Company NameInsta Global Solutions Limited
Company StatusDissolved
Company Number05674248
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 3 months ago)
Dissolution Date13 May 2014 (9 years, 12 months ago)
Previous NamesOpal Mobile Limited and Topaz Telecommunications Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Ghulam Hussain
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2013(7 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (closed 13 May 2014)
RoleBusiness Entrepreneur
Country of ResidenceEngland
Correspondence Address23 Jephys St
Rochdale
OL12 0JH
Secretary NameAnthony Charles Hayes
NationalityBritish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address54 Garnock Court
Irvine
KA12 8EP
Scotland
Director NameMr Abdul Khaliq
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(2 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 January 2009)
RoleBusiness Owner
Correspondence Address39 Newbold Hall Drive
Rochdale
Lancashire
OL16 3AG
Secretary NameMr Abdul Khaliq
NationalityBritish
StatusResigned
Appointed01 March 2008(2 years, 1 month after company formation)
Appointment Duration-3 years, 10 months (resigned 13 January 2006)
RoleBusiness Owner
Correspondence Address39 Newbold Hall Drive
Rochdale
Lancashire
OL16 3AG
Director NameMr Vikram Sharma
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed19 March 2009(3 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Dronfield Street
Leicester
LE5 5AW
Director NamePrateek Khandelwal
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed19 March 2009(3 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 June 2009)
RoleCompany Director
Correspondence Address6/60 Wea Karol Bagh
New Delhi
110005
India
Director NameMr Vikram Sharma
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed01 June 2009(3 years, 4 months after company formation)
Appointment Duration10 months (resigned 29 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Dronfield Street
Leicester
LE5 5AW
Director NameMr Paul Lester Marks
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(3 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Edgewood Drive
Orpington
Kent
BR6 6LG
Director NamePrateek Khandelwal
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed01 June 2009(3 years, 4 months after company formation)
Appointment Duration10 months (resigned 29 March 2010)
RoleCompany Director
Correspondence Address6/60 Wea Karol Bagh
New Delhi
110005
India
Director NameMrs Leonie Claire Marks
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(3 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2009)
RoleCompany Director
Correspondence Address9 Edgewood Drive
Orpington
Kent
BR6 6LG
Director NameMr Haris Aaron, Khaliq Isaac
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 July 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Courtyard 75a Odsal Road
Bradford
West Yorkshire
BD6 1PN
Director NameMrs Uzma Khaliq
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(6 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 June 2013)
RoleFinance Officer
Country of ResidenceEngland
Correspondence Address1st Floor
29-31 Drake Street
Rochdale
Greater Manchester
OL16 1RX
Director NameMr Haris Isaac
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(6 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 October 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
29-31 Drake Street
Rochdale
Greater Manchester
OL16 1RX
Secretary NameMrs Uzma Khaliq
StatusResigned
Appointed11 June 2013(7 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 September 2013)
RoleCompany Director
Correspondence Address39 Newbold Hall Drive
Rochdale
OL16 3AG
Director NameMs Eidija Jakovleva
Date of BirthAugust 1991 (Born 32 years ago)
NationalityLatvian
StatusResigned
Appointed01 October 2013(7 years, 8 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 23 October 2013)
RoleBusiness
Country of ResidenceEngland
Correspondence Address1st Floor. Apartment 2
29-31 Drake St
Rochdale
OL16 1RX
Director NameSingtel Ltd (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address26 York St
London
W1U 6PZ
Secretary NameSingtel Ltd (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address26 York St
London
W1U 6PZ
