Company NameQTM Limited
Company StatusDissolved
Company Number05871003
CategoryPrivate Limited Company
Incorporation Date10 July 2006(17 years, 9 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Mohsina Khan
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 24 May 2011)
RoleCompany Director
Correspondence Address30 Westfield Grove
Wigan
Lancashire
WN1 2QJ
Secretary NameMrs Mohsina Khan
NationalityBritish
StatusClosed
Appointed01 October 2008(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 24 May 2011)
RoleCompany Director
Correspondence Address30 Westfield Grove
Wigan
Lancashire
WN1 2QJ
Director NameMr Sahin Bagas
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 St Albans Road
Ilford
Essex
IG3 8NP
Secretary NameSharifah Bagas
NationalityBritish
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address125 St Albans Road
Seven Kings
Ilford
Essex
IG3 8NP
Director NameMr Keith Lloyd Jones
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(2 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 February 2009)
RoleMotor Repair
Correspondence Address63 St. Andrews Drive
Wigan
Lancashire
WN6 7RQ

Location

Registered Address17 Peel Street
Macclesfield
Cheshire
SK11 8BH
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£326,094
Gross Profit£128,554
Net Worth£37,709
Cash£9,578
Current Liabilities£14,334

Accounts

Latest Accounts10 May 2008 (15 years, 11 months ago)
Accounts CategorySmall
Accounts Year End10 May

Filing History

24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2010Annual return made up to 7 August 2009 with a full list of shareholders (9 pages)
5 February 2010Annual return made up to 7 August 2009 with a full list of shareholders (9 pages)
5 February 2010Annual return made up to 7 August 2009 with a full list of shareholders (9 pages)
29 September 2009Return made up to 10/07/08; full list of members (9 pages)
29 September 2009Return made up to 10/07/08; full list of members (9 pages)
12 May 2009Accounts for a small company made up to 10 May 2008 (7 pages)
12 May 2009Accounts for a small company made up to 10 May 2008 (7 pages)
11 May 2009Accounting reference date shortened from 31/07/2008 to 10/05/2008 (1 page)
11 May 2009Accounting reference date shortened from 31/07/2008 to 10/05/2008 (1 page)
8 May 2009Secretary appointed mrs mohsina khan (1 page)
8 May 2009Director appointed mrs mohsina khan (1 page)
8 May 2009Director appointed mrs mohsina khan (1 page)
8 May 2009Secretary appointed mrs mohsina khan (1 page)
16 February 2009Appointment Terminate, Director And Secretary Keith Lloyd Jones Logged Form (1 page)
16 February 2009Appointment terminate, director and secretary keith lloyd jones logged form (1 page)
13 February 2009Registered office changed on 13/02/2009 from 125 st albans road, seven kings ilford essex IG3 8NP (1 page)
13 February 2009Registered office changed on 13/02/2009 from 125 st albans road, seven kings ilford essex IG3 8NP (1 page)
3 November 2008Director appointed mr keith lloyd jones (1 page)
3 November 2008Director appointed mr keith lloyd jones (1 page)
28 October 2008Appointment Terminated Director sahin bagas (1 page)
28 October 2008Appointment terminated secretary sharifah bagas (1 page)
28 October 2008Appointment terminated director sahin bagas (1 page)
28 October 2008Appointment Terminated Secretary sharifah bagas (1 page)
3 September 2007Return made up to 10/07/07; full list of members (2 pages)
3 September 2007Return made up to 10/07/07; full list of members (2 pages)
10 July 2006Incorporation (14 pages)
10 July 2006Incorporation (14 pages)