Company NameAllied Computers International Limited
DirectorHiren Rameshchandra
Company StatusActive
Company Number02107538
CategoryPrivate Limited Company
Incorporation Date9 March 1987(37 years, 1 month ago)
Previous NameScopeforce Limited

Business Activity

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

Directors

Director NameMr Hiren Rameshchandra
Date of BirthMarch 1990 (Born 34 years ago)
NationalityPortuguese
StatusCurrent
Appointed28 September 2022(35 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82, Lancelot Road Lancelot Road
Wembley
HA0 2BE
Director NameMr Hirji Kanji Patel
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration13 years (resigned 17 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Avenue
London
NW6 7NR
Secretary NameMrs Valbai Kanji Patel
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 May 1996)
RoleCompany Director
Correspondence Address17 The Avenue
London
NW6 7NR
Secretary NameMrs Viruben Patel
NationalityBritish
StatusResigned
Appointed20 January 2000(12 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 06 September 2013)
RoleCompany Director
Correspondence Address17 The Avenue
Brondesbury Park
London
NW6 7NR
Director NameMr Ashwin Hirji Patel
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(17 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Avenue
Brondsbury Park
London
NW6 7NR
Director NameMrs Viruben Patel
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(24 years after company formation)
Appointment Duration2 years, 5 months (resigned 06 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F1 Phoniex Industrial Estate
Rosslyn Crescent
Harrow
HA1 2SP
Director NameMr Nilesh Kanji Khimani
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(26 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F1 Phoenix Industrial Estate, Rosslyn Crescen
Harrow
HA1 2SP
Director NameMr Pravin Kanji Khimani
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(26 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Carlton Avenue East
Wembley
Middlesex
HA9 8LY
Director NameMr Milankumar Khamar
Date of BirthDecember 1985 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed02 March 2020(33 years after company formation)
Appointment Duration1 year (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F1, Phoenix Business Centre Rosslyn Crescent
Harrow
HA1 2SP
Director NameMr Hiren Rameshchandra
Date of BirthMay 1990 (Born 34 years ago)
NationalityPortuguese
StatusResigned
Appointed01 April 2021(34 years, 1 month after company formation)
Appointment Duration1 week, 2 days (resigned 10 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F1 Phoenix Industrial Estate, Rosslyn Crescen
Harrow
HA1 2SP
Director NameMr Hiren Rameshchandra
Date of BirthMarch 1990 (Born 34 years ago)
NationalityPortuguese
StatusResigned
Appointed10 April 2021(34 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address189 Ealing Road
Wembley
HA0 4EJ
Director NameMr Smit Hemantbhai Shah
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityIndian
StatusResigned
Appointed15 July 2022(35 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 15 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address189 Ealing Road
Wembley
HA0 4EJ
Secretary NameKBMD Consultancy Limited (Corporation)
StatusResigned
Appointed09 May 1996(9 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 January 2000)
Correspondence AddressMaple House
382 Kenton Road Kenton
Harrow
Middlesex
HA3 9DP

Contact

Websitewww.laptoprepairspecialist.co.uk/
Telephone020 88301958
Telephone regionLondon

Location

Registered AddressUnit 1, Waterfront House
Mount Pleasant
Wembley
HA0 1TX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Shareholders

75 at £1Ashwin Hirji Patel
75.00%
Ordinary
5 at £1Rakesh Mepani
5.00%
Ordinary
10 at £1Jiten Vekaria
10.00%
Ordinary
10 at £1Viruben Hirji Patel
10.00%
Ordinary

