Company NameEcigsolution Limited
Company StatusDissolved
Company Number08806143
CategoryPrivate Limited Company
Incorporation Date8 December 2013(10 years, 3 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Noman Adam Patel
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2013(same day as company formation)
RoleRetail
Country of ResidenceEngland
Correspondence AddressD4 Ashburner Street
Bolton
BL1 1TJ
Director NameMr Kashif Irshad
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2013(same day as company formation)
RoleRetail
Country of ResidenceEngland
Correspondence AddressD4 Ashburner Street
Bolton
BL1 1TJ

Location

Registered AddressD4 Ashburner Street
Bolton
BL1 1TJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

2 at £0.5Noman Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£229
Cash£5,061
Current Liabilities£5,975

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2019Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
30 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 February 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
28 August 2014Termination of appointment of Kashif Irshad as a director on 31 July 2014 (1 page)
28 August 2014Termination of appointment of Kashif Irshad as a director on 31 July 2014 (1 page)
8 December 2013Incorporation
Statement of capital on 2013-12-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 December 2013Incorporation
Statement of capital on 2013-12-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)