Company NameNew IT Solutions Limited
Company StatusDissolved
Company Number08165670
CategoryPrivate Limited Company
Incorporation Date2 August 2012(11 years, 9 months ago)
Dissolution Date27 April 2021 (3 years ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Waqar Hussain Malik
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2020(7 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Taxcom Accountants 19 Cheetham Hill Road
Manchester
M4 4FY
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NameDr Liaqat Malik
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Lord Street
Manchester
M4 4FP
Secretary NameMohammad Saleem
StatusResigned
Appointed09 June 2014(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2016)
RoleCompany Director
Correspondence Address30 Lord Street
Manchester
M4 4FP
Director NameMr Rana Bakhtiar
Date of BirthJune 1965 (Born 58 years ago)
NationalityPakistani
StatusResigned
Appointed01 January 2016(3 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 October 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address25 Bolton Road
Farnworth
Bolton
BL4 7JN
Director NameDr Malik
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2017)
RoleTelecommunication
Country of ResidenceUnited Kingdom
Correspondence Address581a Cheetham Hill Road
Manchester
M8 9JE
Secretary NameDr Liaqat Malik
StatusResigned
Appointed01 April 2016(3 years, 8 months after company formation)
Appointment Duration7 months (resigned 01 November 2016)
RoleCompany Director
Correspondence Address30 Lord Street
Manchester
M4 4FP
Director NameMr Abdul Haseeb Ali
Date of BirthDecember 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed20 October 2016(4 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Bury Old Road
Manchester
M8 5BW
Secretary NameDr Malik
StatusResigned
Appointed01 November 2016(4 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 July 2017)
RoleCompany Director
Correspondence Address581a Cheetham Hill Road
Manchester
M8 9JE
Director NameMs Claire Lines
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(4 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 January 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address106 Downham Crescent
Prestwich
Manchester
M25 0BS
Director NameMs Claire Lines
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(5 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 January 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Taxcom Accountants 19 Cheetham Hill Road
Manchester
M4 4FY
Director NameMr Shaikh Amir Kaleem
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Taxcom Accountants 19 Cheetham Hill Road
Manchester
M4 4FY
Director NameMr Miah Latif
Date of BirthOctober 1978 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed05 March 2019(6 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 September 2019)
RoleIT Consultant
Country of ResidencePakistan
Correspondence AddressC/O Taxcom Accountants 19 Cheetham Hill Road
Manchester
M4 4FY
Director NameMr Mohammad Khan
Date of BirthJune 1968 (Born 55 years ago)
NationalityPakistani
StatusResigned
Appointed12 September 2019(7 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Taxcom Accountants 19 Cheetham Hill Road
Manchester
M4 4FY

Contact

Websitewww.dmdigitaltv.org

Location

Registered AddressC/O Taxcom Accountants 19
Cheetham Hill Road
Manchester
M4 4FY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

