Company NameTimely And Efficient Solutions Limited
Company StatusDissolved
Company Number08700666
CategoryPrivate Limited Company
Incorporation Date20 September 2013(10 years, 7 months ago)
Dissolution Date8 January 2019 (5 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Rajesh Phatak
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed20 September 2013(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address17 Riding Close
Sale
Cheshire
M33 2ZP
Secretary NameMrs Anisha Rajesh Phatak
StatusClosed
Appointed20 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address17 Riding Close
Sale
Cheshire
M33 2ZP

Location

Registered Address17 Riding Close
Sale
Cheshire
M33 2ZP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardSale Moor
Built Up AreaGreater Manchester

Shareholders

50 at £1Anisha Phatak
50.00%
Ordinary
50 at £1Rajesh Phatak
50.00%
Ordinary

Financials

Year2014
Net Worth£8,259
Cash£11,286
Current Liabilities£3,027

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
26 September 2018Application to strike the company off the register (1 page)
22 June 2018Total exemption full accounts made up to 30 September 2017 (3 pages)
25 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption full accounts made up to 30 September 2016 (3 pages)
21 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
28 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
17 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
17 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
3 December 2013Registered office address changed from Flat 2 Sherrington Heald Road Bowdon Altrincham Cheshire WA14 2JD United Kingdom on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Flat 2 Sherrington Heald Road Bowdon Altrincham Cheshire WA14 2JD United Kingdom on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Flat 2 Sherrington Heald Road Bowdon Altrincham Cheshire WA14 2JD United Kingdom on 3 December 2013 (1 page)
20 September 2013Incorporation
Statement of capital on 2013-09-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 September 2013Incorporation
Statement of capital on 2013-09-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)