Company NameInsta Phones Ltd
Company StatusDissolved
Company Number05328558
CategoryPrivate Limited Company
Incorporation Date10 January 2005(19 years, 4 months ago)
Dissolution Date7 August 2007 (16 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAbdul Ghafoor Tahir
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 07 August 2007)
RoleBusinessman
Correspondence Address596 Barking Road
Green Gate, Plaistow
London
E13 9JY
Director NameAbdul Saboor
Date of BirthNovember 1969 (Born 54 years ago)
NationalityPakistani
StatusClosed
Appointed23 November 2005(10 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 07 August 2007)
RoleCompany Director
Correspondence Address164 Roman Road
Bethnal Green
London
E2 0RY
Secretary NameMr Muhammad Rafique
NationalityBritish
StatusClosed
Appointed25 August 2006(1 year, 7 months after company formation)
Appointment Duration11 months, 2 weeks (closed 07 August 2007)
RoleSecretary
Correspondence Address17 Wagstaff Gardens
Dagenham
Essex
RM9 4HQ
Secretary NameAbdul Ghafoor Tamir
NationalityBritish
StatusResigned
Appointed03 March 2005(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 25 August 2006)
RoleManager
Correspondence Address596 Barking Road
Green Gate Plaistow
London
E13 9JY
Director NameSheikh Salahuddin Zafar
Date of BirthNovember 1968 (Born 55 years ago)
NationalityPakistani
StatusResigned
Appointed04 March 2005(1 month, 3 weeks after company formation)
Appointment Duration12 months (resigned 01 March 2006)
RoleBusinessman
Correspondence Address29 Amhurst Road
Hackney
London
E8 1LL
Director NameAbdul Saboor
Date of BirthNovember 1969 (Born 54 years ago)
NationalityPakistani
StatusResigned
Appointed14 July 2005(6 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 02 August 2005)
RoleCompany Director
Correspondence Address164 Roman Road
Bethnal Green
London
E2 0RY
Director NameBadar Ilyas
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityPakistani
StatusResigned
Appointed26 July 2005(6 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 01 March 2006)
RoleCompany Director
Correspondence Address596 Barking Road
London
E13 9JY
Secretary NameSaema Rehman
NationalityBritish
StatusResigned
Appointed03 August 2005(6 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 01 March 2006)
RoleCompany Director
Correspondence Address164 Roman Road
Bethnal Green
London
E2 0RY
Director NameSyed Naqvi
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(7 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 23 November 2005)
RoleCompany Director
Correspondence Address164 Roman Road
Bethnal Green
London
E2 0RY
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address164 Roman Road
Bethnal Green
London
E2 0RY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£49,877
Gross Profit£26,840
Net Worth£8,969
Cash£497
Current Liabilities£500

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
14 March 2007Application for striking-off (1 page)
10 February 2007Return made up to 10/01/07; no change of members (7 pages)
5 November 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
14 September 2006New secretary appointed (1 page)
14 September 2006Secretary resigned (1 page)
25 May 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 May 2006New secretary appointed (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Director resigned (1 page)
19 February 2006Secretary's particulars changed (1 page)
24 November 2005New director appointed (1 page)
23 November 2005Director resigned (1 page)
20 September 2005Director's particulars changed (1 page)
12 September 2005Director's particulars changed (1 page)
16 August 2005New director appointed (1 page)
5 August 2005New secretary appointed (1 page)
3 August 2005Director resigned (1 page)
27 July 2005New director appointed (1 page)
19 July 2005New director appointed (1 page)
27 June 2005Director's particulars changed (1 page)
27 June 2005Registered office changed on 27/06/05 from: 596 barking road,, green gate plaistow london E13 9JY (1 page)
8 March 2005New director appointed (1 page)
4 March 2005New director appointed (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005Director resigned (1 page)
10 January 2005Incorporation (13 pages)