Company NameQumar Brothers Construction Limited
Company StatusDissolved
Company Number05010091
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 4 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Qumar Zaman
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address50 Kearsley Street
Oldham
Lancashire
OL4 1DN
Secretary NameDr Mohammed Wasim
NationalityBritish
StatusClosed
Appointed08 January 2004(same day as company formation)
RoleSupervisor
Country of ResidenceEngland
Correspondence Address50 Kearsley Street
Oldham
Lancashire
OL4 1DN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address50 Kearsley Street
Oldham
Lancashire
OL4 1DN
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
21 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 January 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 100
(4 pages)
18 January 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 100
(4 pages)
18 January 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 100
(4 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
9 June 2010Director's details changed for Qumar Zaman on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Qumar Zaman on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Qumar Zaman on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
16 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
15 April 2009Return made up to 08/01/09; full list of members (3 pages)
15 April 2009Return made up to 08/01/09; full list of members (3 pages)
18 March 2009Compulsory strike-off action has been discontinued (1 page)
18 March 2009Compulsory strike-off action has been discontinued (1 page)
17 March 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
17 March 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
19 March 2008Return made up to 08/01/08; full list of members (3 pages)
19 March 2008Return made up to 08/01/08; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
14 February 2007Return made up to 08/01/07; full list of members (6 pages)
14 February 2007Return made up to 08/01/07; full list of members (6 pages)
21 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
21 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
31 March 2006Return made up to 08/01/06; full list of members (6 pages)
31 March 2006Return made up to 08/01/06; full list of members (6 pages)
30 March 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
30 March 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
9 March 2005Return made up to 08/01/05; full list of members (6 pages)
9 March 2005Return made up to 08/01/05; full list of members (6 pages)
24 January 2004Registered office changed on 24/01/04 from: salim & co lord house 51 lord street manchester M3 1HL (1 page)
24 January 2004New secretary appointed (2 pages)
24 January 2004Registered office changed on 24/01/04 from: salim & co lord house 51 lord street manchester M3 1HL (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
24 January 2004New secretary appointed (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Registered office changed on 15/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 January 2004Registered office changed on 15/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 January 2004Secretary resigned (1 page)
15 January 2004Secretary resigned (1 page)
8 January 2004Incorporation (6 pages)
8 January 2004Incorporation (6 pages)