Company NameQineticom Limited
Company StatusDissolved
Company Number05158243
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)
Previous NameAppliances World (North West) Ltd

Directors

Director NameAbdul Rahim
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 2005)
RoleCompany Director
Correspondence Address20 Winsford Road
Fallow Field
Manchester
Lancashire
M14 7HA
Secretary NameMujahid Ishaq
NationalityBritish
StatusResigned
Appointed22 June 2004(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 23 November 2005)
RoleCompany Director
Correspondence Address26 Cumbrae Road
Levensholme
Manchester
Lancashire
M19 3NF
Director NameAmer Rafiq
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(1 year, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 August 2006)
RoleManager
Correspondence Address906 Kingsway
Didsbury
Manchester
Lancashire
M20 5WR
Secretary NameAmer Rafiq
NationalityBritish
StatusResigned
Appointed17 November 2005(1 year, 4 months after company formation)
Appointment Duration6 days (resigned 23 November 2005)
RoleCompany Director
Correspondence Address906 Kingsway
Didsbury
Manchester
Lancashire
M20 5WR
Director NameMr Noman Ahmed
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(1 year, 5 months after company formation)
Appointment Duration1 day (resigned 25 November 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address40 Kenyon Street
Ashton Under Lyne
Lancashire
OL6 7DU
Secretary NameMr Noman Ahmed
NationalityBritish
StatusResigned
Appointed24 November 2005(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address40 Kenyon Street
Ashton Under Lyne
Lancashire
OL6 7DU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressFlat 18-9 Oxford Place
Holly Bank
Manchester
Lancashire
M1 6EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
11 February 2008Director resigned (1 page)
29 August 2007Registered office changed on 29/08/07 from: 82 king street manchester M2 4WQ (1 page)
5 August 2007Secretary resigned (1 page)
30 January 2007Compulsory strike-off action has been discontinued (1 page)
22 March 2006Return made up to 21/06/05; full list of members (6 pages)
16 March 2006New secretary appointed (1 page)
16 March 2006Director resigned (1 page)
27 February 2006Company name changed appliances world (north west) lt d\certificate issued on 27/02/06 (2 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006New director appointed (1 page)
8 February 2006New director appointed (1 page)
8 February 2006Registered office changed on 08/02/06 from: 544-546 hyde road gorton manchester lancashire M18 7AA (1 page)
1 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006Director resigned (1 page)
13 December 2005First Gazette notice for compulsory strike-off (1 page)
20 September 2004New director appointed (2 pages)
20 September 2004Registered office changed on 20/09/04 from: 78 dickenson rd manchester M14 5HF (1 page)
20 September 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Director resigned (1 page)
21 June 2004Incorporation (9 pages)