/07; full list of members (9 pages)
27 October 2007Return made up to 11/10/07; full list of members (9 pages)
4 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
4 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
11 January 2007Registered office changed on 11/01/07 from: unit 2 commerce house, 54 derby street, manchester, M8 8HF (1 page)
11 January 2007Registered office changed on 11/01/07 from: unit 2 commerce house, 54 derby street, manchester, M8 8HF (1 page)
14 November 2006Return made up to 11/10/06; full list of members (8 pages)
14 November 2006Return made up to 11/10/06; full list of members (8 pages)
12 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
12 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
18 August 2006New director appointed (1 page)
18 August 2006New director appointed (1 page)
6 July 2006New director appointed (2 pages)
6 July 2006Director resigned (1 page)
6 July 2006New secretary appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006New secretary appointed (2 pages)
6 July 2006Secretary resigned (1 page)
2 March 2006Return made up to 11/10/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 March 2006Return made up to 11/10/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 October 2005Registered office changed on 20/10/05 from: 309 hoe street, london, E17 9BG (1 page)
20 October 2005Registered office changed on 20/10/05 from: 309 hoe street, london, E17 9BG (1 page)
6 September 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
6 September 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
6 January 2005Return made up to 11/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 January 2005Return made up to 11/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 September 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
1 September 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
9 January 2004Director's particulars changed (1 page)
9 January 2004Director's particulars changed (1 page)
9 January 2004New secretary appointed (2 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Return made up to 11/10/03; full list of members (9 pages)
9 January 2004Secretary resigned;director resigned (1 page)
9 January 2004Secretary resigned;director resigned (1 page)
9 January 2004New secretary appointed (2 pages)
9 January 2004Return made up to 11/10/03; full list of members (9 pages)
11 July 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
11 July 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
7 November 2002Return made up to 11/10/02; full list of members (9 pages)
7 November 2002Return made up to 11/10/02; full list of members (9 pages)
20 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
20 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
11 October 2001Return made up to 11/10/01; full list of members (8 pages)
11 October 2001Return made up to 11/10/01; full list of members (8 pages)
19 July 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
19 July 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
3 July 2001Secretary's particulars changed;director's particulars changed (1 page)
3 July 2001Secretary's particulars changed;director's particulars changed (1 page)
15 November 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 1999Director resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999New secretary appointed;new director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New secretary appointed;new director appointed (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
25 October 1999Memorandum and Articles of Association (11 pages)
25 October 1999Memorandum and Articles of Association (11 pages)
20 October 1999Company name changed union exchange & finance LIMITED\certificate issued on 21/10/99 (2 pages)
20 October 1999Company name changed union exchange & finance LIMITED\certificate issued on 21/10/99 (2 pages)
11 October 1999Incorporation (17 pages)
11 October 1999Incorporation (17 pages)