Bolton
BL3 3PJ
Director Name | Mr Eric Walter Brown |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Hardy Close Kimberley Nottingham Nottinghamshire NG16 2JW |
Director Name | John Klopcic |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Salesman |
Correspondence Address | 94 Westmore Close Mapperley Nottingham NG6 6ED |
Secretary Name | Eric Walter Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 30 Bathurst Street Lincoln Lincolnshire LN2 5PX |
Secretary Name | Gladys Joan Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 November 2011) |
Role | Shop Owner |
Country of Residence | England |
Correspondence Address | 17 Hardy Close Kimberley Nottingham Nottinghamshire Ng16 2 |
Director Name | Mr Sharjeel Iqbal |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2011(7 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 49 Clayton House Piccadilly Manchester M1 2AQ |
Director Name | Mr Michael Penman |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(7 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 49 Clayton House Piccadilly Manchester M1 2AQ |
Director Name | Mr Robert Lever |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(7 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 49 Clayton House Piccadilly Manchester M1 2AQ |
Director Name | Mr Sarfraz Ahmed Waraich |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 14 October 2013(8 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 15 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 St. Helens Road Bolton BL3 3PJ |
Director Name | Mr Ammar Akbar |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(11 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 05 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 St. Helens Road Bolton BL3 3PJ |
Director Name | Mr Javaid Afzal |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(11 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 07 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 St. Helens Road Bolton BL3 3PJ |
Director Name | Mr Ammar Akbar |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British Virgin Isles |
Status | Resigned |
Appointed | 10 April 2016(11 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 St. Helens Road Bolton BL3 3PJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 126 St. Helens Road Bolton BL3 3PJ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Rumworth |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Sharjeel Iqbal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,897 |
Cash | £1,023 |
Current Liabilities | £5,687 |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2017 | Termination of appointment of Javaid Afzal as a director on 7 April 2016 (1 page) |
26 May 2017 | Termination of appointment of Javaid Afzal as a director on 7 April 2016 (1 page) |
15 December 2016 | Termination of appointment of Ammar Akbar as a director on 30 May 2016 (1 page) |
15 December 2016 | Termination of appointment of Ammar Akbar as a director on 30 May 2016 (1 page) |
31 October 2016 | Appointment of Mr Javaid Afzal as a director on 6 April 2016 (2 pages) |
31 October 2016 | Appointment of Mr Javaid Afzal as a director on 6 April 2016 (2 pages) |
20 October 2016 | Appointment of Mr Ammar Akbar as a director on 10 April 2016 (2 pages) |
20 October 2016 | Appointment of Mr Ammar Akbar as a director on 10 April 2016 (2 pages) |
30 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Termination of appointment of Ammar Akbar as a director on 5 January 2016 (1 page) |
28 July 2016 | Termination of appointment of Ammar Akbar as a director on 5 January 2016 (1 page) |
21 July 2016 | Compulsory strike-off action has been suspended (1 page) |
21 July 2016 | Compulsory strike-off action has been suspended (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | Appointment of Mr Ammar Akbar as a director on 4 January 2016 (2 pages) |
14 June 2016 | Appointment of Mr Ammar Akbar as a director on 4 January 2016 (2 pages) |
16 November 2015 | Termination of appointment of Sharjeel Iqbal as a director on 5 April 2014 (1 page) |
16 November 2015 | Appointment of Mr Khurram Nomani as a director on 1 April 2015 (2 pages) |
16 November 2015 | Appointment of Mr Khurram Nomani as a director on 1 April 2015 (2 pages) |
16 November 2015 | Termination of appointment of Sharjeel Iqbal as a director on 5 April 2014 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
20 November 2014 | Termination of appointment of Ammar Akbar as a director on 11 March 2014 (1 page) |
20 November 2014 | Termination of appointment of Ammar Akbar as a director on 11 March 2014 (1 page) |
10 November 2014 | Appointment of Mr Ammar Akbar as a director on 11 March 2014 (2 pages) |
10 November 2014 | Appointment of Mr Ammar Akbar as a director on 11 March 2014 (2 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
30 December 2013 | Termination of appointment of Sarfraz Waraich as a director (1 page) |
30 December 2013 | Termination of appointment of Sarfraz Waraich as a director (1 page) |
17 October 2013 | Appointment of Mr Sarfraz Waraich as a director (2 pages) |
17 October 2013 | Appointment of Mr Sarfraz Waraich as a director (2 pages) |
27 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
27 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
27 July 2013 | Registered office address changed from Suite 49 Clayton House Piccadilly Manchester M1 2AQ England on 27 July 2013 (1 page) |
27 July 2013 | Registered office address changed from Suite 49 Clayton House Piccadilly Manchester M1 2AQ England on 27 July 2013 (1 page) |
5 June 2013 | Director's details changed for Mr Sharjeel Iqbal on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr Sharjeel Iqbal on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr Sharjeel Iqbal on 5 June 2013 (2 pages) |
21 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Termination of appointment of Michael Penman as a director (1 page) |
6 June 2012 | Termination of appointment of Robert Lever as a director (1 page) |
6 June 2012 | Termination of appointment of Robert Lever as a director (1 page) |
6 June 2012 | Termination of appointment of Michael Penman as a director (1 page) |
12 December 2011 | Appointment of Mr Michael Penman as a director (2 pages) |
12 December 2011 | Appointment of Mr Michael Penman as a director (2 pages) |
8 December 2011 | Appointment of Mr Robert Lever as a director (2 pages) |
8 December 2011 | Appointment of Mr Robert Lever as a director (2 pages) |
6 December 2011 | Company name changed o k phones LIMITED\certificate issued on 06/12/11
|
6 December 2011 | Company name changed o k phones LIMITED\certificate issued on 06/12/11
|
28 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
28 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
22 November 2011 | Termination of appointment of Gladys Brown as a secretary (1 page) |
22 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Termination of appointment of Gladys Brown as a secretary (1 page) |
22 November 2011 | Termination of appointment of Eric Brown as a director (1 page) |
22 November 2011 | Termination of appointment of Eric Brown as a director (1 page) |
22 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Appointment of Mr Sharjeel Iqbal as a director (2 pages) |
16 November 2011 | Registered office address changed from 910 Woodborough Road Mapperley Nottingham NG3 5QR on 16 November 2011 (1 page) |
16 November 2011 | Appointment of Mr Sharjeel Iqbal as a director (2 pages) |
16 November 2011 | Registered office address changed from 910 Woodborough Road Mapperley Nottingham NG3 5QR on 16 November 2011 (1 page) |
26 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
23 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
25 November 2009 | Director's details changed for Eric Walter Brown on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Eric Walter Brown on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
19 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
19 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
19 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
19 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
20 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
20 November 2006 | Secretary's particulars changed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Secretary's particulars changed (1 page) |
16 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
29 November 2005 | Return made up to 26/10/05; full list of members (6 pages) |
29 November 2005 | Return made up to 26/10/05; full list of members (6 pages) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | New secretary appointed (2 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
31 October 2004 | New secretary appointed;new director appointed (2 pages) |
31 October 2004 | Secretary resigned (1 page) |
31 October 2004 | Director resigned (1 page) |
31 October 2004 | New director appointed (2 pages) |
31 October 2004 | Director resigned (1 page) |
31 October 2004 | New director appointed (2 pages) |
31 October 2004 | Secretary resigned (1 page) |
31 October 2004 | New secretary appointed;new director appointed (2 pages) |
26 October 2004 | Incorporation (19 pages) |
26 October 2004 | Incorporation (19 pages) |