Company NameDeftec Ltd
Company StatusDissolved
Company NumberSC374646
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 1 month ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)
Previous NameMak-Ut3 Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Muhammad Idrees
Date of BirthApril 1964 (Born 60 years ago)
NationalityPakistani
StatusClosed
Appointed01 January 2015(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 08 November 2016)
RoleBusinessman
Country of ResidencePakistan
Correspondence AddressBlackrock House 2-8 Millar Crescent
Edinburgh
Lothian
EH10 5HW
Scotland
Director NameMr Hussain Makhdoom
Date of BirthApril 1949 (Born 75 years ago)
NationalityPakistani
StatusClosed
Appointed01 January 2015(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 08 November 2016)
RoleBusinessman
Country of ResidencePakistan
Correspondence AddressBlackrock House 2-8 Millar Crescent
Edinburgh
Lothian
EH10 5HW
Scotland
Director NameMr Kamran Makhdoom
Date of BirthApril 1977 (Born 47 years ago)
NationalityPakistani
StatusClosed
Appointed01 January 2015(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 08 November 2016)
RoleBusinessman
Country of ResidencePakistan
Correspondence AddressBlackrock House 2-8 Millar Crescent
Edinburgh
Lothian
EH10 5HW
Scotland
Secretary NameDr David Crawford
StatusClosed
Appointed01 January 2015(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 08 November 2016)
RoleCompany Director
Correspondence AddressBlackrock House 2-8 Millar Crescent
Edinburgh
Lothian
EH10 5HW
Scotland
Director NameUsama Khalid
Date of BirthAugust 1984 (Born 39 years ago)
NationalityPakistani
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleBusinessman
Country of ResidencePakistan
Correspondence AddressHouse No: 317
Street No: 49
Islamabad
G10
Scotland
Director NameKhalid Masood Malik
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityPakistani
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleBusinessman
Country of ResidencePakistan
Correspondence AddressHouse No: 317
Street No:49
G10/3, Islamabad
G10
Scotland
Director NameUT3 Ltd (Corporation)
StatusResigned
Appointed11 March 2010(same day as company formation)
Correspondence AddressBlackrock House 2-8 Millar Crescent
Edinburgh
Lothian
EH10 5HW
Scotland
Secretary NameUT3 Ltd (Corporation)
StatusResigned
Appointed11 March 2010(same day as company formation)
Correspondence AddressBlackrock House 2-8 Millar Crescent
Edinburgh
Lothian
EH10 5HW
Scotland

Location

Registered AddressBlackrock House
2-8 Millar Crescent
Edinburgh
Lothian
EH10 5HW
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Dr David Crawford
50.00%
Ordinary
25 at £1Idrees Awan
25.00%
Ordinary
25 at £1Makhdoom Hussain
25.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
17 August 2016Application to strike the company off the register (3 pages)
17 August 2016Application to strike the company off the register (3 pages)
31 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
8 January 2015Termination of appointment of Usama Khalid as a director on 1 January 2015 (1 page)
8 January 2015Appointment of Mr Kamran Makhdoom as a director on 1 January 2015 (2 pages)
8 January 2015Termination of appointment of Khalid Masood Malik as a director on 1 January 2015 (1 page)
8 January 2015Company name changed mak-UT3 LTD\certificate issued on 08/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
(3 pages)
8 January 2015Appointment of Mr Muhammad Idrees as a director on 1 January 2015 (2 pages)
8 January 2015Appointment of Mr Hussain Makhdoom as a director on 1 January 2015 (2 pages)
8 January 2015Appointment of Mr Muhammad Idrees as a director on 1 January 2015 (2 pages)
8 January 2015Company name changed mak-UT3 LTD\certificate issued on 08/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
(3 pages)
8 January 2015Appointment of Mr Hussain Makhdoom as a director on 1 January 2015 (2 pages)
8 January 2015Appointment of Mr Hussain Makhdoom as a director on 1 January 2015 (2 pages)
8 January 2015Appointment of Mr Kamran Makhdoom as a director on 1 January 2015 (2 pages)
8 January 2015Appointment of Dr David Crawford as a secretary on 1 January 2015 (2 pages)
8 January 2015Appointment of Dr David Crawford as a secretary on 1 January 2015 (2 pages)
8 January 2015Termination of appointment of Khalid Masood Malik as a director on 1 January 2015 (1 page)
8 January 2015Termination of appointment of Usama Khalid as a director on 1 January 2015 (1 page)
8 January 2015Termination of appointment of Usama Khalid as a director on 1 January 2015 (1 page)
8 January 2015Appointment of Dr David Crawford as a secretary on 1 January 2015 (2 pages)
8 January 2015Appointment of Mr Muhammad Idrees as a director on 1 January 2015 (2 pages)
8 January 2015Termination of appointment of Khalid Masood Malik as a director on 1 January 2015 (1 page)
8 January 2015Appointment of Mr Kamran Makhdoom as a director on 1 January 2015 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
25 February 2012Termination of appointment of Ut3 Ltd as a secretary (1 page)
25 February 2012Termination of appointment of Ut3 Ltd as a secretary (1 page)
25 February 2012Termination of appointment of Ut3 Ltd as a director (1 page)
25 February 2012Termination of appointment of Ut3 Ltd as a director (1 page)
2 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
2 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)