14 October 2020Voluntary strike-off action has been suspended (1 page)
8 September 2020First Gazette notice for voluntary strike-off (1 page)
1 September 2020Application to strike the company off the register (1 page)
14 July 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
26 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-22
(3 pages)
12 May 2020Director's details changed for Mr Waqar Hussain on 1 January 2020 (2 pages)
12 May 2020Appointment of Mr Waqar Hussain as a director on 1 January 2020 (2 pages)
12 May 2020Cessation of Mohammad Khan as a person with significant control on 2 January 2020 (1 page)
12 May 2020Termination of appointment of Mohammad Khan as a director on 2 January 2020 (1 page)
12 May 2020Notification of Waqar Hussain Malik as a person with significant control on 1 January 2020 (2 pages)
11 May 2020Withdraw the company strike off application (1 page)
14 April 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
14 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
7 December 2019Voluntary strike-off action has been suspended (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
6 November 2019Application to strike the company off the register (3 pages)
25 September 2019Termination of appointment of Miah Latif as a director on 15 September 2019 (1 page)
25 September 2019Appointment of Mr Mohammad Khan as a director on 12 September 2019 (2 pages)
25 September 2019Notification of Mohammad Khan as a person with significant control on 19 September 2019 (2 pages)
25 September 2019Cessation of Miah Latif as a person with significant control on 19 September 2019 (1 page)
8 July 2019Termination of appointment of Shaikh Amir Kaleem as a director on 28 May 2019 (1 page)
30 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
6 March 2019Appointment of Mr Miah Latif as a director on 5 March 2019 (2 pages)
6 March 2019Notification of Miah Latif as a person with significant control on 1 March 2019 (2 pages)
26 November 2018Total exemption full accounts made up to 31 August 2018 (6 pages)
22 March 2018Cessation of Manchester City Television Network Limited as a person with significant control on 1 July 2017 (1 page)
22 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
23 January 2018Termination of appointment of Claire Lines as a director on 23 January 2018 (1 page)
23 January 2018Termination of appointment of Claire Lines as a director on 23 January 2018 (1 page)
23 January 2018Registered office address changed from C/O H J Pinczewski and Co. 86 Bury Old Road Manchester M8 5BW England to C/O Taxcom Accountants 19 Cheetham Hill Road Manchester M4 4FY on 23 January 2018 (1 page)
19 January 2018Appointment of Mr Shaikh Amir Kaleem as a director on 1 August 2017 (2 pages)
19 January 2018Appointment of Mr Shaikh Amir Kaleem as a director on 1 August 2017 (2 pages)
7 September 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
7 September 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
31 August 2017Termination of appointment of Dr Malik as a secretary on 1 July 2017 (1 page)
31 August 2017Notification of Manchester City Television Network Limited as a person with significant control on 1 July 2017 (1 page)
31 August 2017Termination of appointment of Dr Malik as a director on 1 June 2017 (1 page)
31 August 2017Appointment of Ms Claire Lines as a director on 1 August 2017 (2 pages)
31 August 2017Termination of appointment of Dr Malik as a secretary on 1 July 2017 (1 page)
31 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
31 August 2017Termination of appointment of Dr Malik as a director on 1 June 2017 (1 page)
31 August 2017Cessation of Liaqat Malik as a person with significant control on 31 August 2017 (1 page)
31 August 2017Cessation of Liaqat Malik as a person with significant control on 1 July 2017 (1 page)
31 August 2017Notification of Manchester City Television Network Limited as a person with significant control on 31 August 2017 (1 page)
31 August 2017Cessation of Liaqat Malik as a person with significant control on 1 July 2017 (1 page)
31 August 2017Appointment of Ms Claire Lines as a director on 1 July 2017 (2 pages)
31 August 2017Appointment of Ms Claire Lines as a director on 1 August 2017 (2 pages)
31 August 2017Notification of Manchester City Television Network Limited as a person with significant control on 1 July 2017 (1 page)
31 August 2017Appointment of Ms Claire Lines as a director on 1 July 2017 (2 pages)
30 August 2017Change of name notice (1 page)
30 August 2017Change of name notice (1 page)
30 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-01
(2 pages)
30 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-01
(2 pages)
7 July 2017Cessation of Rana Bakhtiar as a person with significant control on 7 July 2017 (1 page)
7 July 2017Cessation of Rana Bakhtiar as a person with significant control on 1 May 2017 (1 page)
7 July 2017Cessation of Rana Bakhtiar as a person with significant control on 1 May 2017 (1 page)
