QUDOS ENTERPRISES LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA2 0HY

Company number 04329283
Status Active
Incorporation Date 27 November 2001
Company Type Private Limited Company
Address 32 BYRON HILL ROAD, HARROW ON THE HILL, MIDDLESEX, HA2 0HY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Director's details changed for Mr Shumon Salauddin Choudhury on 8 December 2016; Micro company accounts made up to 29 February 2016. The most likely internet sites of QUDOS ENTERPRISES LIMITED are www.qudosenterprises.co.uk, and www.qudos-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Qudos Enterprises Limited is a Private Limited Company. The company registration number is 04329283. Qudos Enterprises Limited has been working since 27 November 2001. The present status of the company is Active. The registered address of Qudos Enterprises Limited is 32 Byron Hill Road Harrow On The Hill Middlesex Ha2 0hy. . CHOUDHURY, Abul Kalum Shumsuddin is a Secretary of the company. CHOUDHURY, Shumon Salauddin is a Director of the company. CHOUDHURY, Tasneem is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director CHOUDHURY, Imon Shamsuddin has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHOUDHURY, Abul Kalum Shumsuddin
Appointed Date: 27 November 2001

Director
CHOUDHURY, Shumon Salauddin
Appointed Date: 27 November 2001
51 years old

Director
CHOUDHURY, Tasneem
Appointed Date: 26 February 2008
37 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 27 November 2001
Appointed Date: 27 November 2001

Director
CHOUDHURY, Imon Shamsuddin
Resigned: 09 March 2012
Appointed Date: 27 November 2001
47 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 27 November 2001
Appointed Date: 27 November 2001

Persons With Significant Control

Mr Shumon Salauddin Choudhury
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Tasneem Choudhury
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUDOS ENTERPRISES LIMITED Events

14 Dec 2016
Confirmation statement made on 27 November 2016 with updates
13 Dec 2016
Director's details changed for Mr Shumon Salauddin Choudhury on 8 December 2016
19 Sep 2016
Micro company accounts made up to 29 February 2016
16 Aug 2016
Micro company accounts made up to 28 February 2015
30 Apr 2016
Compulsory strike-off action has been discontinued
...
... and 67 more events
15 Jan 2002
Particulars of mortgage/charge
06 Dec 2001
Registered office changed on 06/12/01 from: 25 hill road theydon bois epping essex CM16 7LX
06 Dec 2001
Secretary resigned
06 Dec 2001
Director resigned
27 Nov 2001
Incorporation

QUDOS ENTERPRISES LIMITED Charges

31 March 2015
Charge code 0432 9283 0011
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 20-22 bromley hill bromley t/nos 397614, 396932 &…
31 March 2015
Charge code 0432 9283 0010
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 81-85 central road 1-9 windsor road worcester park…
11 December 2014
Charge code 0432 9283 0009
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 April 2007
Debenture
Delivered: 27 April 2007
Status: Satisfied on 14 April 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
23 April 2007
Legal charge
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 20-22 bromley hill bromley t/no's 396932 and 397614. and…
23 April 2007
Legal charge
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 52,54 and 56 queen street ramsgate t/no K135261. And all…
23 April 2007
Legal charge
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 81-85 (odd) central road and 1-9 windsor road worcester…
7 May 2004
Legal charge
Delivered: 13 May 2004
Status: Satisfied on 24 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land and buildings known as 20 and 22 bromley hill…
6 August 2003
Legal charge
Delivered: 8 August 2003
Status: Satisfied on 24 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property at 81 to 85 (odd) central road and 1…
4 January 2002
Debenture
Delivered: 16 January 2002
Status: Satisfied on 27 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 2002
Legal charge
Delivered: 15 January 2002
Status: Satisfied on 24 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage freehold land and premises known…