Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QAHAM LIMITED
Company Information for

QAHAM LIMITED

KINGSTON UPON THAMES, SURREY, KT2,
Company Registration Number
03591774
Private Limited Company
Dissolved

Dissolved 2017-09-08

Company Overview

About Qaham Ltd
QAHAM LIMITED was founded on 1998-07-02 and had its registered office in Kingston Upon Thames. The company was dissolved on the 2017-09-08 and is no longer trading or active.

Key Data
Company Name
QAHAM LIMITED
 
Legal Registered Office
KINGSTON UPON THAMES
SURREY
 
Previous Names
BFCA LIMITED15/01/2016
BLEVINS FRANKS LIMITED06/04/2009
THE ULTIMATE IN TECHNOLOGY LIMITED10/07/1998
Filing Information
Company Number 03591774
Date formed 1998-07-02
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-09-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QAHAM LIMITED

Current Directors
Officer Role Date Appointed
MANSURA ALIDINA
Company Secretary 2012-07-02
BAKERALI ALIDINA
Director 2002-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
BAKERALI ALIDINA
Company Secretary 1998-07-13 2012-07-02
DAVID SIMMONDS FRANKS
Director 1998-07-13 2008-09-10
DARRYL DOUGLAS ASHING
Director 2002-01-10 2006-01-09
NAFISA KACHWALLA
Director 2002-01-10 2006-01-09
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1998-07-02 1998-07-13
ALPHA DIRECT LIMITED
Nominated Director 1998-07-02 1998-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BAKERALI ALIDINA MIRHAM LIMITED Director 2015-07-27 CURRENT 2015-07-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-03-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2017
2017-03-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2017
2016-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2016 FROM FIFTH FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP
2016-01-294.70DECLARATION OF SOLVENCY
2016-01-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-294.70DECLARATION OF SOLVENCY
2016-01-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-15RES15CHANGE OF NAME 07/01/2016
2016-01-15CERTNMCOMPANY NAME CHANGED BFCA LIMITED CERTIFICATE ISSUED ON 15/01/16
2016-01-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-09AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / MANSURA ALIDINA / 23/06/2015
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BAKERALI ALIDINA / 23/06/2015
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2015 FROM FIFTH FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 570
2015-06-23AR0111/06/15 FULL LIST
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BAKERALI ALIDINA / 23/06/2015
2015-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / MANSURA ALIDINA / 23/06/2015
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ
2014-10-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 570
2014-06-11AR0111/06/14 FULL LIST
2014-04-23AA01PREVEXT FROM 31/07/2013 TO 31/12/2013
2013-06-12AR0111/06/13 FULL LIST
2013-05-07AA31/07/12 TOTAL EXEMPTION SMALL
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2013 FROM BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ
2012-07-18TM02APPOINTMENT TERMINATED, SECRETARY BAKERALI ALIDINA
2012-07-18AP03SECRETARY APPOINTED MANSURA ALIDINA
2012-06-13AR0111/06/12 FULL LIST
2012-04-18AA31/07/11 TOTAL EXEMPTION SMALL
2011-06-15AR0111/06/11 FULL LIST
2011-03-25AA31/07/10 TOTAL EXEMPTION SMALL
2010-06-16AR0111/06/10 FULL LIST
2010-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR BAKERALI ALIDINA / 05/05/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BAKERALI ALIDINA / 05/05/2010
2010-04-30AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-08-1788(2)AD 22/06/09 GBP SI 170@1=170 GBP IC 400/570
2009-07-07363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-07-01RES01ADOPT ARTICLES 22/06/2009
2009-07-01RES12VARYING SHARE RIGHTS AND NAMES
2009-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-23RES12VARYING SHARE RIGHTS AND NAMES
2009-05-28AA31/07/08 TOTAL EXEMPTION SMALL
2009-04-06CERTNMCOMPANY NAME CHANGED BLEVINS FRANKS LIMITED CERTIFICATE ISSUED ON 06/04/09
2008-09-16363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID FRANKS
2008-08-07AA31/07/07 TOTAL EXEMPTION SMALL
2008-02-07225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/07/07
2007-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-08-22225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06
2007-07-03363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-15363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-06-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-23225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2006-03-08288bDIRECTOR RESIGNED
2006-03-08288bDIRECTOR RESIGNED
2005-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-07-12363aRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2004-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-07-08363aRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-06-22288aNEW DIRECTOR APPOINTED
2003-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-07-10363aRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-02-01395PARTICULARS OF MORTGAGE/CHARGE
2003-01-1488(2)RAD 10/01/02--------- £ SI 300@1
2002-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-08-05363aRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2002-07-29123NC INC ALREADY ADJUSTED 10/01/02
2002-07-29288aNEW DIRECTOR APPOINTED
2002-07-29288aNEW DIRECTOR APPOINTED
2002-07-29RES04£ NC 1000/100000
2002-07-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-19ELRESS369(4) SHT NOTICE MEET 13/12/01
2001-12-19ELRESS80A AUTH TO ALLOT SEC 13/12/01
2001-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-07-06363aRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2001-07-06287REGISTERED OFFICE CHANGED ON 06/07/01 FROM: BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9HL
2000-07-10363aRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-02-23288cDIRECTOR'S PARTICULARS CHANGED
1999-08-06363aRETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS
1999-04-18225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/10/99
1999-02-02288cDIRECTOR'S PARTICULARS CHANGED
1998-07-27288aNEW DIRECTOR APPOINTED
1998-07-27288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy



