Great West Road
Brentford
Middlesex
TW8 9DF
Secretary Name | Kim Nicola Hargie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 August 2009) |
Role | Company Director |
Correspondence Address | 42 Hurdis Road Bishopstone Seaford East Sussex BN25 2SS |
Director Name | Line Two Limited (Corporation) |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | Sir Robert Peel Mill Mill Lane Fazeley Tamworth Staffordshire B78 3QD |
Secretary Name | Line One Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | Claymore House, Tame Valley Ind Est Wilnecote Tamworth Staffordshire B77 5DQ |
Secretary Name | Nimbus Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 January 2007) |
Correspondence Address | 35 Hampton Road Twickenham Middlesex TW2 5QE |
Website | www.itsupportnow.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01745 586070 |
Telephone region | Rhyl |
Registered Address | 3rd Floor Great West House Great West Road Brentford Middlesex TW8 9DF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
2 at £1 | Pawan Sandhu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £195,492 |
Cash | £191,961 |
Current Liabilities | £58,935 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 October 2017 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
---|---|
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
22 March 2016 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Pawaninder Singh Sandhu on 1 April 2014 (2 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 June 2015 | Compulsory strike-off action has been suspended (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 September 2014 | Administrative restoration application (3 pages) |
25 September 2014 | Annual return made up to 12 March 2014 Statement of capital on 2014-09-25
|
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
4 January 2013 | Registered office address changed from , London House, 271-273 King Street, Hammersmith, London, W6 9LZ to 3Rd Floor Great West House Great West Road Brentford Middlesex TW8 9DF on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from , London House, 271-273 King Street, Hammersmith, London, W6 9LZ to 3Rd Floor Great West House Great West Road Brentford Middlesex TW8 9DF on 4 January 2013 (1 page) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Pawaninder Singh Sandhu on 12 March 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 August 2009 | Appointment terminated secretary kim hargie (1 page) |
17 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 March 2007 | Return made up to 12/03/07; full list of members
|
7 March 2007 | Director's particulars changed (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: 128 waye avenue hounslow middlesex TW5 9SF (1 page) |
8 February 2007 | New secretary appointed (2 pages) |
8 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 March 2006 | Return made up to 12/03/06; full list of members (6 pages) |
17 February 2006 | New secretary appointed (2 pages) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (2 pages) |
23 March 2005 | Return made up to 12/03/05; full list of members (2 pages) |
4 November 2004 | Secretary's particulars changed (1 page) |
20 September 2004 | Location of debenture register (1 page) |
12 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page) |
28 June 2004 | Company name changed sand dune systems LTD\certificate issued on 28/06/04 (2 pages) |
16 April 2004 | Return made up to 12/03/04; full list of members (5 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 March 2003 | Return made up to 12/03/03; full list of members (4 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 May 2001 | Return made up to 12/03/01; full list of members (6 pages) |
19 April 2000 | Return made up to 12/03/00; full list of members (5 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: anker court bonehill road tamworth staffordshire B78 3HP (1 page) |
8 June 1999 | New director appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
12 March 1999 | Incorporation (25 pages) |