Company NameGAFA British Enterprises Limited
Company StatusDissolved
Company Number08699462
CategoryPrivate Limited Company
Incorporation Date20 September 2013(10 years, 7 months ago)
Dissolution Date31 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 85410Post-secondary non-tertiary education
SIC 85600Educational support services

Directors

Director NameMr Fida Hussain
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2013(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address219 Halliwell Road
Bolton
BL1 3NT
Secretary NameMr Fida Hussain
StatusClosed
Appointed10 May 2014(7 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 31 March 2020)
RoleCompany Director
Correspondence AddressRegus 120 Bark Street
Office 120
Bolton
BL1 2AX
Director NameDr Ghulam Sarwar Khan Ashraf
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(same day as company formation)
RoleDirector %26 Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address54 Gilnow Road
Bolton
BL1 4LJ
Director NameMr Abdul Samee Ditta
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address19 Jauncey Street
Bolton
Lancashire
BL3 2LH
Secretary NameDoct Ghulam Ashraf
StatusResigned
Appointed20 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address54 Gilnow Road
Bolton
BL1 4LJ
Director NameMr Abdullah Ashraf
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2016)
RoleStudent
Country of ResidenceEngland
Correspondence Address55 Tudor Avenue
Bolton
BL1 4LR
Director NameMr Arshad Iqbal Ashraf
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(3 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 25 Bradshawgate
Bolton
Greater Manchester
BL1 1EL

Location

Registered Address2nd Floor 25 Bradshawgate
Bolton
Greater Manchester
BL1 1EL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1.5k at £1Arshad Iqbal Ashraf
50.00%
Ordinary
1.5k at £1Fida Hussain
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,398

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
7 January 2020Application to strike the company off the register (1 page)
30 January 2019Micro company accounts made up to 31 December 2018 (7 pages)
18 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
20 October 2018Micro company accounts made up to 31 December 2017 (6 pages)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
22 September 2017Termination of appointment of Arshad Iqbal Ashraf as a director on 21 September 2017 (1 page)
22 September 2017Termination of appointment of Arshad Iqbal Ashraf as a director on 21 September 2017 (1 page)
4 April 2017Appointment of Mr Arshad Iqbal Ashraf as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Arshad Iqbal Ashraf as a director on 1 April 2017 (2 pages)
14 February 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 February 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
29 January 2017Registered office address changed from 25 Bradshawgate Bradshawgate 2nd Floor Bolton Greater Manchester BL1 1EL to 2nd Floor 25 Bradshawgate Bolton Greater Manchester BL1 1EL on 29 January 2017 (1 page)
29 January 2017Registered office address changed from 25 Bradshawgate Bradshawgate 2nd Floor Bolton Greater Manchester BL1 1EL to 2nd Floor 25 Bradshawgate Bolton Greater Manchester BL1 1EL on 29 January 2017 (1 page)
10 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
10 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
12 June 2016Termination of appointment of Abdullah Ashraf as a director on 1 June 2016 (1 page)
12 June 2016Termination of appointment of Arshad Iqbal Ashraf as a director on 1 June 2016 (1 page)
12 June 2016Termination of appointment of Abdullah Ashraf as a director on 1 June 2016 (1 page)
12 June 2016Termination of appointment of Arshad Iqbal Ashraf as a director on 1 June 2016 (1 page)
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3,000
(6 pages)
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3,000
(6 pages)
18 January 2016Appointment of Mr Arshad Iqbal Ashraf as a director on 18 January 2016 (2 pages)
18 January 2016Registered office address changed from Regus 120 Bark Street Office 614 Bolton BL1 2AX to 25 Bradshawgate Bradshawgate 2nd Floor Bolton Greater Manchester BL1 1EL on 18 January 2016 (1 page)
18 January 2016Registered office address changed from Regus 120 Bark Street Office 614 Bolton BL1 2AX to 25 Bradshawgate Bradshawgate 2nd Floor Bolton Greater Manchester BL1 1EL on 18 January 2016 (1 page)
18 January 2016Appointment of Mr Arshad Iqbal Ashraf as a director on 18 January 2016 (2 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 3,000
(5 pages)
7 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 3,000
(5 pages)
6 October 2014Registered office address changed from Bcob Hibbert Street Bolton BL1 8JG to Regus 120 Bark Street Office 614 Bolton BL1 2AX on 6 October 2014 (1 page)
6 October 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
6 October 2014Registered office address changed from Bcob Hibbert Street Bolton BL1 8JG to Regus 120 Bark Street Office 614 Bolton BL1 2AX on 6 October 2014 (1 page)
6 October 2014Secretary's details changed for Mr Fida Hussain on 6 October 2014 (1 page)
6 October 2014Secretary's details changed for Mr Fida Hussain on 6 October 2014 (1 page)
6 October 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
6 October 2014Registered office address changed from Bcob Hibbert Street Bolton BL1 8JG to Regus 120 Bark Street Office 614 Bolton BL1 2AX on 6 October 2014 (1 page)
6 October 2014Secretary's details changed for Mr Fida Hussain on 6 October 2014 (1 page)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 3,000
(4 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 3,000
(4 pages)
12 May 2014Registered office address changed from Bcob Hibbert Street Bolton BL1 8JG on 12 May 2014 (1 page)
12 May 2014Registered office address changed from Bcob Hibbert Street Bolton BL1 8JG on 12 May 2014 (1 page)
10 May 2014Appointment of Mr Fida Hussain as a secretary (2 pages)
10 May 2014Appointment of Mr Fida Hussain as a secretary (2 pages)
28 April 2014Director's details changed for Doct Ghulam Sarwar Khan Ashraf on 26 April 2014 (2 pages)
28 April 2014Director's details changed for Doct Ghulam Sarwar Khan Ashraf on 26 April 2014 (2 pages)
28 April 2014Termination of appointment of Ghulam Ashraf as a secretary (1 page)
28 April 2014Termination of appointment of Ghulam Ashraf as a director (1 page)
28 April 2014Termination of appointment of Ghulam Ashraf as a director (1 page)
28 April 2014Termination of appointment of Ghulam Ashraf as a secretary (1 page)
23 April 2014Director's details changed for Abdullah Ashraf on 23 April 2014 (2 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders (6 pages)
23 April 2014Director's details changed for Abdullah Ashraf on 23 April 2014 (2 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders (6 pages)
3 April 2014Appointment of Abdullah Ashraf as a director (2 pages)
3 April 2014Termination of appointment of Arshad Ashraf as a director (1 page)
3 April 2014Registered office address changed from 55 Tudor Avenue Bolton BL1 4LR United Kingdom on 3 April 2014 (1 page)
3 April 2014Termination of appointment of Arshad Ashraf as a director (1 page)
3 April 2014Appointment of Abdullah Ashraf as a director (2 pages)
3 April 2014Registered office address changed from 55 Tudor Avenue Bolton BL1 4LR United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 55 Tudor Avenue Bolton BL1 4LR United Kingdom on 3 April 2014 (1 page)
25 February 2014Termination of appointment of Abdul Ditta as a director (1 page)
25 February 2014Termination of appointment of Abdul Ditta as a director (1 page)
20 September 2013Incorporation (32 pages)
20 September 2013Incorporation (32 pages)