Company NameFaith Telecom Ltd
Company StatusDissolved
Company Number04556661
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 7 months ago)
Dissolution Date15 September 2009 (14 years, 8 months ago)
Previous NameTec-Sols4U Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameSheraz Zahid
NationalityBritish
StatusClosed
Appointed01 October 2004(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 15 September 2009)
RoleEngineer
Correspondence Address3 Pedley Walk
Ardwick
Manchester
Lancashire
M13 9XA
Director NameHamid Mir
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(3 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 15 September 2009)
RoleProfessional
Correspondence Address5 Archer Road
Redditch
Worcs
B98 8DN
Secretary NameHamid Mir
NationalityBritish
StatusClosed
Appointed01 March 2006(3 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 15 September 2009)
RoleProfessional
Correspondence Address5 Archer Road
Redditch
Worcs
B98 8DN
Director NameFawad Basheer
Date of BirthAugust 1970 (Born 53 years ago)
NationalityPakastani
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 Britannia Drive
Hatch Warren
Basingstoke
RG22 4FN
Director NameFaisal Bhatti
Date of BirthMay 1967 (Born 57 years ago)
NationalityPakistani
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Marsland Road
Sale
Cheshire
M33 3HP
Director NameSajjad Haider
Date of BirthAugust 1972 (Born 51 years ago)
NationalityPakastani
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Darvills Lane
Slough
Berkshire
SL1 2PH
Director NameQuddus Ur Rehman
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address30 High Street
Chalvey
Slough
Berkshire
SL1 2SQ
Secretary NameFawad Basheer
NationalityPakastani
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 Britannia Drive
Hatch Warren
Basingstoke
RG22 4FN
Director NameSheraz Zahid
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 2006)
RoleEngineer
Correspondence Address3 Pedley Walk
Ardwick
Manchester
Lancashire
M13 9XA
Director NameMWL Directors Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF
Secretary NameMorgan Webster Lawrie (Secretaries) Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF

Location

Registered Address5 Marsland Road
Sale
Cheshire
M33 3HP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,499
Cash£1,999

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
31 January 2008Return made up to 08/10/07; full list of members (2 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
23 April 2007Return made up to 08/10/06; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
10 April 2006New secretary appointed;new director appointed (2 pages)
28 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
25 November 2005Return made up to 08/10/05; full list of members (2 pages)
25 November 2005Director's particulars changed (1 page)
25 November 2005Registered office changed on 25/11/05 from: 3 winton square basingstoke RG21 8EN (1 page)
14 November 2005Return made up to 08/10/04; full list of members (3 pages)
27 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
20 October 2004Secretary resigned;director resigned (1 page)
20 October 2004New secretary appointed;new director appointed (2 pages)
14 June 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
14 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/10/03
(7 pages)
20 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New secretary appointed;new director appointed (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Director resigned (1 page)
8 October 2002Incorporation (7 pages)