Company NameNk Computer Services Limited
DirectorKishor Jagjivan Negandhi
Company StatusActive
Company Number02972698
CategoryPrivate Limited Company
Incorporation Date30 September 1994(29 years, 7 months ago)
Previous NameN K Computer Supplies Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKishor Jagjivan Negandhi
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1994(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address135 Harrowdene Road
North Wembley
Middlesex
HA0 2JH
Secretary NameKrutika Kishor Negandhi
NationalityBritish
StatusCurrent
Appointed30 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address135 Harrowdene Road
North Wembley
Middlesex
HA0 2JH
Director NameChristopher Thomas Gill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address54 Ellerdale Street
Lewisham
London
SE13 7JU
Director NameMs Nidhi Negandhi
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(22 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Theobald Court Theobald Street
Elstree
Hertfordshire
WD6 4RN
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed30 September 1994(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Contact

Websitenk-computers.co.uk

Location

Registered Address11 Woodside End
Wembley
HA0 1UR
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Kishor Jagjivan Negandhi
60.00%
Ordinary
40 at £1Krutika Kishor Negandhi
40.00%
Ordinary

Financials

Year2014
Net Worth£110,788
Cash£3,331
Current Liabilities£127,145

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

24 August 2004Delivered on: 25 August 2004
Satisfied on: 8 August 2005
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 January 2024Confirmation statement made on 17 December 2023 with no updates (3 pages)
2 October 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
19 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
4 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
5 August 2022Registered office address changed from 5 Theobald Court Theobald Street Elstree Hertfordshire WD6 4RN to 11 Woodside End Wembley HA0 1UR on 5 August 2022 (1 page)
19 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
15 February 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
13 June 2019Termination of appointment of Nidhi Negandhi as a director on 1 May 2019 (1 page)
18 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 September 2017Appointment of Ms Nidhi Negandhi as a director on 12 September 2017 (2 pages)
12 September 2017Appointment of Ms Nidhi Negandhi as a director on 12 September 2017 (2 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
31 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
16 April 2010Company name changed n k computer supplies LIMITED\certificate issued on 16/04/10
  • RES15 ‐ Change company name resolution on 2010-04-09
(2 pages)
16 April 2010Change of name notice (2 pages)
16 April 2010Change of name notice (2 pages)
16 April 2010Company name changed n k computer supplies LIMITED\certificate issued on 16/04/10
  • RES15 ‐ Change company name resolution on 2010-04-09
(2 pages)
3 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
3 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
2 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Kishor Jagjivan Negandhi on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Kishor Jagjivan Negandhi on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Kishor Jagjivan Negandhi on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
13 August 2009Registered office changed on 13/08/2009 from 505 pinner road harrow middlesex HA2 6EH (1 page)
13 August 2009Registered office changed on 13/08/2009 from 505 pinner road harrow middlesex HA2 6EH (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 December 2008Return made up to 23/11/08; full list of members (3 pages)
9 December 2008Return made up to 23/11/08; full list of members (3 pages)
28 November 2007Return made up to 23/11/07; full list of members (2 pages)
28 November 2007Return made up to 23/11/07; full list of members (2 pages)
28 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
28 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
24 November 2006Director's particulars changed (1 page)
24 November 2006Return made up to 23/11/06; full list of members (2 pages)
24 November 2006Secretary's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Return made up to 23/11/06; full list of members (2 pages)
24 November 2006Secretary's particulars changed (1 page)
22 December 2005Return made up to 23/11/05; full list of members (2 pages)
22 December 2005Return made up to 23/11/05; full list of members (2 pages)
8 August 2005Declaration of satisfaction of mortgage/charge (1 page)
8 August 2005Declaration of satisfaction of mortgage/charge (1 page)
30 July 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
30 July 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
23 February 2005Registered office changed on 23/02/05 from: 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
23 February 2005Registered office changed on 23/02/05 from: 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
2 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
2 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
30 November 2004Return made up to 23/11/04; full list of members (6 pages)
30 November 2004Return made up to 23/11/04; full list of members (6 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
1 December 2003Return made up to 23/11/03; full list of members (6 pages)
1 December 2003Return made up to 23/11/03; full list of members (6 pages)
17 September 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
17 September 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
22 November 2002Return made up to 23/11/02; full list of members (6 pages)
22 November 2002Return made up to 23/11/02; full list of members (6 pages)
29 August 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
29 August 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
26 November 2001Return made up to 23/11/01; full list of members (6 pages)
26 November 2001Return made up to 23/11/01; full list of members (6 pages)
10 September 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
10 September 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
21 November 2000Registered office changed on 21/11/00 from: suite 3 410/420 rayners lane pinner middlesex HA5 5DY (1 page)
21 November 2000Return made up to 23/11/00; full list of members (6 pages)
21 November 2000Registered office changed on 21/11/00 from: suite 3 410/420 rayners lane pinner middlesex HA5 5DY (1 page)
21 November 2000Return made up to 23/11/00; full list of members (6 pages)
28 July 2000Full accounts made up to 31 March 2000 (13 pages)
28 July 2000Full accounts made up to 31 March 2000 (13 pages)
7 April 2000Minutes (1 page)
7 April 2000Ad 01/08/98--------- £ si 99@1 (2 pages)
7 April 2000Minutes (1 page)
7 April 2000Ad 01/08/98--------- £ si 99@1 (2 pages)
24 December 1999Full accounts made up to 31 March 1999 (14 pages)
24 December 1999Full accounts made up to 31 March 1999 (14 pages)
21 December 1999Return made up to 23/11/99; full list of members (5 pages)
21 December 1999Return made up to 23/11/99; full list of members (5 pages)
28 September 1998Return made up to 30/09/98; full list of members (6 pages)
28 September 1998Return made up to 30/09/98; full list of members (6 pages)
22 September 1998Ad 01/08/98--------- £ si 98@1=98 £ ic 2/100 (1 page)
22 September 1998Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
22 September 1998Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
22 September 1998Ad 01/08/98--------- £ si 98@1=98 £ ic 2/100 (1 page)
3 June 1998Full accounts made up to 30 September 1997 (6 pages)
3 June 1998Full accounts made up to 30 September 1997 (6 pages)
1 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 November 1996Full accounts made up to 30 September 1996 (6 pages)
8 November 1996Full accounts made up to 30 September 1996 (6 pages)
4 October 1996Return made up to 30/09/96; full list of members (6 pages)
4 October 1996Return made up to 30/09/96; full list of members (6 pages)
16 May 1996Registered office changed on 16/05/96 from: 54 edgwarebury lane edgware middlesex HA8 8LW (1 page)
16 May 1996Registered office changed on 16/05/96 from: 54 edgwarebury lane edgware middlesex HA8 8LW (1 page)
13 March 1996Return made up to 30/09/95; full list of members (6 pages)
13 March 1996Return made up to 30/09/95; full list of members (6 pages)