Company NameTresolve Limited
Company StatusDissolved
Company NumberSC417393
CategoryPrivate Limited Company
Incorporation Date20 February 2012(12 years, 2 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

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

Director

Director NameMr Sayed Tanveer Haider
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIndian
StatusClosed
Appointed20 February 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Pearsons Avenue
London
SE14 6TG

Location

Registered Address4 Woodlea Drive
Giffnock
Glasgow
G46 6BU
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
3 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
1 September 2016Application to strike the company off the register (3 pages)
1 September 2016Application to strike the company off the register (3 pages)
8 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
13 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
6 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 May 2014Director's details changed for Mr Sayed Tanveer Haider on 1 February 2014 (2 pages)
14 May 2014Director's details changed for Mr Sayed Tanveer Haider on 1 February 2014 (2 pages)
14 May 2014Director's details changed for Mr Sayed Tanveer Haider on 1 February 2014 (2 pages)
28 April 2014Registered office address changed from 9a Bruce Road Glasgow G41 5EL on 28 April 2014 (1 page)
28 April 2014Registered office address changed from 9a Bruce Road Glasgow G41 5EL on 28 April 2014 (1 page)
10 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
11 July 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 July 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
17 March 2013Director's details changed for Mr Sayed Tanveer Haider on 4 January 2013 (2 pages)
17 March 2013Director's details changed for Mr Sayed Tanveer Haider on 4 January 2013 (2 pages)
17 March 2013Director's details changed for Mr Sayed Tanveer Haider on 4 January 2013 (2 pages)
8 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
3 October 2012Registered office address changed from 6 15, 220 Wallace Street Glasgow G5 8AL United Kingdom on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 6 15, 220 Wallace Street Glasgow G5 8AL United Kingdom on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 6 15, 220 Wallace Street Glasgow G5 8AL United Kingdom on 3 October 2012 (1 page)
20 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)