Director NameSAHA Communications Ltd (Corporation)
StatusResigned
Appointed01 January 2007(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 30 January 2008)
Correspondence AddressTechnology House
Lissadel Street
Salford
Greater Manchester
M6 6AP
Secretary NameSAHA Communications Ltd (Corporation)
StatusResigned
Appointed01 January 2007(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 30 January 2008)
Correspondence AddressTechnology House
Lissadel Street
Salford
Greater Manchester
M6 6AP
Director NameMfonex Ltd (Corporation)
StatusResigned
Appointed30 January 2008(2 years after company formation)
Appointment Duration2 days (resigned 01 February 2008)
Correspondence Address26 High Street
Eynsham
Witney
Oxfordshire
OX29 4HB
Secretary NameMfonex Ltd (Corporation)
StatusResigned
Appointed30 January 2008(2 years after company formation)
Appointment Duration2 days (resigned 01 February 2008)
Correspondence Address26 High Street
Eynsham
Witney
Oxfordshire
OX29 4HB
Secretary NameBerkeley Goldman And Co Ltd (Corporation)
StatusResigned
Appointed08 December 2011(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2013)
Correspondence AddressThe Courtyard 75a Odsal Road
Bradford
West Yorkshire
BD6 1PN

Location

Registered Address1st Floor
29-31 Drake Street
Rochdale
Greater Manchester
OL16 1RX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

396k at £2.5Haris Isaac
71.48%
Ordinary A
148.5k at £2.5Haris Isaac
26.81%
Ordinary B
4k at £2.5Usma Khaliq
0.72%
Ordinary A
99 at £100Haris Isaac
0.71%
Ordinary
1.5k at £2.5Usma Khaliq
0.27%
Ordinary B
1 at £100Usma Khaliq
0.01%
Ordinary

Financials

Year2014
Net Worth£1,649
Cash£3,426
Current Liabilities£1,777

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
23 October 2013Termination of appointment of Eidija Jakovleva as a director (1 page)
23 October 2013Appointment of Mr Ghulam Hussain as a director (2 pages)
23 October 2013Appointment of Mr Ghulam Hussain as a director (2 pages)
23 October 2013Termination of appointment of Eidija Jakovleva as a director (1 page)
10 October 2013Termination of appointment of Haris Isaac as a director (1 page)
10 October 2013Appointment of Ms Eidiia Jakovleva as a director (2 pages)
10 October 2013Appointment of Ms Eidiia Jakovleva as a director (2 pages)
10 October 2013Termination of appointment of Haris Isaac as a director (1 page)
28 September 2013Termination of appointment of Uzma Khaliq as a secretary (1 page)
28 September 2013Termination of appointment of Uzma Khaliq as a secretary (1 page)
11 June 2013Appointment of Mrs Uzma Khaliq as a secretary (2 pages)
11 June 2013Registered office address changed from 29-31 1St Floor 29-31 Drake Street Rochdale Greater Manchester OL16 1RX England on 11 June 2013 (1 page)
11 June 2013Termination of appointment of Uzma Khaliq as a director (1 page)
11 June 2013Termination of appointment of Uzma Khaliq as a director (1 page)
11 June 2013Registered office address changed from 29-31 1St Floor 29-31 Drake Street Rochdale Greater Manchester OL16 1RX England on 11 June 2013 (1 page)
11 June 2013Appointment of Mrs Uzma Khaliq as a secretary (2 pages)
7 June 2013Termination of appointment of Berkeley Goldman and Co Ltd as a secretary (1 page)
7 June 2013Termination of appointment of Berkeley Goldman and Co Ltd as a secretary (1 page)
7 June 2013Registered office address changed from the Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN England on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 29-31 Drake Street Rochdale Lancashire OL16 1RX United Kingdom on 7 June 2013 (1 page)
7 June 2013Registered office address changed from the Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN England on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 29-31 Drake Street Rochdale Lancashire OL16 1RX United Kingdom on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 29-31 Drake Street Rochdale Lancashire OL16 1RX United Kingdom on 7 June 2013 (1 page)
7 June 2013Registered office address changed from the Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN England on 7 June 2013 (1 page)
20 February 2013Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 1,385,000
(5 pages)
20 February 2013Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 1,385,000