Financials

Year2014
Net Worth-£104,607
Current Liabilities£35,068

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Charges

16 March 2008Delivered on: 18 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

6 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
26 May 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
26 May 2020Termination of appointment of Nilesh Kanji Khimani as a director on 15 May 2020 (1 page)
11 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
11 May 2020Notification of Milan Khamar as a person with significant control on 2 March 2020 (2 pages)
11 May 2020Cessation of Nilesh Kanji Khimani as a person with significant control on 2 March 2020 (1 page)
28 April 2020Termination of appointment of Pravin Kanji Khimani as a director on 2 March 2020 (1 page)
2 March 2020Appointment of Mr Milankumar Khamar as a director on 2 March 2020 (2 pages)
31 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
1 March 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 December 2018Satisfaction of charge 1 in full (5 pages)
20 June 2018Amended total exemption full accounts made up to 31 July 2017 (8 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
12 January 2017Registered office address changed from Unit F1 Phoniex Industrial Estate Rosslyn Crescent Harrow HA1 2SP to Unit F1 Phoenix Industrial Estate, Rosslyn Crescent Harrow HA1 2SP on 12 January 2017 (1 page)
12 January 2017Registered office address changed from Unit F1 Phoniex Industrial Estate Rosslyn Crescent Harrow HA1 2SP to Unit F1 Phoenix Industrial Estate, Rosslyn Crescent Harrow HA1 2SP on 12 January 2017 (1 page)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 May 2016Amended total exemption small company accounts made up to 31 July 2014 (7 pages)
10 May 2016Amended total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
21 December 2015Termination of appointment of Ashwin Hirji Patel as a director on 6 September 2013 (1 page)
21 December 2015Termination of appointment of Viruben Patel as a director on 6 September 2013 (1 page)
21 December 2015Termination of appointment of Viruben Patel as a secretary on 6 September 2013 (1 page)
21 December 2015Appointment of Mr Pravin Khimani as a director on 6 September 2013 (2 pages)
21 December 2015Termination of appointment of Viruben Patel as a director on 6 September 2013 (1 page)
21 December 2015Appointment of Mr Pravin Khimani as a director on 6 September 2013 (2 pages)
21 December 2015Termination of appointment of Ashwin Hirji Patel as a director on 6 September 2013 (1 page)
21 December 2015Termination of appointment of Viruben Patel as a secretary on 6 September 2013 (1 page)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Appointment of Mr Nilesh Kanji Khimani as a director on 6 September 2013 (2 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Appointment of Mr Nilesh Kanji Khimani as a director on 6 September 2013 (2 pages)
29 April 2015Appointment of Mr Nilesh Kanji Khimani as a director on 6 September 2013 (2 pages)
12 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 June 2014Registered office address changed from 853a Honeypot Lane Stanmore Middlesex HA7 1AR on 12 June 2014 (1 page)
12 June 2014Registered office address changed from Unit F1 Phoniex Industrial Estate Harrow HA1 2SP England on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 853a Honeypot Lane Stanmore Middlesex HA7 1AR on 12 June 2014 (1 page)
12 June 2014Registered office address changed from Unit F1 Phoniex Industrial Estate Harrow HA1 2SP England on 12 June 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 August 2011Appointment of Mrs Viruben Patel as a director (2 pages)
10 August 2011Appointment of Mrs Viruben Patel as a director (2 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 February 2010Director's details changed for Ashwin Hirji Patel on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Viruben Patel on 15 February 2010 (1 page)
15 February 2010Director's details changed for Ashwin Hirji Patel on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 February 2010Secretary's details changed for Viruben Patel on 15 February 2010 (1 page)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 October 2009Registered office address changed from 17 the Avenue Brondesbury Park London NW6 7NR on 22 October 2009 (1 page)
22 October 2009Registered office address changed from 17 the Avenue Brondesbury Park London NW6 7NR on 22 October 2009 (1 page)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
12 February 2009Return made up to 31/12/08; full list of members (4 pages)
12 February 2009Return made up to 31/12/08; full list of members (4 pages)
12 February 2009Location of register of members (1 page)
12 February 2009Location of register of members (1 page)
30 September 2008Registered office changed on 30/09/2008 from maple house 382 kenton road harrow middlesex HA3 9DP (1 page)
30 September 2008Registered office changed on 30/09/2008 from maple house 382 kenton road harrow middlesex HA3 9DP (1 page)
2 April 2008Return made up to 31/12/07; full list of members (3 pages)
2 April 2008Return made up to 31/12/07; full list of members (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
1 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
15 February 2007Return made up to 31/12/06; full list of members (3 pages)
15 February 2007Return made up to 31/12/06; full list of members (3 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 January 2006Return made up to 31/12/05; full list of members (6 pages)
26 January 2006Return made up to 31/12/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 February 2005New director appointed (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (2 pages)
25 January 2005Memorandum and Articles of Association (8 pages)
25 January 2005Memorandum and Articles of Association (8 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2005Company name changed scopeforce LIMITED\certificate issued on 17/01/05 (2 pages)
17 January 2005Company name changed scopeforce LIMITED\certificate issued on 17/01/05 (2 pages)
16 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
16 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 October 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
2 October 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
27 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
27 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
26 April 2000Return made up to 31/12/99; full list of members (6 pages)
26 April 2000Return made up to 31/12/99; full list of members (6 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000New secretary appointed (2 pages)
2 February 2000Registered office changed on 02/02/00 from: 17 the avenue brondesbury london NW6 7NR (1 page)
2 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 February 2000Registered office changed on 02/02/00 from: 17 the avenue brondesbury london NW6 7NR (1 page)
9 July 1999Return made up to 31/12/98; no change of members (4 pages)
9 July 1999Return made up to 31/12/98; no change of members (4 pages)
22 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
22 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
6 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
6 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 March 1997Accounts for a small company made up to 31 July 1996 (8 pages)
26 March 1997Accounts for a small company made up to 31 July 1996 (8 pages)
21 February 1997Secretary resigned (1 page)
21 February 1997Secretary resigned (1 page)
21 February 1997New secretary appointed (2 pages)
21 February 1997New secretary appointed (2 pages)
10 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 1996Secretary resigned (2 pages)
17 June 1996New secretary appointed (1 page)
17 June 1996Secretary resigned (2 pages)
17 June 1996New secretary appointed (1 page)
5 June 1996Full accounts made up to 31 July 1995 (10 pages)
5 June 1996Full accounts made up to 31 July 1995 (10 pages)
4 February 1996Return made up to 31/12/95; full list of members (6 pages)
4 February 1996Return made up to 31/12/95; full list of members (6 pages)
24 May 1995Accounts for a small company made up to 31 July 1994 (10 pages)
24 May 1995Accounts for a small company made up to 31 July 1994 (10 pages)
9 March 1987Certificate of Incorporation (1 page)
9 March 1987Certificate of Incorporation (1 page)