UKBizDB.co.uk

QURONFLEH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Quronfleh Limited. The company was founded 8 years ago and was given the registration number 09723476. The firm's registered office is in HARROW. You can find them at 273 Pinner Road, , Harrow, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:QURONFLEH LIMITED
Company Number:09723476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2015
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:273 Pinner Road, Harrow, United Kingdom, HA1 4HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
273, Pinner Road, Harrow, United Kingdom, HA1 4HF

Director06 April 2018Active
273, Pinner Road, Harrow, United Kingdom, HA1 4HF

Director17 July 2019Active
49, Hogarth Gardens, Hounslow, United Kingdom, TW5 0QT

Director05 November 2016Active
90, Meadowbank Gardens, London, England, TW5 9TU

Director05 November 2016Active
21, Hillside, Slough, England, SL1 2RN

Director24 October 2017Active
25, Gap Road, London, United Kingdom, SW198JB

Director02 November 2015Active
273, Pinner Road, Harrow, United Kingdom, HA1 4HF

Director16 February 2018Active
51, Oldfield Road, London, England, NW10 9UD

Director24 October 2017Active
201, Robin Hood Way, London, England, SW20 0AA

Director08 August 2015Active

People with Significant Control

Mr Nadeem Naz
Notified on:30 October 2018
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:United Kingdom
Address:273, Pinner Road, Harrow, United Kingdom, HA1 4HF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Faisal Hussain
Notified on:01 March 2018
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:United Kingdom
Address:273, Pinner Road, Harrow, United Kingdom, HA1 4HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Nadeem Naz
Notified on:16 February 2018
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:United Kingdom
Address:273, Pinner Road, Harrow, United Kingdom, HA1 4HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aatiq Ali Khurshid
Notified on:24 October 2017
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:England
Address:21, Hillside, Slough, England, SL1 2RN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Youssef Mohamad Pervez
Notified on:24 October 2017
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:England
Address:51, Oldfield Road, London, England, NW10 9UD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Javid Iqbal
Notified on:05 November 2016
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:49, Hogarth Gardens, Hounslow, England, TW5 0QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kashif Khan
Notified on:05 November 2016
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:England
Address:90, Meadowbank Gardens, Hounslow, England, TW5 9TU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam Denes Dickson Naismith
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:French
Country of residence:England
Address:25, Gap Road, London, England, SW19 8JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mohamed Yousef Arif Quronfleh
Notified on:06 April 2016
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:201, Robin Hood Way, London, England, SW20 0AA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type dormant.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-25Accounts

Accounts with accounts type micro entity.

Download
2022-11-04Accounts

Accounts amended with accounts type micro entity.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-21Accounts

Accounts with accounts type dormant.

Download
2021-12-19Accounts

Accounts with accounts type micro entity.

Download
2021-11-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Dissolution

Dissolution voluntary strike off suspended.

Download
2021-09-14Gazette

Gazette notice voluntary.

Download
2021-09-06Dissolution

Dissolution application strike off company.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Accounts

Accounts with accounts type micro entity.

Download
2018-11-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Officers

Appoint person director company with name date.

Download
2018-04-19Persons with significant control

Notification of a person with significant control.

Download
2018-02-16Officers

Termination director company with name termination date.

Download
2018-02-16Persons with significant control

Cessation of a person with significant control.

Download
2018-02-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.