Wembley
HA0 2BE
Director Name | Mr Hirji Kanji Patel |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 17 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 The Avenue London NW6 7NR |
Secretary Name | Mrs Valbai Kanji Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 May 1996) |
Role | Company Director |
Correspondence Address | 17 The Avenue London NW6 7NR |
Secretary Name | Mrs Viruben Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(12 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 06 September 2013) |
Role | Company Director |
Correspondence Address | 17 The Avenue Brondesbury Park London NW6 7NR |
Director Name | Mr Ashwin Hirji Patel |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Avenue Brondsbury Park London NW6 7NR |
Director Name | Mrs Viruben Patel |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(24 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit F1 Phoniex Industrial Estate Rosslyn Crescent Harrow HA1 2SP |
Director Name | Mr Nilesh Kanji Khimani |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit F1 Phoenix Industrial Estate, Rosslyn Crescen Harrow HA1 2SP |
Director Name | Mr Pravin Kanji Khimani |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Carlton Avenue East Wembley Middlesex HA9 8LY |
Director Name | Mr Milankumar Khamar |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 March 2020(33 years after company formation) |
Appointment Duration | 1 year (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit F1, Phoenix Business Centre Rosslyn Crescent Harrow HA1 2SP |
Director Name | Mr Hiren Rameshchandra |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 April 2021(34 years, 1 month after company formation) |
Appointment Duration | 1 week, 2 days (resigned 10 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit F1 Phoenix Industrial Estate, Rosslyn Crescen Harrow HA1 2SP |
Director Name | Mr Hiren Rameshchandra |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 10 April 2021(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 189 Ealing Road Wembley HA0 4EJ |
Director Name | Mr Smit Hemantbhai Shah |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 July 2022(35 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 189 Ealing Road Wembley HA0 4EJ |
Secretary Name | KBMD Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 January 2000) |
Correspondence Address | Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP |
Website | www.laptoprepairspecialist.co.uk/ |
---|---|
Telephone | 020 88301958 |
Telephone region | London |
Registered Address | Unit 1, Waterfront House Mount Pleasant Wembley HA0 1TX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
75 at £1 | Ashwin Hirji Patel 75.00% Ordinary |
---|---|
5 at £1 | Rakesh Mepani 5.00% Ordinary |
10 at £1 | Jiten Vekaria 10.00% Ordinary |
10 at £1 | Viruben Hirji Patel 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£104,607 |
Current Liabilities | £35,068 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
16 March 2008 | Delivered 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 |
---|
6 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
---|---|
26 May 2020 | Confirmation statement made on 26 May 2020 with updates (4 pages) |
26 May 2020 | Termination of appointment of Nilesh Kanji Khimani as a director on 15 May 2020 (1 page) |
11 May 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
11 May 2020 | Notification of Milan Khamar as a person with significant control on 2 March 2020 (2 pages) |
11 May 2020 | Cessation of Nilesh Kanji Khimani as a person with significant control on 2 March 2020 (1 page) |
28 April 2020 | Termination of appointment of Pravin Kanji Khimani as a director on 2 March 2020 (1 page) |
2 March 2020 | Appointment of Mr Milankumar Khamar as a director on 2 March 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
1 March 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
7 December 2018 | Satisfaction of charge 1 in full (5 pages) |
20 June 2018 | Amended total exemption full accounts made up to 31 July 2017 (8 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
12 January 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 May 2016 | Amended total exemption small company accounts made up to 31 July 2014 (7 pages) |
10 May 2016 | Amended total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
21 December 2015 | Termination of appointment of Ashwin Hirji Patel as a director on 6 September 2013 (1 page) |
21 December 2015 | Termination of appointment of Viruben Patel as a director on 6 September 2013 (1 page) |
21 December 2015 | Termination of appointment of Viruben Patel as a secretary on 6 September 2013 (1 page) |
21 December 2015 | Appointment of Mr Pravin Khimani as a director on 6 September 2013 (2 pages) |
21 December 2015 | Termination of appointment of Viruben Patel as a director on 6 September 2013 (1 page) |
21 December 2015 | Appointment of Mr Pravin Khimani as a director on 6 September 2013 (2 pages) |
21 December 2015 | Termination of appointment of Ashwin Hirji Patel as a director on 6 September 2013 (1 page) |
21 December 2015 | Termination of appointment of Viruben Patel as a secretary on 6 September 2013 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 April 2015 | Appointment of Mr Nilesh Kanji Khimani as a director on 6 September 2013 (2 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 April 2015 | Appointment of Mr Nilesh Kanji Khimani as a director on 6 September 2013 (2 pages) |
29 April 2015 | Appointment of Mr Nilesh Kanji Khimani as a director on 6 September 2013 (2 pages) |
12 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
12 June 2014 | Registered office address changed from 853a Honeypot Lane Stanmore Middlesex HA7 1AR on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from Unit F1 Phoniex Industrial Estate Harrow HA1 2SP England on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from 853a Honeypot Lane Stanmore Middlesex HA7 1AR on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from Unit F1 Phoniex Industrial Estate Harrow HA1 2SP England on 12 June 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Appointment of Mrs Viruben Patel as a director (2 pages) |
10 August 2011 | Appointment of Mrs Viruben Patel as a director (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
15 February 2010 | Director's details changed for Ashwin Hirji Patel on 15 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Viruben Patel on 15 February 2010 (1 page) |
15 February 2010 | Director's details changed for Ashwin Hirji Patel on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Secretary's details changed for Viruben Patel on 15 February 2010 (1 page) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Registered office address changed from 17 the Avenue Brondesbury Park London NW6 7NR on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from 17 the Avenue Brondesbury Park London NW6 7NR on 22 October 2009 (1 page) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
12 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 February 2009 | Location of register of members (1 page) |
12 February 2009 | Location of register of members (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from maple house 382 kenton road harrow middlesex HA3 9DP (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from maple house 382 kenton road harrow middlesex HA3 9DP (1 page) |
2 April 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 April 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
15 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (2 pages) |
25 January 2005 | Memorandum and Articles of Association (8 pages) |
25 January 2005 | Memorandum and Articles of Association (8 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members
|
18 January 2005 | Return made up to 31/12/04; full list of members
|
17 January 2005 | Company name changed scopeforce LIMITED\certificate issued on 17/01/05 (2 pages) |
17 January 2005 | Company name changed scopeforce LIMITED\certificate issued on 17/01/05 (2 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members
|
8 January 2002 | Return made up to 31/12/01; full list of members
|
17 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
26 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: 17 the avenue brondesbury london NW6 7NR (1 page) |
2 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: 17 the avenue brondesbury london NW6 7NR (1 page) |
9 July 1999 | Return made up to 31/12/98; no change of members (4 pages) |
9 July 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
22 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
6 April 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
6 April 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 March 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
26 March 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | Return made up to 31/12/96; full list of members
|
10 February 1997 | Return made up to 31/12/96; full list of members
|
17 June 1996 | Secretary resigned (2 pages) |
17 June 1996 | New secretary appointed (1 page) |
17 June 1996 | Secretary resigned (2 pages) |
17 June 1996 | New secretary appointed (1 page) |
5 June 1996 | Full accounts made up to 31 July 1995 (10 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (10 pages) |
4 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
24 May 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
24 May 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
9 March 1987 | Certificate of Incorporation (1 page) |
9 March 1987 | Certificate of Incorporation (1 page) |