Company NameQuality Products Trading Limited
Company StatusDissolved
Company Number06857106
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years, 1 month ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Mohammad Waseem
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat1, 42 Pont Street
Knightsbridge
London
SW1X 0AD
Secretary NameMr Mohammad Waseem
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1, 42 Pont Street
Knightsbridge
London
SW1X 0AD

Location

Registered Address55 Julia Street
Manchester
M3 1LN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
21 April 2011Registered office address changed from Fields House Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ on 21 April 2011 (1 page)
21 April 2011Registered office address changed from Fields House Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ on 21 April 2011 (1 page)
5 April 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011Compulsory strike-off action has been suspended (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Annual return made up to 24 March 2010 with a full list of shareholders
Statement of capital on 2010-07-01
  • GBP 1
(5 pages)
1 July 2010Annual return made up to 24 March 2010 with a full list of shareholders
Statement of capital on 2010-07-01
  • GBP 1
(5 pages)
1 July 2010Director's details changed for Mr Mohammad Waseem on 24 March 2010 (2 pages)
1 July 2010Director's details changed for Mr Mohammad Waseem on 24 March 2010 (2 pages)
1 July 2010Register inspection address has been changed (1 page)
24 March 2009Incorporation (11 pages)
24 March 2009Incorporation (11 pages)