Company NameDesktop Tech Limited
Company StatusDissolved
Company Number07262484
CategoryPrivate Limited Company
Incorporation Date24 May 2010(13 years, 11 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)
Previous NameLibas Labels UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Faiza Shakir
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(1 year, 7 months after company formation)
Appointment Duration3 years (closed 06 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Wilmslow Road
Manchester
M14 5AH
Secretary NameDr Shakir Syed
StatusClosed
Appointed01 September 2012(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 06 January 2015)
RoleCompany Director
Correspondence Address124 Wilmslow Road
Manchester
M14 5AH
Director NameDr Shakir Syed
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityPakistani
StatusResigned
Appointed24 May 2010(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address114 Lode Lane
Solihull
West Midlands
B91 2HN
Director NameMrs Faiza Shakir
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(1 year, 7 months after company formation)
Appointment Duration4 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHagley House 95a Hagley Road
The Coach House Edgbaston
Birmingham
B16 8LA

Location

Registered Address124 Wilmslow Road
Manchester
M14 5AH
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Faiza Shakir
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,108
Cash£712

Accounts

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

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
15 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
10 September 2012Company name changed libas labels uk LIMITED\certificate issued on 10/09/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-09-07
(3 pages)
7 September 2012Registered office address changed from C/O C/O a to Z Accountants Hagley House 95a Hagley Road the Coach House Edgbaston Birmingham B16 8LA United Kingdom on 7 September 2012 (1 page)
7 September 2012Appointment of Dr Shakir Syed as a secretary on 1 September 2012 (1 page)
7 September 2012Appointment of Dr Shakir Syed as a secretary on 1 September 2012 (1 page)
7 September 2012Registered office address changed from C/O C/O a to Z Accountants Hagley House 95a Hagley Road the Coach House Edgbaston Birmingham B16 8LA United Kingdom on 7 September 2012 (1 page)
10 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
9 July 2012Termination of appointment of Faiza Shakir as a director on 1 May 2012 (1 page)
9 July 2012Termination of appointment of Faiza Shakir as a director on 1 May 2012 (1 page)
27 February 2012Appointment of Mrs Faiza Shakir as a director on 1 January 2012 (2 pages)
27 February 2012Appointment of Mrs Faiza Shakir as a director on 1 January 2012 (2 pages)
24 February 2012Termination of appointment of Shakir Syed as a director on 1 January 2012 (1 page)
24 February 2012Termination of appointment of Shakir Syed as a director on 1 January 2012 (1 page)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 February 2012Appointment of Mrs Faiza Shakir as a director on 1 January 2012 (2 pages)
24 February 2012Appointment of Mrs Faiza Shakir as a director on 1 January 2012 (2 pages)
5 September 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
5 September 2011Registered office address changed from 114 Lode Lane Solihull West Midlands B91 2HN England on 5 September 2011 (1 page)
5 September 2011Registered office address changed from 114 Lode Lane Solihull West Midlands B91 2HN England on 5 September 2011 (1 page)
24 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)