Qha Realisations Ltd was registered on 16 March 2004, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. There are 2 directors listed for Qha Realisations Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHBY-JOHNSON, Roderick | 08 May 2007 | 19 February 2010 | 1 |
RAVINDRAN, Balaji | 11 October 2004 | 02 February 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 August 2019 | |
LIQ14 - N/A | 08 May 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 July 2018 | |
LIQ06 - N/A | 05 July 2018 | |
LIQ03 - N/A | 10 April 2018 | |
4.68 - Liquidator's statement of receipts and payments | 12 April 2017 | |
4.68 - Liquidator's statement of receipts and payments | 27 April 2016 | |
F10.2 - N/A | 21 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 21 April 2015 | |
AD01 - Change of registered office address | 21 January 2015 | |
4.48 - Notice of constitution of liquidation committee | 30 April 2014 | |
2.24B - N/A | 17 February 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 February 2014 | |
2.34B - N/A | 05 February 2014 | |
2.24B - N/A | 11 September 2013 | |
2.23B - N/A | 03 May 2013 | |
2.23B - N/A | 17 April 2013 | |
2.16B - N/A | 10 April 2013 | |
2.17B - N/A | 22 March 2013 | |
CERTNM - Change of name certificate | 22 February 2013 | |
CONNOT - N/A | 22 February 2013 | |
AD01 - Change of registered office address | 18 February 2013 | |
2.12B - N/A | 15 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 October 2012 | |
MG01 - Particulars of a mortgage or charge | 16 October 2012 | |
MG01 - Particulars of a mortgage or charge | 16 October 2012 | |
TM01 - Termination of appointment of director | 25 September 2012 | |
TM02 - Termination of appointment of secretary | 25 September 2012 | |
AP01 - Appointment of director | 26 July 2012 | |
AP01 - Appointment of director | 26 July 2012 | |
MG01 - Particulars of a mortgage or charge | 13 July 2012 | |
MG01 - Particulars of a mortgage or charge | 13 July 2012 | |
MG01 - Particulars of a mortgage or charge | 13 July 2012 | |
MG01 - Particulars of a mortgage or charge | 13 July 2012 | |
MG01 - Particulars of a mortgage or charge | 22 May 2012 | |
MG01 - Particulars of a mortgage or charge | 21 May 2012 | |
MG01 - Particulars of a mortgage or charge | 21 May 2012 | |
AR01 - Annual Return | 20 March 2012 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 05 April 2011 | |
RESOLUTIONS - N/A | 27 October 2010 | |
SH19 - Statement of capital | 27 October 2010 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 27 October 2010 | |
CAP-SS - N/A | 27 October 2010 | |
AA - Annual Accounts | 05 October 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 September 2010 | |
AR01 - Annual Return | 26 April 2010 | |
AD01 - Change of registered office address | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
MG01 - Particulars of a mortgage or charge | 19 April 2010 | |
MG01 - Particulars of a mortgage or charge | 19 April 2010 | |
AP01 - Appointment of director | 01 March 2010 | |
TM01 - Termination of appointment of director | 26 February 2010 | |
AD01 - Change of registered office address | 23 February 2010 | |
MG01 - Particulars of a mortgage or charge | 17 February 2010 | |
TM01 - Termination of appointment of director | 16 February 2010 | |
TM01 - Termination of appointment of director | 16 February 2010 | |
MG01 - Particulars of a mortgage or charge | 10 February 2010 | |
MG01 - Particulars of a mortgage or charge | 10 February 2010 | |
AA - Annual Accounts | 05 November 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 June 2009 | |
363a - Annual Return | 30 April 2009 | |
395 - Particulars of a mortgage or charge | 29 April 2009 | |
AA - Annual Accounts | 05 March 2009 | |
AA - Annual Accounts | 29 April 2008 | |