7 July 2017Cessation of Rana Bakhtiar as a person with significant control on 1 May 2017 (1 page)
7 July 2017Cessation of Rana Bakhtiar as a person with significant control on 7 July 2017 (1 page)
7 July 2017Cessation of Rana Bakhtiar as a person with significant control on 1 May 2017 (1 page)
14 February 2017Termination of appointment of Abdul Haseeb Ali as a director on 1 February 2017 (1 page)
14 February 2017Appointment of Dr Malik as a director on 1 February 2016 (2 pages)
14 February 2017Termination of appointment of Abdul Haseeb Ali as a director on 1 February 2017 (1 page)
14 February 2017Appointment of Dr Malik as a director on 1 February 2016 (2 pages)
29 November 2016Termination of appointment of Rana Bakhtiar as a director on 20 October 2016 (2 pages)
29 November 2016Termination of appointment of Rana Bakhtiar as a director on 20 October 2016 (2 pages)
16 November 2016Secretary's details changed for Dr Malik on 1 November 2016 (1 page)
16 November 2016Secretary's details changed for Dr Malik on 1 November 2016 (1 page)
15 November 2016Appointment of Dr Malik as a secretary on 1 November 2016 (2 pages)
15 November 2016Termination of appointment of Liaqat Malik as a director on 1 November 2016 (1 page)
15 November 2016Termination of appointment of Rana Bakhtiar as a director on 20 October 2016 (2 pages)
15 November 2016Appointment of Dr Malik as a secretary on 1 November 2016 (2 pages)
15 November 2016Termination of appointment of Liaqat Malik as a director on 1 November 2016 (1 page)
15 November 2016Termination of appointment of Liaqat Malik as a secretary on 1 November 2016 (1 page)
15 November 2016Termination of appointment of Rana Bakhtiar as a director on 20 October 2016 (2 pages)
15 November 2016Termination of appointment of Liaqat Malik as a secretary on 1 November 2016 (1 page)
9 November 2016Appointment of Mr Abdul Haseeb Ali as a director on 20 October 2016 (2 pages)
9 November 2016Appointment of Mr Abdul Haseeb Ali as a director on 20 October 2016 (2 pages)
9 November 2016Termination of appointment of Rana Bakhtiar as a director on 20 October 2016 (1 page)
9 November 2016Termination of appointment of Rana Bakhtiar as a director on 20 October 2016 (1 page)
28 October 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
28 October 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
27 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
18 April 2016Termination of appointment of Mohammad Saleem as a secretary on 1 April 2016 (1 page)
18 April 2016Appointment of Dr Liaqat Malik as a secretary on 1 April 2016 (2 pages)
18 April 2016Termination of appointment of Mohammad Saleem as a secretary on 1 April 2016 (1 page)
18 April 2016Appointment of Dr Liaqat Malik as a secretary on 1 April 2016 (2 pages)
3 March 2016Appointment of Mr Rana Bakhtiar as a director on 1 January 2016 (2 pages)
3 March 2016Appointment of Mr Rana Bakhtiar as a director on 1 January 2016 (2 pages)
2 March 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 1,000
(3 pages)
2 March 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 1,000
(3 pages)
24 February 2016Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to C/O H J Pinczewski and Co. 86 Bury Old Road Manchester M8 5BW on 24 February 2016 (1 page)
24 February 2016Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to C/O H J Pinczewski and Co. 86 Bury Old Road Manchester M8 5BW on 24 February 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
22 September 2015Compulsory strike-off action has been discontinued (1 page)
22 September 2015Compulsory strike-off action has been discontinued (1 page)
21 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(14 pages)
21 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(14 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(14 pages)
5 May 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(14 pages)
10 June 2014Company name changed techswift LIMITED\certificate issued on 10/06/14
  • RES15 ‐ Change company name resolution on 2014-06-08
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2014Appointment of Mohammad Saleem as a secretary (2 pages)
10 June 2014Termination of appointment of Darren Symes as a director (1 page)
10 June 2014Termination of appointment of Darren Symes as a director (1 page)
10 June 2014Appointment of Dr Liaqat Malik as a director (2 pages)
10 June 2014Appointment of Mohammad Saleem as a secretary (2 pages)
10 June 2014Company name changed techswift LIMITED\certificate issued on 10/06/14
  • RES15 ‐ Change company name resolution on 2014-06-08
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2014Appointment of Dr Liaqat Malik as a director (2 pages)
1 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
1 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
10 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
10 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
10 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
2 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)