Company NameComputaphone Limited
Company StatusDissolved
Company Number05363936
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)
Dissolution Date12 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Asad Hasnain
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2009(4 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 12 September 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage Chambers
3 Parsonage
Manchester
M3 2HW
Secretary NameMr Ahsan Hasnain
StatusClosed
Appointed04 June 2009(4 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 12 September 2015)
RoleCompany Director
Correspondence Address236a Wendover Road
Weston Turville
Aylesbury
Buckinghamshire
HP22 5TJ
Director NameMr Najib Hasnain
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address11 Lycrome Lane
Chesham
Bucks
HP5 3JY
Director NameShaid Latif
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleBusinessman
Correspondence Address7 Betchcar Road
Harrow
Middlesex
HA1 1SF
Secretary NameMr Najib Hasnain
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lycrome Lane
Chesham
Bucks
HP5 3JY
Director NameMrs Naureen Hasnain
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 June 2009)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address11 Lycrome Lane
Chesham
Buckinghamshire
HP5 3JY

Location

Registered AddressParsonage Chambers
3 Parsonage
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Asad Hasnain
100.00%
Ordinary

Financials

Year2014
Net Worth£94,139
Cash£126,894
Current Liabilities£32,755

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2015Final Gazette dissolved following liquidation (1 page)
12 June 2015Return of final meeting in a members' voluntary winding up (6 pages)
17 December 2014Registered office address changed from 6 Hermitage Road, St Johns Woking Surrey GU21 8TB to Parsonage Chambers 3 Parsonage Manchester M3 2HW on 17 December 2014 (2 pages)
15 December 2014Appointment of a voluntary liquidator (1 page)
15 December 2014Declaration of solvency (3 pages)
19 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
23 October 2012Previous accounting period extended from 28 February 2012 to 31 May 2012 (1 page)
9 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 December 2009Director's details changed for Mr Asad Hasnain on 30 November 2009 (2 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
23 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
5 June 2009Appointment terminated secretary najib hasnain (1 page)
5 June 2009Secretary appointed mr ahsan hasnain (1 page)
4 June 2009Appointment terminated director naureen hasnain (1 page)
4 June 2009Director appointed mr asad hasnain (1 page)
4 June 2009Appointment terminated director najib hasnain (1 page)
26 February 2009Return made up to 30/11/08; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
17 January 2008Return made up to 30/11/07; full list of members (2 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
4 December 2006Return made up to 30/11/06; full list of members (3 pages)
29 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
25 October 2006New director appointed (1 page)
25 October 2006Director resigned (1 page)
24 February 2006Return made up to 14/02/06; full list of members (2 pages)
14 February 2005Incorporation (14 pages)