QUICK FOREX TRANSFER LIMITED
SOUTHALL S S IMPORT LIMITED

Hellopages » Greater London » Ealing » UB1 1JY

Company number 05905495
Status Active
Incorporation Date 14 August 2006
Company Type Private Limited Company
Address UNIT 5, 45 THE BROADWAY, SOUTHALL, UB1 1JY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 1,000 . The most likely internet sites of QUICK FOREX TRANSFER LIMITED are www.quickforextransfer.co.uk, and www.quick-forex-transfer.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Quick Forex Transfer Limited is a Private Limited Company. The company registration number is 05905495. Quick Forex Transfer Limited has been working since 14 August 2006. The present status of the company is Active. The registered address of Quick Forex Transfer Limited is Unit 5 45 The Broadway Southall Ub1 1jy. The company`s financial liabilities are £1.43k. It is £-0.11k against last year. The cash in hand is £2.86k. It is £-2.14k against last year. And the total assets are £3.86k, which is £-2.14k against last year. GABHA, Jagjit Singh is a Secretary of the company. GABHA, Jagjit Singh is a Director of the company. SHARMA, Satish is a Director of the company. Secretary MANJANIA, Sansar Chand has been resigned. Secretary PRAYAG, Sunil has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director KUMAR, Surinder has been resigned. Director MANJANIA, Sansar Chand has been resigned. Director PRAYAG, Sunil has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other service activities n.e.c.".


quick forex transfer Key Finiance

LIABILITIES £1.43k
-8%
CASH £2.86k
-43%
TOTAL ASSETS £3.86k
-36%
All Financial Figures

Current Directors

Secretary
GABHA, Jagjit Singh
Appointed Date: 19 January 2007

Director
GABHA, Jagjit Singh
Appointed Date: 19 January 2007
52 years old

Director
SHARMA, Satish
Appointed Date: 13 July 2007
60 years old

Resigned Directors

Secretary
MANJANIA, Sansar Chand
Resigned: 06 December 2006
Appointed Date: 14 August 2006

Secretary
PRAYAG, Sunil
Resigned: 19 January 2007
Appointed Date: 18 December 2006

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 15 August 2006
Appointed Date: 14 August 2006

Director
KUMAR, Surinder
Resigned: 06 December 2006
Appointed Date: 14 August 2006
68 years old

Director
MANJANIA, Sansar Chand
Resigned: 06 December 2006
Appointed Date: 14 August 2006
70 years old

Director
PRAYAG, Sunil
Resigned: 19 January 2007
Appointed Date: 18 December 2006
69 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 15 August 2006
Appointed Date: 14 August 2006

Persons With Significant Control

Mr Jagjit Singh Gabha
Notified on: 14 August 2016
52 years old
Nature of control: Ownership of shares – 75% or more

QUICK FOREX TRANSFER LIMITED Events

31 Aug 2016
Confirmation statement made on 14 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
21 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000

26 Mar 2015
Total exemption small company accounts made up to 31 August 2014
28 Oct 2014
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000

...
... and 27 more events
24 Aug 2006
New secretary appointed;new director appointed
24 Aug 2006
Registered office changed on 24/08/06 from: 104 ruislip road greenford middlesex UB6 9QH
15 Aug 2006
Director resigned
15 Aug 2006
Secretary resigned
14 Aug 2006
Incorporation