Company NameSlimtel Ltd
Company StatusDissolved
Company Number06999754
CategoryPrivate Limited Company
Incorporation Date25 August 2009(14 years, 8 months ago)
Dissolution Date30 August 2019 (4 years, 8 months ago)
Previous NameVerve Commercial Enterprise Solutions Limited

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Kashaf Bashir
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Alnmouth Drive
Newcastle Upon Tyne
Tyne And Wear
NE3 1YF
Director NameMr Mohammad Bashir
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(5 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 13 Salisbury House 2 Buddle Street
Wallsend
Tyne And Wear
NE28 6EH

Contact

Websiteslimtel.co.uk
Telephone03333442345
Telephone regionUnknown

Location

Registered AddressSuite 13 Salisbury House
2 Buddle Street
Wallsend
Tyne And Wear
NE28 6EH
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Shareholders

2.9k at £1Kashaf Bashir
100.00%
Ordinary

Financials

Year2014
Net Worth£62,353
Cash£13,997
Current Liabilities£150,760

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

7 February 2014Delivered on: 12 February 2014
Persons entitled: Voip Capital International

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 August 2012Delivered on: 11 August 2012
Persons entitled: Leumi Abl Limited

Classification: Full form debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details.
Outstanding

Filing History

30 August 2019Final Gazette dissolved following liquidation (1 page)
30 May 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
26 June 2018Liquidators' statement of receipts and payments to 15 May 2018 (15 pages)
23 July 2017Liquidators' statement of receipts and payments to 15 May 2017 (14 pages)
23 July 2017Liquidators' statement of receipts and payments to 15 May 2017 (14 pages)
13 June 2016Statement of affairs with form 4.19 (7 pages)
13 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-16
(1 page)
13 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-16
(1 page)
13 June 2016Appointment of a voluntary liquidator (2 pages)
13 June 2016Statement of affairs with form 4.19 (7 pages)
13 June 2016Appointment of a voluntary liquidator (2 pages)
24 February 2016Termination of appointment of Mohammad Bashir as a director on 31 December 2015 (1 page)
24 February 2016Termination of appointment of Mohammad Bashir as a director on 31 December 2015 (1 page)
7 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2,875
(5 pages)
7 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2,875
(5 pages)
21 July 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 July 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 July 2015Previous accounting period shortened from 31 August 2015 to 30 June 2015 (1 page)
12 July 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 July 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 July 2015Previous accounting period shortened from 31 August 2015 to 30 June 2015 (1 page)
21 May 2015Second filing of AR01 previously delivered to Companies House made up to 25 August 2013 (16 pages)
21 May 2015Second filing of AR01 previously delivered to Companies House made up to 25 August 2013 (16 pages)
21 May 2015Second filing of AR01 previously delivered to Companies House made up to 25 August 2014 (16 pages)
21 May 2015Second filing of AR01 previously delivered to Companies House made up to 25 August 2014 (16 pages)
25 March 2015Appointment of Mr Mohammad Bashir as a director on 1 March 2015 (2 pages)
25 March 2015Appointment of Mr Mohammad Bashir as a director on 1 March 2015 (2 pages)
25 March 2015Appointment of Mr Mohammad Bashir as a director on 1 March 2015 (2 pages)
20 November 2014Statement of capital following an allotment of shares on 21 May 2010
  • GBP 1,000.0
(4 pages)
20 November 2014Statement of capital following an allotment of shares on 21 May 2010
  • GBP 1,000.0
(4 pages)
11 November 2014Second filing of AR01 previously delivered to Companies House made up to 25 August 2012 (16 pages)
11 November 2014Second filing of AR01 previously delivered to Companies House made up to 25 August 2010 (16 pages)
11 November 2014Second filing of AR01 previously delivered to Companies House made up to 25 August 2010 (16 pages)
11 November 2014Second filing of AR01 previously delivered to Companies House made up to 25 August 2011 (16 pages)
11 November 2014Second filing of AR01 previously delivered to Companies House made up to 25 August 2012 (16 pages)
11 November 2014Second filing of AR01 previously delivered to Companies House made up to 25 August 2011 (16 pages)
23 October 2014All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
23 October 2014All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
22 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,875

Statement of capital on 2015-05-21
  • GBP 2,125
  • ANNOTATION Clarification a second filing AR01 was registered on 21/05/15.
(4 pages)
22 October 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,875

Statement of capital on 2015-05-21
  • GBP 2,125
  • ANNOTATION Clarification a second filing AR01 was registered on 21/05/15.
(4 pages)
22 October 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 February 2014Registration of charge 069997540002 (31 pages)
12 February 2014Registration of charge 069997540002 (31 pages)
12 December 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
(4 pages)
12 December 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 November 2012Annual return made up to 25 August 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2014
(4 pages)
20 November 2012Annual return made up to 25 August 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2014
(4 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 November 2011Annual return made up to 25 August 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2014
(4 pages)
7 November 2011Annual return made up to 25 August 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2014
(4 pages)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
24 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
29 October 2010Annual return made up to 25 August 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2014
(4 pages)
29 October 2010Director's details changed for Mr Kashaf Bashir on 25 August 2010 (2 pages)
29 October 2010Annual return made up to 25 August 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2014
(4 pages)
29 October 2010Director's details changed for Mr Kashaf Bashir on 25 August 2010 (2 pages)
26 May 2010Registered office address changed from , St. James Place 23a Princes Road, Brunton Park, Newcastle upon Tyne, NE3 5TT, United Kingdom to Suite 13 Salisbury House 2 Buddle Street Wallsend Tyne and Wear NE28 6EH on 26 May 2010 (2 pages)
26 May 2010Registered office address changed from , St. James Place 23a Princes Road, Brunton Park, Newcastle upon Tyne, NE3 5TT, United Kingdom to Suite 13 Salisbury House 2 Buddle Street Wallsend Tyne and Wear NE28 6EH on 26 May 2010 (2 pages)
2 March 2010Company name changed verve commercial enterprise solutions LIMITED\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2010-02-22
(2 pages)
2 March 2010Change of name notice (1 page)
2 March 2010Change of name notice (1 page)
2 March 2010Company name changed verve commercial enterprise solutions LIMITED\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2010-02-22
(2 pages)
5 February 2010Change of name notice (3 pages)
5 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-11
(2 pages)
5 February 2010Change of name notice (3 pages)
5 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-11
(2 pages)
25 August 2009Incorporation (13 pages)
25 August 2009Incorporation (13 pages)