Company NameE-Tech Solutionz Limited
Company StatusDissolved
Company NumberSC461501
CategoryPrivate Limited Company
Incorporation Date14 October 2013(10 years, 6 months ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Abdul Rehman Habibani
Date of BirthNovember 1986 (Born 37 years ago)
NationalityPakistani
StatusClosed
Appointed14 October 2013(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address1/1 8 Riccarton Street
Glasgow
G42 7NX
Scotland
Director NameMr Maqsood Ul Hassan
Date of BirthMarch 1987 (Born 37 years ago)
NationalityPakistani
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleBusiness
Country of ResidenceScotland
Correspondence Address1/1 8riccarton Street
Glasgow
G42 7NX
Scotland

Contact

Websiteetechsolutionz.co.uk

Location

Registered AddressFlat 1/1 08 Riccarton Street
Glasgow
G42 7NX
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Shareholders

50 at £1Abdul Rehman Habibani
50.00%
Ordinary
50 at £1Maqsood Ul Hassan
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,256
Cash£569
Current Liabilities£10,825

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017Application to strike the company off the register (3 pages)
11 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 February 2017Director's details changed for Mr Abdul Rehman Habibani on 24 February 2017 (2 pages)
20 February 2017Termination of appointment of Maqsood Ul Hassan as a director on 16 February 2017 (1 page)
27 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 November 2015Director's details changed for Mr Abdul Rehman Habibani on 9 November 2015 (2 pages)
9 November 2015Director's details changed for Mr Maqsood Ul Hassan on 9 November 2015 (2 pages)
9 November 2015Director's details changed for Mr Abdul Rehman Habibani on 9 November 2015 (2 pages)
9 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Director's details changed for Mr Maqsood Ul Hassan on 9 November 2015 (2 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
9 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 100
(4 pages)
19 October 2013Registered office address changed from Flat 2/1 9 South Ananndale Street Glasgow G42 7LB Scotland on 19 October 2013 (1 page)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 100
(25 pages)