(5 pages)
22 December 2012Appointment of Mr Haris Isaac as a director (2 pages)
22 December 2012Appointment of Mr Haris Isaac as a director (2 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
25 July 2012Termination of appointment of Haris Isaac as a director (1 page)
25 July 2012Termination of appointment of Haris Isaac as a director (1 page)
23 July 2012Appointment of Mrs Uzma Khaliq as a director (2 pages)
23 July 2012Appointment of Mrs Uzma Khaliq as a director (2 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
11 January 2012Director's details changed for Mr Haris Isaac on 11 January 2012 (2 pages)
11 January 2012Director's details changed for Mr Haris Isaac on 11 January 2012 (2 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
5 January 2012Director's details changed for Haris Aaron Isaac on 3 January 2012 (2 pages)
5 January 2012Director's details changed for Haris Aaron Isaac on 3 January 2012 (2 pages)
5 January 2012Director's details changed for Haris Aaron Isaac on 3 January 2012 (2 pages)
9 December 2011Registered office address changed from 29-31 Drake Street Rochdale Lancashire OL16 1RX on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 29-31 Drake Street Rochdale Lancashire OL16 1RX on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 29-31 Drake Street Rochdale Lancashire OL16 1RX on 9 December 2011 (1 page)
8 December 2011Appointment of Berkeley Goldman and Co Ltd as a secretary (2 pages)
8 December 2011Appointment of Berkeley Goldman and Co Ltd as a secretary (2 pages)
23 November 2011Registered office address changed from the Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 23 November 2011 (2 pages)
23 November 2011Registered office address changed from the Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 23 November 2011 (2 pages)
24 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
4 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 March 2010Termination of appointment of Prateek Khandelwal as a director (1 page)
30 March 2010Appointment of Haris Aaron Isaac as a director (2 pages)
30 March 2010Termination of appointment of Vikram Sharma as a director (1 page)
30 March 2010Termination of appointment of Vikram Sharma as a director (1 page)
30 March 2010Termination of appointment of Prateek Khandelwal as a director (1 page)
30 March 2010Appointment of Haris Aaron Isaac as a director (2 pages)
14 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
13 December 2009Company name changed topaz telecommunications LTD\certificate issued on 13/12/09
  • CONNOT ‐
(3 pages)
13 December 2009Company name changed topaz telecommunications LTD\certificate issued on 13/12/09
  • CONNOT ‐
(3 pages)
13 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-30
(1 page)
13 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-30
(1 page)
10 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 June 2009Director appointed vikram sharma (1 page)
26 June 2009Appointment terminated director abdul khaliq (1 page)
26 June 2009Director appointed prateek khandelwal (1 page)
26 June 2009Appointment terminated director leonie marks (1 page)
26 June 2009Appointment terminated director paul marks (1 page)
26 June 2009Appointment terminated director paul marks (1 page)
26 June 2009Director appointed prateek khandelwal (1 page)
26 June 2009Director appointed leonie claire marks (1 page)
26 June 2009Director appointed vikram sharma (1 page)
26 June 2009Director appointed leonie claire marks (1 page)
26 June 2009Appointment terminated director abdul khaliq (1 page)
26 June 2009Appointment terminated director leonie marks (1 page)
25 June 2009Appointment terminated director prateek khandelwal (1 page)
25 June 2009Appointment terminated director vikram sharma (1 page)
25 June 2009Appointment terminated director prateek khandelwal (1 page)
25 June 2009Appointment terminated director vikram sharma (1 page)
25 June 2009Director appointed paul marks (2 pages)
25 June 2009Director appointed paul marks (2 pages)
16 April 2009Nc inc already adjusted 02/04/09 (1 page)
16 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 April 2009Ad 02/04/09\gbp si [email protected]=375000\gbp ic 1000100/1375100\ (2 pages)
16 April 2009Nc inc already adjusted 02/04/09 (1 page)
