Company NameHi-Tech Repairs Ltd
Company StatusDissolved
Company Number06502560
CategoryPrivate Limited Company
Incorporation Date13 February 2008(16 years, 3 months ago)
Dissolution Date24 September 2013 (10 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Ajaz Asif Ghafoor
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2008(5 days after company formation)
Appointment Duration5 years, 7 months (closed 24 September 2013)
RoleAv And IT Engineer
Country of ResidenceUnited Kingdom
Correspondence Address34 Monks Avenue
Barnet
Hertfordshire
EN5 1DD
Secretary NameMr Ajaz Asif Ghafoor
NationalityBritish
StatusClosed
Appointed18 February 2008(5 days after company formation)
Appointment Duration5 years, 7 months (closed 24 September 2013)
RoleAv And IT Engineer
Country of ResidenceUnited Kingdom
Correspondence Address34 Monks Avenue
Barnet
Hertfordshire
EN5 1DD
Director NameImran Rashid
Date of BirthJune 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(5 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 13 March 2008)
RoleEngineer
Correspondence Address11 Youlden Drive
Camberley
Surrey
GU15 1AL
Director NameSadaqat Ali Shah
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(4 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 October 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address53 Cavendish Road
Edmonton
London
N18 2LT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 7 Dominion Business Park
Goodwin Road
Edmonton
London
N9 0BG
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardLower Edmonton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ajaz Asif Ghafoor
100.00%
Ordinary A

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
4 December 2012Voluntary strike-off action has been suspended (1 page)
4 December 2012Voluntary strike-off action has been suspended (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
28 September 2012Application to strike the company off the register (2 pages)
28 September 2012Application to strike the company off the register (2 pages)
27 April 2012Annual return made up to 13 February 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 100
(4 pages)
27 April 2012Annual return made up to 13 February 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 100
(4 pages)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
4 May 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
17 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
29 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
16 July 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
16 July 2009Accounting reference date extended from 28/02/2010 to 31/05/2010 (1 page)
16 July 2009Accounting reference date extended from 28/02/2010 to 31/05/2010 (1 page)
16 July 2009Accounts made up to 28 February 2009 (1 page)
2 March 2009Appointment terminate, director sadaqat ali shah logged form (1 page)
2 March 2009Appointment Terminate, Director Sadaqat Ali Shah Logged Form (1 page)
20 February 2009Appointment Terminated Director sadaqat shah (1 page)
20 February 2009Return made up to 13/02/09; full list of members (3 pages)
20 February 2009Return made up to 13/02/09; full list of members (3 pages)
20 February 2009Appointment terminated director sadaqat shah (1 page)
25 July 2008Ad 10/07/08 gbp si 97@1=97 gbp ic 3/100 (2 pages)
25 July 2008Ad 10/07/08\gbp si 97@1=97\gbp ic 3/100\ (2 pages)
15 July 2008Director appointed sadaqat ali shah (1 page)
15 July 2008Director appointed sadaqat ali shah (1 page)
9 April 2008Registered office changed on 09/04/2008 from unit 1, dominion business park goodwin rd, edmonton london N9 0BG (1 page)
9 April 2008Director and secretary appointed ajaz asif ghafoor (2 pages)
9 April 2008Director and secretary appointed ajaz asif ghafoor (2 pages)
9 April 2008Registered office changed on 09/04/2008 from unit 1, dominion business park goodwin rd, edmonton london N9 0BG (1 page)
8 April 2008Appointment terminated director imran rashid (1 page)
8 April 2008Appointment Terminated Director imran rashid (1 page)
18 March 2008Ad 18/02/08 gbp si 2@1=2 gbp ic 1/3 (2 pages)
18 March 2008Ad 18/02/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
18 March 2008Director appointed imran rashid (2 pages)
18 March 2008Director appointed imran rashid (2 pages)
13 February 2008Incorporation (9 pages)
13 February 2008Director resigned (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008Incorporation (9 pages)
13 February 2008Director resigned (1 page)