Company Name3 G Telecoms Limited
Company StatusDissolved
Company Number05106624
CategoryPrivate Limited Company
Incorporation Date20 April 2004(20 years ago)
Dissolution Date23 October 2015 (8 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAli Raza Butt
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2005(1 year, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 23 October 2015)
RoleBusinessman
Correspondence Address57 Alms Hill Road
Cheetam Hill
Manchester
M8 0QA
Secretary NameKhalid Rafiq
NationalityBritish
StatusClosed
Appointed22 February 2006(1 year, 10 months after company formation)
Appointment Duration9 years, 8 months (closed 23 October 2015)
RoleCompany Director
Correspondence Address197 Altmore Avenue
East Ham
London
E6 2AD
Secretary NameZahara Butt
NationalityBritish
StatusClosed
Appointed30 January 2007(2 years, 9 months after company formation)
Appointment Duration8 years, 8 months (closed 23 October 2015)
RoleCompany Director
Correspondence Address57 Alms Hill Road
Cheetham Hill
Manchester
M8 0QA
Director NameSana Abrar
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Grove Terrace
Bradford
Yorkshire
BD7 1AU
Director NameAbrar Ahmed Khan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 3 New Village Way
Churwell Morley
Leeds
West Yorkshire
LS27 7GD
Secretary NameSana Abrar
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Grove Terrace
Bradford
Yorkshire
BD7 1AU
Secretary NameSehba Ali
NationalityPakistani
StatusResigned
Appointed19 May 2004(4 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 01 July 2004)
RoleSecretary
Correspondence Address8 Crownest Drive
Leeds
West Yorkshire
LS11 8JP
Secretary NameAgnieszka Ksiezarek
NationalityPolish
StatusResigned
Appointed18 August 2004(4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 March 2005)
RoleCompany Director
Correspondence AddressHouse 11 Grove Terrace
Bradford
West Yorkshire
BD7 1AU
Secretary NameSana Abrar
NationalityPakistani
StatusResigned
Appointed01 March 2005(10 months, 2 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 22 February 2006)
RoleSecretary
Correspondence Address3 Marchant Way, Churwell
Leeds
West Yorkshire
LS27 7GF

Location

Registered AddressUnit D1 Field House Industrial
Estate Field House Road
Rochdale
Lancashire
OL12 0AA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£979
Cash£10,272
Current Liabilities£12,744

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 October 2015Final Gazette dissolved following liquidation (1 page)
23 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2015Final Gazette dissolved following liquidation (1 page)
21 November 2013Insolvency:re form 4.43 removal of appt of liq-case already ceaseed (1 page)
21 November 2013Insolvency:re form 4.43 removal of appt of liq-case already ceaseed (1 page)
4 November 2009Dissolution deferment (1 page)
4 November 2009Dissolution deferment (1 page)
4 November 2009Completion of winding up (1 page)
4 November 2009Completion of winding up (1 page)
22 October 2009Appointment of a liquidator (1 page)
22 October 2009Appointment of a liquidator (1 page)
13 November 2008Order of court to wind up (1 page)
13 November 2008Order of court to wind up (1 page)
18 December 2007Return made up to 20/04/07; no change of members (7 pages)
18 December 2007Return made up to 20/04/07; no change of members (7 pages)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
13 March 2007New secretary appointed (1 page)
13 March 2007New secretary appointed (1 page)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
19 June 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 June 2006Secretary's particulars changed (1 page)
19 June 2006Secretary's particulars changed (1 page)
19 June 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006New secretary appointed (1 page)
8 March 2006New secretary appointed (1 page)
2 March 2006Registered office changed on 02/03/06 from: 3 marchant way churwell leeds LS27 7GF (1 page)
2 March 2006Director's particulars changed (1 page)
2 March 2006Registered office changed on 02/03/06 from: 3 marchant way churwell leeds LS27 7GF (1 page)
2 March 2006Director's particulars changed (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 June 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
22 June 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
22 June 2005New secretary appointed (1 page)
22 June 2005New secretary appointed (1 page)
4 May 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
4 May 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
5 January 2005Registered office changed on 05/01/05 from: flat 1 3 new village way churwell morley leeds west yorkshire LS27 7GD (1 page)
5 January 2005Registered office changed on 05/01/05 from: flat 1 3 new village way churwell morley leeds west yorkshire LS27 7GD (1 page)
27 August 2004New secretary appointed (2 pages)
27 August 2004New secretary appointed (2 pages)
14 June 2004Registered office changed on 14/06/04 from: 5 grove terrace bradford yorkshire BD7 1AU (1 page)
14 June 2004Registered office changed on 14/06/04 from: 5 grove terrace bradford yorkshire BD7 1AU (1 page)
14 June 2004New secretary appointed (2 pages)
14 June 2004Director's particulars changed (1 page)
14 June 2004New secretary appointed (2 pages)
14 June 2004Director's particulars changed (1 page)
26 May 2004Director's particulars changed (1 page)
26 May 2004Director's particulars changed (1 page)
26 May 2004Registered office changed on 26/05/04 from: 3 grove terrace bradford yorkshire BD7 1AU (2 pages)
26 May 2004Director's particulars changed (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004Director's particulars changed (1 page)
26 May 2004Registered office changed on 26/05/04 from: 3 grove terrace bradford yorkshire BD7 1AU (2 pages)
20 April 2004Incorporation (10 pages)
20 April 2004Incorporation (10 pages)