Company NameTORK Communications U.K. Limited
Company StatusDissolved
Company Number04426327
CategoryPrivate Limited Company
Incorporation Date29 April 2002(22 years ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameUsman Sarwar Malik
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(2 days after company formation)
Appointment Duration3 years, 5 months (closed 04 October 2005)
RoleCompany Director
Correspondence Address120 The Broadway
Southall
Middlesex
UB1 1QF
Secretary NameKhurram Chohan
NationalityBritish
StatusClosed
Appointed01 May 2002(2 days after company formation)
Appointment Duration3 years, 5 months (closed 04 October 2005)
RoleCompany Director
Correspondence Address76 Windmill Lane
Ealing
Middlesex
UB2 4NF
Director NameMaqas Jan Kiani
Date of BirthJuly 1972 (Born 51 years ago)
NationalityPakistani
StatusResigned
Appointed01 May 2002(2 days after company formation)
Appointment Duration1 month (resigned 01 June 2002)
RoleCompany Director
Correspondence AddressHino 17
Whytecroft
Hounslow
Middlesex
TW5 9HH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address87 Whitton Road
Hounslow
Middlesex
TW3 2EH
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
10 May 2005Application for striking-off (1 page)
15 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
15 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 April 2004Return made up to 29/04/04; full list of members (6 pages)
26 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
7 August 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 June 2003Registered office changed on 18/06/03 from: 53 greenford avenue hanwell london W7 1LL (1 page)
21 May 2002Registered office changed on 21/05/02 from: 34 church road heston middlesex TW5 0LA (1 page)
21 May 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
8 May 2002Registered office changed on 08/05/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
8 May 2002Secretary resigned (2 pages)
8 May 2002Director resigned (1 page)