Company NameVertufone Limited
Company StatusDissolved
Company Number07876824
CategoryPrivate Limited Company
Incorporation Date9 December 2011(12 years, 4 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)
Previous NameMCR Worldwide Limited

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Director

Director NameMr Muhammad Ashfaque
Date of BirthOctober 1974 (Born 49 years ago)
NationalityPakistani
StatusClosed
Appointed09 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 421 4th Floor, Peter House
Oxford Street
Manchester
M1 5AN

Location

Registered AddressSuite 152 19 Lever Street
Manchester
M1 1BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Muhammad Ashfaque
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,568
Cash£4,773
Current Liabilities£17,014

Accounts

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

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
14 May 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
14 May 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
14 May 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2014Registered office address changed from Suite 421 4Th Floor, Peter House Oxford Street Manchester M1 5AN to Suite 152 19 Lever Street Manchester M1 1BY on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Suite 421 4Th Floor, Peter House Oxford Street Manchester M1 5AN to Suite 152 19 Lever Street Manchester M1 1BY on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Suite 421 4Th Floor, Peter House Oxford Street Manchester M1 5AN to Suite 152 19 Lever Street Manchester M1 1BY on 3 November 2014 (1 page)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 January 2014Compulsory strike-off action has been discontinued (1 page)
7 January 2014Compulsory strike-off action has been discontinued (1 page)
6 January 2014Director's details changed for Mr Muhammad Ashfaque on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Muhammad Ashfaque on 6 January 2014 (2 pages)
6 January 2014Registered office address changed from Suite 152 111 Piccadilly Manchester M1 2HX England on 6 January 2014 (1 page)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
6 January 2014Registered office address changed from Suite 152 111 Piccadilly Manchester M1 2HX England on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Suite 152 111 Piccadilly Manchester M1 2HX England on 6 January 2014 (1 page)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
6 January 2014Director's details changed for Mr Muhammad Ashfaque on 6 January 2014 (2 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
13 September 2013Registered office address changed from Parkgates Bury New Road Prestwich Manchester M25 0JW England on 13 September 2013 (1 page)
13 September 2013Registered office address changed from Parkgates Bury New Road Prestwich Manchester M25 0JW England on 13 September 2013 (1 page)
2 August 2013Previous accounting period extended from 31 December 2012 to 31 May 2013 (1 page)
2 August 2013Registered office address changed from Suite 152 111 Piccadilly Manchester M1 2HX United Kingdom on 2 August 2013 (1 page)
2 August 2013Registered office address changed from Suite 152 111 Piccadilly Manchester M1 2HX United Kingdom on 2 August 2013 (1 page)
2 August 2013Previous accounting period extended from 31 December 2012 to 31 May 2013 (1 page)
2 August 2013Registered office address changed from Suite 152 111 Piccadilly Manchester M1 2HX United Kingdom on 2 August 2013 (1 page)
12 March 2013Register inspection address has been changed (1 page)
12 March 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
12 March 2013Register inspection address has been changed (1 page)
12 March 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
20 November 2012Company name changed mcr worldwide LIMITED\certificate issued on 20/11/12
  • RES15 ‐ Change company name resolution on 2012-11-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2012Company name changed mcr worldwide LIMITED\certificate issued on 20/11/12
  • RES15 ‐ Change company name resolution on 2012-11-20
  • NM01 ‐ Change of name by resolution
(3 pages)
9 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)