Bolton
Lancashire
BL3 6NE
Director Name | Mr Malav Harshad Shah |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 August 2010(5 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 March 2014) |
Role | Managing Director |
Country of Residence | India |
Correspondence Address | Unity House Fletcher Street Bolton Lancashire BL3 6NE |
Director Name | Mr Ebrahim Kassim Bassa |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Merewood 7 Billinge Avenue Blackburn Lancashire BB2 6SD |
Director Name | Mr Dilaver Valli |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 June 2012) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 7 Albert Road Bolton Lancashire BL1 5HE |
Secretary Name | Mr Dilaver Valli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 2012) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 7 Albert Road Bolton Lancashire BL1 5HE |
Director Name | Mr Faruk Yakoob Patel |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 161 Armadale Road Bolton Lancashire BL3 4TP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unity House Fletcher Street Bolton Lancashire BL3 6NE |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Bhavik Kotecha 50.00% Ordinary |
---|---|
50 at £1 | Malav Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,794 |
Current Liabilities | £14,794 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 November 2012 | Termination of appointment of Dilaver Valli as a director (1 page) |
27 November 2012 | Termination of appointment of Dilaver Valli as a director on 1 June 2012 (1 page) |
27 November 2012 | Annual return made up to 28 July 2012 with a full list of shareholders Statement of capital on 2012-11-27
|
27 November 2012 | Annual return made up to 28 July 2012 with a full list of shareholders Statement of capital on 2012-11-27
|
27 November 2012 | Registered office address changed from 1st Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE on 27 November 2012 (1 page) |
29 October 2012 | Termination of appointment of Dilaver Valli as a secretary (1 page) |
29 October 2012 | Termination of appointment of Ebrahim Bassa as a director (1 page) |
29 October 2012 | Termination of appointment of Faruk Patel as a director (1 page) |
29 October 2012 | Termination of appointment of Ebrahim Kassim Bassa as a director on 31 May 2012 (1 page) |
29 October 2012 | Termination of appointment of Faruk Yakoob Patel as a director on 31 May 2012 (1 page) |
29 October 2012 | Termination of appointment of Dilaver Valli as a secretary on 31 May 2012 (1 page) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (10 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (10 pages) |
26 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (8 pages) |
26 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 January 2011 | Appointment of Mr Malav Harshad Shah as a director (2 pages) |
7 January 2011 | Appointment of Mr Malav Harshad Shah as a director (2 pages) |
1 November 2010 | Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page) |
1 November 2010 | Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page) |
19 October 2010 | Appointment of Mr Bhavik Chandrakant Kotecha as a director (2 pages) |
19 October 2010 | Appointment of Mr Bhavik Chandrakant Kotecha as a director (2 pages) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Company name changed ted consulting LIMITED\certificate issued on 22/07/10
|
22 July 2010 | Change of name notice (2 pages) |
22 July 2010 | Change of name notice (2 pages) |
22 July 2010 | Company name changed ted consulting LIMITED\certificate issued on 22/07/10
|
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
8 September 2008 | Return made up to 28/07/08; full list of members (4 pages) |
8 September 2008 | Return made up to 28/07/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 August 2007 | New director appointed (1 page) |
22 August 2007 | New director appointed (1 page) |
21 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: unity house fletcher street bolton lancashire BL3 6NE (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: unity house fletcher street bolton lancashire BL3 6NE (1 page) |
2 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
30 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
22 September 2005 | New secretary appointed;new director appointed (2 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New secretary appointed;new director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
28 July 2005 | Incorporation (6 pages) |
28 July 2005 | Incorporation (6 pages) |