Company NameNTTX Solutions Limited
Company StatusDissolved
Company Number07236202
CategoryPrivate Limited Company
Incorporation Date27 April 2010(14 years ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameIan Dear
StatusClosed
Appointed27 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSomerford Business Court Holmes Chapel Road
Somerford
Congleton
Cheshire
CW12 4SN
Director NameMr Ian Anthony Dear
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2013(3 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (closed 27 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerford Business Court Holmes Chapel Road
Somerford
Congleton
Cheshire
CW12 4SN
Director NameGraham John Lawrence
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSomerford Business Court Holmes Chapel Road
Somerford
Congleton
Cheshire
CW12 4SN
Director NameMr Munir Gulamyahya Patel
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(same day as company formation)
RoleSystems Application Design Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSomerford Business Court Holmes Chapel Road
Somerford
Congleton
Cheshire
CW12 4SN

Location

Registered AddressSomerford Business Court Holmes Chapel Road
Somerford
Congleton
Cheshire
CW12 4SN
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSomerford
WardBrereton Rural

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
3 February 2014Application to strike the company off the register (3 pages)
3 February 2014Application to strike the company off the register (3 pages)
7 August 2013Termination of appointment of Graham Lawrence as a director (1 page)
7 August 2013Termination of appointment of Munir Patel as a director (1 page)
7 August 2013Appointment of Mr Ian Anthony Dear as a director (2 pages)
7 August 2013Termination of appointment of Graham Lawrence as a director (1 page)
7 August 2013Appointment of Mr Ian Anthony Dear as a director (2 pages)
7 August 2013Termination of appointment of Munir Patel as a director (1 page)
4 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 108
(6 pages)
8 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 108
(6 pages)
17 January 2013Current accounting period extended from 31 July 2012 to 31 January 2013 (2 pages)
17 January 2013Current accounting period extended from 31 July 2012 to 31 January 2013 (2 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
25 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
3 February 2011Current accounting period extended from 30 April 2011 to 31 July 2011 (3 pages)
3 February 2011Current accounting period extended from 30 April 2011 to 31 July 2011 (3 pages)
6 October 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 108
(4 pages)
6 October 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 108
(4 pages)
27 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2010Memorandum and Articles of Association (28 pages)
27 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2010Memorandum and Articles of Association (28 pages)
27 April 2010Incorporation (35 pages)
27 April 2010Incorporation (35 pages)