Company NameE-Tech (UK) Ltd
Company StatusDissolved
Company Number08876284
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 2 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Muhammad Manzoor Isaq
Date of BirthOctober 1976 (Born 47 years ago)
NationalityDutch
StatusClosed
Appointed22 October 2015(1 year, 8 months after company formation)
Appointment Duration9 months (closed 19 July 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address119 Tweedale Street
Rochdale
Lancashire
OL11 3TZ
Director NameMr Nasir Mahmood
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleTrading
Country of ResidenceEngland
Correspondence AddressUnit 2e Ings Lane
Rochdale
Lancashire
OL12 7LQ
Director NameMr Muhammad Javed Iqbal
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleTrading
Country of ResidenceEngland
Correspondence AddressUnit 2e Ings Lane
Rochdale
Lancashire
OL12 7LQ

Location

Registered AddressUnit 2e Ings Lane
Rochdale
Lancashire
OL12 7LQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Shareholders

100 at £1Muhammad Iqbal
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
24 October 2015Termination of appointment of Muhammad Javed Iqbal as a director on 22 October 2015 (1 page)
24 October 2015Appointment of Mr Muhammad Manzoor Isaq as a director on 22 October 2015 (2 pages)
5 March 2015Termination of appointment of Nasir Mahmood as a director on 4 March 2015 (1 page)
5 March 2015Termination of appointment of Nasir Mahmood as a director on 4 March 2015 (1 page)
5 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Registered office address changed from 07 Bridgefold Road Rochdale Lancashire OL11 5BP United Kingdom to Unit 2E Ings Lane Rochdale Lancashire OL12 7LQ on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Nasir Mahmood as a director on 4 March 2015 (1 page)
5 March 2015Termination of appointment of Nasir Mahmood as a director on 4 March 2015 (1 page)
5 March 2015Registered office address changed from 07 Bridgefold Road Rochdale Lancashire OL11 5BP United Kingdom to Unit 2E Ings Lane Rochdale Lancashire OL12 7LQ on 5 March 2015 (1 page)
5 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Accounts made up to 28 February 2015 (2 pages)
4 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)