Company NameQuartermile Limited
Company StatusDissolved
Company Number06538282
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Shabir Ahmed Khan
NationalityBritish
StatusClosed
Appointed19 March 2008(1 day after company formation)
Appointment Duration5 years, 8 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Deanwood Crescent
Bradford
West Yorkshire
BD15 9BL
Director NameMr Amer Khan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2008(1 week, 5 days after company formation)
Appointment Duration5 years, 7 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Deanwood Crescent
Bradford
West Yorkshire
BD15 9BL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAlbion House
64 Vicar Lane
Bradford
West Yorkshire
BD1 5AH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Amer Khan
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
29 July 2013Application to strike the company off the register (3 pages)
29 July 2013Application to strike the company off the register (3 pages)
16 April 2013Annual return made up to 18 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 1
(4 pages)
16 April 2013Annual return made up to 18 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 1
(4 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 September 2010Registered office address changed from 66 Deanwood Crescent Allerton Bradford West Yorkshire BD1 5BD on 13 September 2010 (2 pages)
13 September 2010Registered office address changed from 66 Deanwood Crescent Allerton Bradford West Yorkshire BD1 5BD on 13 September 2010 (2 pages)
3 June 2010Director's details changed for Mr Amer Khan on 18 March 2010 (2 pages)
3 June 2010Director's details changed for Mr Amer Khan on 18 March 2010 (2 pages)
3 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 May 2009Return made up to 18/03/09; full list of members (3 pages)
8 May 2009Return made up to 18/03/09; full list of members (3 pages)
14 January 2009Director appointed amer khan (2 pages)
14 January 2009Director appointed amer khan (2 pages)
1 May 2008Secretary appointed shabir khan (1 page)
1 May 2008Secretary appointed shabir khan (1 page)
15 April 2008Registered office changed on 15/04/2008 from merchants house 19 peckover street bradford BD1 5BD (1 page)
15 April 2008Registered office changed on 15/04/2008 from merchants house 19 peckover street bradford BD1 5BD (1 page)
20 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
20 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
20 March 2008Appointment Terminated Secretary form 10 secretaries fd LTD (1 page)
20 March 2008Appointment Terminated Director form 10 directors fd LTD (1 page)
18 March 2008Incorporation (9 pages)
18 March 2008Incorporation (9 pages)