Company NameTECH House Solutions Ltd
Company StatusDissolved
Company Number09088310
CategoryPrivate Limited Company
Incorporation Date16 June 2014(9 years, 10 months ago)
Dissolution Date6 September 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47421Retail sale of mobile telephones

Directors

Director NameMrs Fazila Valli
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St. Annes Close
Dewsbury
WF12 0BA
Director NameMr Abdul Yusuf Valli
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2014(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlint Glass Works Jersey Street
Manchester
M4 6JW
Director NameMr Mohammad Masoom Hussain
NationalityBritish
StatusClosed
Appointed01 July 2015(1 year after company formation)
Appointment Duration3 years, 2 months (closed 06 September 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 School Crescent
Dewsbury
West Yorkshire
WF13 4RS
Director NameMr Mohammad Masoom Hussain
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 School Crescent
Dewsbury
WF13 4RS
Director NameMrs Rehana Kauser Hussain
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(1 year after company formation)
Appointment Duration4 months, 1 week (resigned 10 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Mitchell Avenue
Dewsbury
West Yorkshire
WF13 4JF

Location

Registered AddressFlint Glass Works
Jersey Street
Manchester
M4 6JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 September 2018Final Gazette dissolved following liquidation (1 page)
6 June 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
10 July 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
10 July 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
3 July 2017Statement of affairs (8 pages)
3 July 2017Appointment of a voluntary liquidator (1 page)
3 July 2017Statement of affairs (8 pages)
3 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-22
(1 page)
3 July 2017Appointment of a voluntary liquidator (1 page)
3 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-22
(1 page)
23 June 2017Registered office address changed from 8 st. Annes Close Dewsbury WF12 0BA to Flint Glass Works Jersey Street Manchester M4 6JW on 23 June 2017 (1 page)
23 June 2017Registered office address changed from 8 st. Annes Close Dewsbury WF12 0BA to Flint Glass Works Jersey Street Manchester M4 6JW on 23 June 2017 (1 page)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (4 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (4 pages)
1 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
1 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
8 March 2016Termination of appointment of Mohammad Masoom Hussain as a director on 8 March 2016 (1 page)
8 March 2016Termination of appointment of Mohammad Masoom Hussain as a director on 8 March 2016 (1 page)
12 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 December 2015Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
11 December 2015Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
10 November 2015Termination of appointment of Rehana Kauser Hussain as a director on 10 November 2015 (1 page)
10 November 2015Termination of appointment of Rehana Kauser Hussain as a director on 10 November 2015 (1 page)
23 October 2015Appointment of Mr Mohammad Masoom Hussain as a director on 1 July 2015 (2 pages)
23 October 2015Appointment of Mr Mohammad Masoom Hussain as a director on 1 July 2015 (2 pages)
22 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 102
(6 pages)
22 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 102
(6 pages)
21 September 2015Appointment of Mrs Rehana Kauser Hussain as a director on 1 July 2015 (2 pages)
21 September 2015Appointment of Mrs Rehana Kauser Hussain as a director on 1 July 2015 (2 pages)
18 September 2015Termination of appointment of Mohammad Masoom Hussain as a director on 1 July 2015 (1 page)
18 September 2015Termination of appointment of Mohammad Masoom Hussain as a director on 1 July 2015 (1 page)
19 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 102
(6 pages)
19 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 102
(6 pages)
6 March 2015Annual return made up to 17 June 2014 with a full list of shareholders (6 pages)
6 March 2015Annual return made up to 17 June 2014 with a full list of shareholders (6 pages)
5 March 2015Statement of capital following an allotment of shares on 17 June 2014
  • GBP 101
(3 pages)
5 March 2015Statement of capital following an allotment of shares on 17 June 2014
  • GBP 101
(3 pages)
20 June 2014Appointment of Mr Abdul Yusuf Valli as a director (2 pages)
20 June 2014Appointment of Mr Abdul Yusuf Valli as a director (2 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)