Company NameQASM Limited
Company StatusDissolved
Company Number06950868
CategoryPrivate Limited Company
Incorporation Date2 July 2009(14 years, 10 months ago)
Dissolution Date1 October 2013 (10 years, 7 months ago)
Previous NameQMAS (NW) Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Qamar Waqas Riaz
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Deeplish Road
Rochdale
Lancashire
OL11 1PQ
Secretary NameMr Qumar Waqas Riaz
StatusClosed
Appointed02 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address70 Deeplish Road
Rochdale
Lancashire
OL11 1EB
Director NameTahir Riaz
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address70 Deeplish Road
Rochdale
Lancashire
OL11 1PQ

Location

Registered Address37 Milkstone Road
Rochdale
Lancashire
OL11 1EB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

1 at £1Qumar Waqas Riaz
50.00%
Ordinary
1 at £1Tahir Riaz
50.00%
Ordinary

Financials

Year2014
Net Worth£14
Cash£5,532
Current Liabilities£5,518

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
5 June 2013Application to strike the company off the register (3 pages)
5 June 2013Application to strike the company off the register (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
20 August 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 2
(4 pages)
20 August 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 2
(4 pages)
20 August 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 2
(4 pages)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
14 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
14 February 2011Registered office address changed from 69 Milnrow Road Shaw Oldham Lancashire OL2 8AL United Kingdom on 14 February 2011 (1 page)
14 February 2011Registered office address changed from 69 Milnrow Road Shaw Oldham Lancashire OL2 8AL United Kingdom on 14 February 2011 (1 page)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Qamar Waqas Riaz on 31 October 2009 (2 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
1 July 2010Secretary's details changed for Qumar Waqas Riaz on 31 October 2009 (1 page)
1 July 2010Secretary's details changed for Qumar Waqas Riaz on 31 October 2009 (1 page)
1 July 2010Director's details changed for Qamar Waqas Riaz on 31 October 2009 (2 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
7 August 2009Appointment terminated director tahir riaz (1 page)
7 August 2009Appointment Terminated Director tahir riaz (1 page)
7 August 2009Director appointed qamar waqas riaz (1 page)
7 August 2009Director appointed qamar waqas riaz (1 page)
6 August 2009Memorandum and Articles of Association (9 pages)
6 August 2009Memorandum and Articles of Association (9 pages)
3 August 2009Company name changed qmas (nw) LIMITED\certificate issued on 04/08/09 (2 pages)
3 August 2009Company name changed qmas (nw) LIMITED\certificate issued on 04/08/09 (2 pages)
2 July 2009Incorporation (12 pages)
2 July 2009Incorporation (12 pages)