16 April 2009Ad 02/04/09\gbp si [email protected]=1000000\gbp ic 100/1000100\ (2 pages)
16 April 2009Ad 02/04/09\gbp si [email protected]=375000\gbp ic 1000100/1375100\ (2 pages)
16 April 2009Nc inc already adjusted 02/04/09 (1 page)
16 April 2009Ad 02/04/09\gbp si [email protected]=1000000\gbp ic 100/1000100\ (2 pages)
16 April 2009Nc inc already adjusted 02/04/09 (1 page)
16 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 March 2009Appointment terminated secretary abdul khaliq (1 page)
24 March 2009Appointment terminated secretary abdul khaliq (1 page)
24 March 2009Director appointed prateek khandelwal (1 page)
24 March 2009Director appointed prateek khandelwal (1 page)
23 March 2009Director appointed vikram sharma (1 page)
23 March 2009Director appointed vikram sharma (1 page)
15 January 2009Return made up to 13/01/09; full list of members (3 pages)
15 January 2009Return made up to 13/01/09; full list of members (3 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 September 2008Director and secretary's change of particulars / abdul khaliq / 08/09/2008 (1 page)
8 September 2008Director and secretary's change of particulars / abdul khaliq / 08/09/2008 (1 page)
28 August 2008Registered office changed on 28/08/2008 from 26 high street eynsham witney oxfordshire OX29 4HB (1 page)
28 August 2008Registered office changed on 28/08/2008 from 26 high street eynsham witney oxfordshire OX29 4HB (1 page)
7 August 2008Appointment terminate, director and secretary mfonex LTD logged form (1 page)
7 August 2008Appointment terminate, director and secretary mfonex LTD logged form (1 page)
5 August 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
5 August 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
8 May 2008Memorandum and Articles of Association (10 pages)
8 May 2008Memorandum and Articles of Association (10 pages)
1 May 2008Company name changed opal mobile LIMITED\certificate issued on 06/05/08 (2 pages)
1 May 2008Company name changed opal mobile LIMITED\certificate issued on 06/05/08 (2 pages)
5 March 2008Director appointed mr abdul khaliq (1 page)
5 March 2008Director appointed mr abdul khaliq (1 page)
5 March 2008Secretary appointed mr abdul khaliq (1 page)
5 March 2008Secretary appointed mr abdul khaliq (1 page)
1 March 2008Return made up to 13/01/08; full list of members (3 pages)
1 March 2008Return made up to 13/01/08; full list of members (3 pages)
29 February 2008Location of debenture register (1 page)
29 February 2008Location of register of members (1 page)
29 February 2008Location of register of members (1 page)
29 February 2008Location of debenture register (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New secretary appointed (1 page)
30 January 2008New secretary appointed (1 page)
30 January 2008New director appointed (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
5 November 2007Registered office changed on 05/11/07 from: 63 mount pleasant, ilford lane ilford essex IG1 2SQ (1 page)
5 November 2007Registered office changed on 05/11/07 from: 63 mount pleasant, ilford lane ilford essex IG1 2SQ (1 page)
2 March 2007Return made up to 13/01/07; full list of members (2 pages)
2 March 2007New director appointed (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed (1 page)
2 March 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007New director appointed (1 page)
2 March 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
2 March 2007Return made up to 13/01/07; full list of members (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007New secretary appointed (1 page)
2 March 2007Secretary resigned (1 page)
25 August 2006Registered office changed on 25/08/06 from: technology house, lissadel street, salford greater manchester M6 6AP (1 page)
25 August 2006Registered office changed on 25/08/06 from: technology house, lissadel street, salford greater manchester M6 6AP (1 page)
19 June 2006Registered office changed on 19/06/06 from: aslan house, 1ST floor 1 milkstone road rochdale lancashire OL11 1ED (1 page)
19 June 2006Registered office changed on 19/06/06 from: aslan house, 1ST floor 1 milkstone road rochdale lancashire OL11 1ED (1 page)
13 January 2006Incorporation (14 pages)
13 January 2006Incorporation (14 pages)