Background WavePink WaveYellow Wave

QARMAQ HOLDINGS LTD (11750224)

QARMAQ HOLDINGS LTD (11750224) is an active UK company. incorporated on 4 January 2019. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. QARMAQ HOLDINGS LTD has been registered for 7 years. Current directors include RUBIN, Moses.

Company Number
11750224
Status
active
Type
ltd
Incorporated
4 January 2019
Age
7 years
Address
Top Floor, Rear Room,, London, N16 5BS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
RUBIN, Moses
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QARMAQ HOLDINGS LTD

QARMAQ HOLDINGS LTD is an active company incorporated on 4 January 2019 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. QARMAQ HOLDINGS LTD was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11750224

LTD Company

Age

7 Years

Incorporated 4 January 2019

Size

N/A

Accounts

ARD: 31/1

Overdue

3 years overdue

Last Filed

Made up to 31 January 2021 (5 years ago)
Submitted on 8 January 2022 (4 years ago)
Period: 1 February 2020 - 31 January 2021(13 months)
Type: Dormant

Next Due

Due by 31 October 2022
Period: 1 February 2021 - 31 January 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 3 January 2022 (4 years ago)
Submitted on 9 February 2022 (4 years ago)

Next Due

Due by 17 January 2023
For period ending 3 January 2023
Contact
Address

Top Floor, Rear Room, 49 St. Kilda's Road London, N16 5BS,

Previous Addresses

Top Floor Office 237 Regents Park Road London N3 3LF United Kingdom
From: 10 June 2021To: 2 May 2023
10 Hamilton Road London NW11 9EJ England
From: 8 February 2021To: 10 June 2021
54 Broadfields Avenue Edgware HA8 8SW United Kingdom
From: 4 January 2019To: 8 February 2021
Timeline

3 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
May 23
Director Left
May 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RUBIN, Moses

Active
49 St. Kilda's Road, LondonN16 5BS
Born June 1962
Director
Appointed 01 May 2023

HERSKOVIC, David Zev

Resigned
49 St. Kilda's Road, LondonN16 5BS
Born May 1997
Director
Appointed 04 Jan 2019
Resigned 01 May 2023

Persons with significant control

1

Mr David Zev Herskovic

Active
49 St. Kilda's Road, LondonN16 5BS
Born May 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2019
Fundings
Financials
Latest Activities

Filing History

15

Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
11 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
8 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Incorporation Company
4 January 2019
NEWINCIncorporation