Company NameAccentor Solutions (UK) Limited
Company StatusDissolved
Company Number05521927
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 9 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)
Previous NameTed Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Bhavik Chandrakant Kotecha
Date of BirthAugust 1979 (Born 44 years ago)
NationalityIndian
StatusClosed
Appointed01 August 2010(5 years after company formation)
Appointment Duration3 years, 7 months (closed 11 March 2014)
RoleManaging Director
Country of ResidenceIndia
Correspondence AddressUnity House Fletcher Street
Bolton
Lancashire
BL3 6NE
Director NameMr Malav Harshad Shah
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIndian
StatusClosed
Appointed01 August 2010(5 years after company formation)
Appointment Duration3 years, 7 months (closed 11 March 2014)
RoleManaging Director
Country of ResidenceIndia
Correspondence AddressUnity House Fletcher Street
Bolton
Lancashire
BL3 6NE
Director NameMr Ebrahim Kassim Bassa
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(1 day after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerewood
7 Billinge Avenue
Blackburn
Lancashire
BB2 6SD
Director NameMr Dilaver Valli
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(1 day after company formation)
Appointment Duration6 years, 10 months (resigned 01 June 2012)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address7 Albert Road
Bolton
Lancashire
BL1 5HE
Secretary NameMr Dilaver Valli
NationalityBritish
StatusResigned
Appointed29 July 2005(1 day after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2012)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address7 Albert Road
Bolton
Lancashire
BL1 5HE
Director NameMr Faruk Yakoob Patel
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address161 Armadale Road
Bolton
Lancashire
BL3 4TP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnity House
Fletcher Street
Bolton
Lancashire
BL3 6NE
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Bhavik Kotecha
50.00%
Ordinary
50 at £1Malav Shah
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,794
Current Liabilities£14,794

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 November 2012Termination of appointment of Dilaver Valli as a director (1 page)
27 November 2012Termination of appointment of Dilaver Valli as a director on 1 June 2012 (1 page)
27 November 2012Annual return made up to 28 July 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 100
(3 pages)
27 November 2012Annual return made up to 28 July 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 100
(3 pages)
27 November 2012Registered office address changed from 1st Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE on 27 November 2012 (1 page)
27 November 2012Registered office address changed from 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE on 27 November 2012 (1 page)
29 October 2012Termination of appointment of Dilaver Valli as a secretary (1 page)
29 October 2012Termination of appointment of Ebrahim Bassa as a director (1 page)
29 October 2012Termination of appointment of Faruk Patel as a director (1 page)
29 October 2012Termination of appointment of Ebrahim Kassim Bassa as a director on 31 May 2012 (1 page)
29 October 2012Termination of appointment of Faruk Yakoob Patel as a director on 31 May 2012 (1 page)
29 October 2012Termination of appointment of Dilaver Valli as a secretary on 31 May 2012 (1 page)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
26 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (8 pages)
26 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (8 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 January 2011Appointment of Mr Malav Harshad Shah as a director (2 pages)
7 January 2011Appointment of Mr Malav Harshad Shah as a director (2 pages)
1 November 2010Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page)
1 November 2010Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page)
19 October 2010Appointment of Mr Bhavik Chandrakant Kotecha as a director (2 pages)
19 October 2010Appointment of Mr Bhavik Chandrakant Kotecha as a director (2 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
22 July 2010Company name changed ted consulting LIMITED\certificate issued on 22/07/10
  • RES15 ‐ Change company name resolution on 2010-06-10
(2 pages)
22 July 2010Change of name notice (2 pages)
22 July 2010Change of name notice (2 pages)
22 July 2010Company name changed ted consulting LIMITED\certificate issued on 22/07/10
  • RES15 ‐ Change company name resolution on 2010-06-10
(2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 July 2009Return made up to 28/07/09; full list of members (4 pages)
28 July 2009Return made up to 28/07/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 September 2008Return made up to 28/07/08; full list of members (4 pages)
8 September 2008Return made up to 28/07/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 August 2007New director appointed (1 page)
22 August 2007New director appointed (1 page)
21 August 2007Return made up to 28/07/07; full list of members (2 pages)
21 August 2007Return made up to 28/07/07; full list of members (2 pages)
5 July 2007Registered office changed on 05/07/07 from: unity house fletcher street bolton lancashire BL3 6NE (1 page)
5 July 2007Registered office changed on 05/07/07 from: unity house fletcher street bolton lancashire BL3 6NE (1 page)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 August 2006Return made up to 28/07/06; full list of members (2 pages)
30 August 2006Return made up to 28/07/06; full list of members (2 pages)
22 September 2005New secretary appointed;new director appointed (2 pages)
22 September 2005Registered office changed on 22/09/05 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005New secretary appointed;new director appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005Registered office changed on 22/09/05 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Registered office changed on 09/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 August 2005Registered office changed on 09/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005Director resigned (1 page)
28 July 2005Incorporation (6 pages)
28 July 2005Incorporation (6 pages)