Company NameKing's Cross Computer Centre Ltd
DirectorRasoul Damor
Company StatusActive
Company Number05497062
CategoryPrivate Limited Company
Incorporation Date1 July 2005(18 years, 10 months ago)
Previous NameComputer 2K Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores

Directors

Director NameMr Rasoul Damor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2005(3 months, 3 weeks after company formation)
Appointment Duration18 years, 6 months
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Randall Avenue
Dollis Hill
London
NW2 7RL
Secretary NameRasoul Damor
NationalityDanish
StatusResigned
Appointed01 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Dulverton Mansions
166 Gray's Inn Road
London
WC1X 8EH
Director NameMr Javed Iqbal
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 23 April 2007)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address113 Goldsmith Road
Leyton
London
E10 5EX
Secretary NameKelareh Ahmadi
NationalityIranian
StatusResigned
Appointed23 April 2007(1 year, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 12 August 2022)
RoleFinance Manager
Correspondence Address3 Randall Avenue
Dollis Hill
London
NW2 7RL
Director NameComputer2K Technology Ltd (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence Address113 Goldsmith Road,Leyton
London
E10 5EX

Contact

Websitekingscrosscomputercentre.co.uk
Telephone020 77137358
Telephone regionLondon

Location

Registered Address3 Randall Avenue
Dollis Hill
London
NW2 7RL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mr Rasoul Damor
100.00%
Ordinary

Financials

Year2014
Net Worth£1,470
Cash£10,621
Current Liabilities£47,952

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

22 December 2011Delivered on: 24 December 2011
Persons entitled: Primeleaf Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £23,333 see image for full details.
Outstanding

Filing History

7 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
16 March 2023Previous accounting period extended from 29 June 2022 to 30 June 2022 (1 page)
16 March 2023Micro company accounts made up to 30 June 2022 (6 pages)
18 August 2022Termination of appointment of Kelareh Ahmadi as a secretary on 12 August 2022 (1 page)
8 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
8 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
1 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
20 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
12 September 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
13 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
27 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
6 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
9 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
9 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
27 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
29 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
13 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 August 2014Director's details changed for Mr Rasoul Damor on 1 July 2014 (2 pages)
5 August 2014Secretary's details changed for Kelareh Ahmadi on 1 July 2014 (1 page)
5 August 2014Director's details changed for Mr Rasoul Damor on 1 July 2014 (2 pages)
5 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Secretary's details changed for Kelareh Ahmadi on 1 July 2014 (1 page)
5 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Director's details changed for Mr Rasoul Damor on 1 July 2014 (2 pages)
5 August 2014Secretary's details changed for Kelareh Ahmadi on 1 July 2014 (1 page)
5 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 January 2012Company name changed computer 2K LIMITED\certificate issued on 23/01/12
  • RES15 ‐ Change company name resolution on 2011-01-19
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2012Company name changed computer 2K LIMITED\certificate issued on 23/01/12
  • RES15 ‐ Change company name resolution on 2011-01-19
  • NM01 ‐ Change of name by resolution
(3 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Rasoul Damor on 1 July 2010 (2 pages)
2 September 2010Director's details changed for Rasoul Damor on 1 July 2010 (2 pages)
2 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Rasoul Damor on 1 July 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 July 2009Director's change of particulars / rasoul damor / 08/12/2008 (1 page)
8 July 2009Secretary's change of particulars / kelareh ahmadi / 08/12/2008 (1 page)
8 July 2009Secretary's change of particulars / kelareh ahmadi / 08/12/2008 (1 page)
8 July 2009Director's change of particulars / rasoul damor / 08/12/2008 (1 page)
8 July 2009Return made up to 01/07/09; full list of members (3 pages)
8 July 2009Return made up to 01/07/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 July 2008Return made up to 01/07/08; full list of members (3 pages)
29 July 2008Return made up to 01/07/08; full list of members (3 pages)
28 July 2008Return made up to 01/07/07; full list of members (3 pages)
28 July 2008Return made up to 01/07/07; full list of members (3 pages)
24 July 2008Registered office changed on 24/07/2008 from 256 tottenham court road london W1T 7QW (1 page)
24 July 2008Registered office changed on 24/07/2008 from 256 tottenham court road london W1T 7QW (1 page)
29 April 2008Secretary appointed kelareh ahmadi (2 pages)
29 April 2008Appointment terminated director javed iqbal (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Secretary appointed kelareh ahmadi (2 pages)
29 April 2008Appointment terminated secretary rasoul damor (1 page)
29 April 2008Appointment terminated director javed iqbal (1 page)
29 April 2008Appointment terminated secretary rasoul damor (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 August 2006Return made up to 01/07/06; full list of members (7 pages)
1 August 2006Return made up to 01/07/06; full list of members (7 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
8 November 2005New director appointed (2 pages)
8 November 2005Director resigned (1 page)
8 November 2005New director appointed (2 pages)
8 November 2005Director resigned (1 page)
8 November 2005Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
1 July 2005Incorporation (8 pages)
1 July 2005Incorporation (8 pages)