363a - Annual Return | 28 April 2008 | |
288b - Notice of resignation of directors or secretaries | 28 April 2008 | |
288a - Notice of appointment of directors or secretaries | 07 March 2008 | |
288b - Notice of resignation of directors or secretaries | 07 March 2008 | |
288b - Notice of resignation of directors or secretaries | 25 June 2007 | |
288a - Notice of appointment of directors or secretaries | 18 June 2007 | |
288a - Notice of appointment of directors or secretaries | 08 June 2007 | |
AA - Annual Accounts | 11 May 2007 | |
363a - Annual Return | 02 April 2007 | |
288a - Notice of appointment of directors or secretaries | 24 January 2007 | |
288b - Notice of resignation of directors or secretaries | 14 December 2006 | |
AA - Annual Accounts | 23 June 2006 | |
363a - Annual Return | 28 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 March 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 19 July 2005 | |
288a - Notice of appointment of directors or secretaries | 09 May 2005 | |
363a - Annual Return | 27 April 2005 | |
288b - Notice of resignation of directors or secretaries | 27 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 April 2005 | |
RESOLUTIONS - N/A | 18 February 2005 | |
RESOLUTIONS - N/A | 18 February 2005 | |
288b - Notice of resignation of directors or secretaries | 08 December 2004 | |
288a - Notice of appointment of directors or secretaries | 08 December 2004 | |
288a - Notice of appointment of directors or secretaries | 08 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 December 2004 | |
288a - Notice of appointment of directors or secretaries | 27 October 2004 | |
288b - Notice of resignation of directors or secretaries | 11 October 2004 | |
288b - Notice of resignation of directors or secretaries | 11 October 2004 | |
288a - Notice of appointment of directors or secretaries | 08 September 2004 | |
288a - Notice of appointment of directors or secretaries | 18 August 2004 | |
SA - Shares agreement | 08 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 July 2004 | |
RESOLUTIONS - N/A | 28 June 2004 | |
RESOLUTIONS - N/A | 28 June 2004 | |
123 - Notice of increase in nominal capital | 28 June 2004 | |
RESOLUTIONS - N/A | 21 June 2004 | |
RESOLUTIONS - N/A | 21 June 2004 | |
RESOLUTIONS - N/A | 21 June 2004 | |
123 - Notice of increase in nominal capital | 21 June 2004 | |
RESOLUTIONS - N/A | 03 June 2004 | |
RESOLUTIONS - N/A | 03 June 2004 | |
RESOLUTIONS - N/A | 03 June 2004 | |
MEM/ARTS - N/A | 01 April 2004 | |
RESOLUTIONS - N/A | 27 March 2004 | |
RESOLUTIONS - N/A | 27 March 2004 | |
RESOLUTIONS - N/A | 27 March 2004 | |
RESOLUTIONS - N/A | 27 March 2004 | |
225 - Change of Accounting Reference Date | 27 March 2004 | |
CERTNM - Change of name certificate | 24 March 2004 | |
NEWINC - New incorporation documents | 16 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 10 October 2012 | Outstanding |
N/A |
Debenture | 10 October 2012 | Outstanding |
N/A |
Pledge over receivables | 06 July 2012 | Fully Satisfied |
N/A |
Deed of pledge over shares | 06 July 2012 | Fully Satisfied |
N/A |
Pledge over bank accounts | 06 July 2012 | Fully Satisfied |
N/A |
Pledge over assets | 06 July 2012 | Fully Satisfied |
N/A |
Supplemental chattel mortgage | 17 May 2012 | Outstanding |
N/A |
Debenture | 15 May 2012 | Fully Satisfied |
N/A |
Debenture | 15 May 2012 | Fully Satisfied |
N/A |
Debenture | 08 April 2010 | Fully Satisfied |
N/A |
Debenture | 08 April 2010 | Fully Satisfied |
N/A |
Deed of pledge of shares | 02 February 2010 | Fully Satisfied |
N/A |
Debenture | 02 February 2010 | Fully Satisfied |
N/A |
Debenture | 02 February 2010 | Fully Satisfied |
N/A |
Security over cash agreement | 28 April 2009 | Outstanding |
N/A |