Licences & Regulatory approval
We could not find any licences issued to QAHAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-23
Appointment of Liquidators2016-01-28
Notices to Creditors2016-01-28
Resolutions for Winding-up2016-01-28
Fines / Sanctions
No fines or sanctions have been issued against QAHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LOAN AGREEMENT 2003-01-22 Satisfied BLEVINS FRANKS INTERNATIONAL LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QAHAM LIMITED

Intangible Assets
Patents
We have not found any records of QAHAM LIMITED registering or being granted any patents
Domain Names

QAHAM LIMITED owns 8 domain names.

europetraining.co.uk   internationalpensions.co.uk   just-escrow.co.uk   taxadvicecyprus.co.uk   taxadvicefrance.co.uk   taxadviceitaly.co.uk   taxadvicespain.co.uk   taxadviceportugal.co.uk  

Trademarks
We have not found any records of QAHAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QAHAM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as QAHAM LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where QAHAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyQAHAM LIMITEDEvent Date2016-01-20
Andrew John Whelan , WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8939 8240 . Alternative person to contact with enquiries about the case: Adam Nakar :
 
Initiating party Event TypeNotices to Creditors
Defending partyQAHAM LIMITEDEvent Date2016-01-20
Nature of Business: Accountants Notice is hereby given that the Creditors of the Company are required, on or before 29 February 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Andrew John Whelan of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distribution of surplus assets to shareholders. Andrew John Whelan , IP no 8726 , Liquidator , WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8939 8240. Date of Appointment: 20 January 2016 . Alternative person to contact with enquiries about the case: Adam Nakar
 
Initiating party Event TypeResolutions for Winding-up
Defending partyQAHAM LIMITEDEvent Date2016-01-20
Section 85(1), Insolvency Act 1986 At a general meeting of the Company, duly convened and held on 20 January 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew John Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Details of the office-holder: Andrew John Whelan , IP no. 8726 , Liquidator , WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8939 8240. Alternative person to contact with enquiries about the case: Adam Nakar Bakerali Alidina , Director : 20 January 2016
 
Initiating party Event TypeFinal Meetings
Defending partyQAHAM LIMITEDEvent Date2016-01-20
Nature of Business: Accountants Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ on 26 May 2017 at 10.00 am, for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ by 25 May 2017 at 12 noon in order that the member be entitled to vote. A J Whelan , IP no 8726 , Liquidator , WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8939 8240. Date of appointment: 20 January 2016 . Alternative person to contact with enquiries about the case: Adam Nakar
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QAHAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QAHAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.