Company NameGerry Solutionz Limited
Company StatusDissolved
Company Number09643507
CategoryPrivate Limited Company
Incorporation Date17 June 2015(8 years, 10 months ago)
Dissolution Date6 August 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Andleeb Nawaz
Date of BirthAugust 1989 (Born 34 years ago)
NationalityPakistani
StatusClosed
Appointed09 October 2017(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 06 August 2019)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressJannat Business Centre Fitzroy Street
Oldham
OL7 0TL
Director NameMr Shahid Ali
Date of BirthMarch 1977 (Born 47 years ago)
NationalityPakistani
StatusResigned
Appointed17 June 2015(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address3 Ansdell Street
Manchester
M8 0WA
Director NameMr Muhammad Bilal
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 January 2017)
RoleLegal Consultant
Country of ResidenceEngland
Correspondence Address25 Lindsay Avenue
Manchester
M19 2AR
Director NameMr Furhaj Raees
Date of BirthNovember 1988 (Born 35 years ago)
NationalityPakistani
StatusResigned
Appointed04 January 2017(1 year, 6 months after company formation)
Appointment Duration9 months (resigned 08 October 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressJannat Business Centre Fitzroy Street
Oldham
OL7 0TL

Location

Registered AddressJannat Business Centre
Fitzroy Street
Oldham
OL7 0TL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 October 2017Termination of appointment of Furhaj Raees as a director on 8 October 2017 (1 page)
9 October 2017Appointment of Mrs Andleeb Nawaz as a director on 9 October 2017 (2 pages)
13 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
13 July 2017Notification of Furhaj Raees as a person with significant control on 13 July 2017 (2 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 January 2017Termination of appointment of Muhammad Bilal as a director on 23 January 2017 (1 page)
18 January 2017Appointment of Mr Furhaj Raees as a director on 4 January 2017 (2 pages)
27 December 2016Registered office address changed from 25 Lindsay Avenue Manchester M19 2AR England to Jannat Business Centre Fitzroy Street Oldham OL7 0TL on 27 December 2016 (1 page)
7 July 2016Termination of appointment of Shahid Ali as a director on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 6 Esmond Road Manchester M8 9NA England to 25 Lindsay Avenue Manchester M19 2AR on 7 July 2016 (1 page)
7 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
7 July 2016Appointment of Mr Muhammad Bilal as a director on 7 July 2016 (2 pages)
1 July 2015Registered office address changed from 1036 Stockport Road Manchester M19 3WX England to 6 Esmond Road Manchester M8 9NA on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 1036 Stockport Road Manchester M19 3WX England to 6 Esmond Road Manchester M8 9NA on 1 July 2015 (1 page)
17 June 2015Incorporation
Statement of capital on 2015-06-17
  • GBP 1
(24 pages)