About

Registered Number: 07527775
Date of Incorporation: 14/02/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: Broadway House, 74 Broadway Street, Oldham, Lancashire, OL8 1LR

 

Wireless (UK) Ltd was registered on 14 February 2011 with its registered office in Oldham, Lancashire, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Saleem, Mohammed, Kara, Bipin, Saleem, Dilshad, Saleem, Mohammed Ammar at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALEEM, Mohammed 14 April 2020 - 1
SALEEM, Dilshad 22 June 2011 01 July 2011 1
SALEEM, Mohammed Ammar 01 November 2013 15 January 2016 1
Secretary Name Appointed Resigned Total Appointments
KARA, Bipin 25 September 2012 22 April 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 16 April 2020
TM01 - Termination of appointment of director 16 April 2020
PSC07 - N/A 16 April 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 16 December 2019
DISS40 - Notice of striking-off action discontinued 27 March 2019
GAZ1 - First notification of strike-off action in London Gazette 26 March 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 07 January 2017
AA - Annual Accounts 29 December 2016
AP01 - Appointment of director 05 February 2016
TM01 - Termination of appointment of director 05 February 2016
AR01 - Annual Return 16 January 2016
TM01 - Termination of appointment of director 15 January 2016
AP01 - Appointment of director 15 January 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 01 November 2014
AD01 - Change of registered office address 02 July 2014
AD01 - Change of registered office address 22 April 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 01 November 2013
AP01 - Appointment of director 01 November 2013
AD01 - Change of registered office address 22 April 2013
TM02 - Termination of appointment of secretary 22 April 2013
TM01 - Termination of appointment of director 22 April 2013
AR01 - Annual Return 18 December 2012
AP03 - Appointment of secretary 25 September 2012
CH01 - Change of particulars for director 25 September 2012
AD01 - Change of registered office address 25 September 2012
AP01 - Appointment of director 24 September 2012
AD01 - Change of registered office address 24 September 2012
TM01 - Termination of appointment of director 21 September 2012
AD01 - Change of registered office address 16 July 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 04 July 2012
SH01 - Return of Allotment of shares 13 April 2012
CH01 - Change of particulars for director 05 April 2012
AD01 - Change of registered office address 05 April 2012
SH01 - Return of Allotment of shares 04 April 2012
AA01 - Change of accounting reference date 25 October 2011
AR01 - Annual Return 25 October 2011
AP01 - Appointment of director 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
AP01 - Appointment of director 22 June 2011
TM01 - Termination of appointment of director 22 June 2011
CH01 - Change of particulars for director 18 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.