Dollis Hill
London
NW2 7RL
Secretary Name | Rasoul Damor |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Dulverton Mansions 166 Gray's Inn Road London WC1X 8EH |
Director Name | Mr Javed Iqbal |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 April 2007) |
Role | Computer Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 113 Goldsmith Road Leyton London E10 5EX |
Secretary Name | Kelareh Ahmadi |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 23 April 2007(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 12 August 2022) |
Role | Finance Manager |
Correspondence Address | 3 Randall Avenue Dollis Hill London NW2 7RL |
Director Name | Computer2K Technology Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Correspondence Address | 113 Goldsmith Road,Leyton London E10 5EX |
Website | kingscrosscomputercentre.co.uk |
---|---|
Telephone | 020 77137358 |
Telephone region | London |
Registered Address | 3 Randall Avenue Dollis Hill London NW2 7RL |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Mr Rasoul Damor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,470 |
Cash | £10,621 |
Current Liabilities | £47,952 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
22 December 2011 | Delivered 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 |
---|
7 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
16 March 2023 | Previous accounting period extended from 29 June 2022 to 30 June 2022 (1 page) |
16 March 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
18 August 2022 | Termination of appointment of Kelareh Ahmadi as a secretary on 12 August 2022 (1 page) |
8 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
8 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
1 August 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
20 May 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
12 September 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
13 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
27 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
6 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
21 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
9 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
9 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
27 May 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 May 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
29 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
13 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
5 August 2014 | Director's details changed for Mr Rasoul Damor on 1 July 2014 (2 pages) |
5 August 2014 | Secretary's details changed for Kelareh Ahmadi on 1 July 2014 (1 page) |
5 August 2014 | Director's details changed for Mr Rasoul Damor on 1 July 2014 (2 pages) |
5 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Secretary's details changed for Kelareh Ahmadi on 1 July 2014 (1 page) |
5 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for Mr Rasoul Damor on 1 July 2014 (2 pages) |
5 August 2014 | Secretary's details changed for Kelareh Ahmadi on 1 July 2014 (1 page) |
5 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 January 2012 | Company name changed computer 2K LIMITED\certificate issued on 23/01/12
|
23 January 2012 | Company name changed computer 2K LIMITED\certificate issued on 23/01/12
|
24 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Rasoul Damor on 1 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Rasoul Damor on 1 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Rasoul Damor on 1 July 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 July 2009 | Director's change of particulars / rasoul damor / 08/12/2008 (1 page) |
8 July 2009 | Secretary's change of particulars / kelareh ahmadi / 08/12/2008 (1 page) |
8 July 2009 | Secretary's change of particulars / kelareh ahmadi / 08/12/2008 (1 page) |
8 July 2009 | Director's change of particulars / rasoul damor / 08/12/2008 (1 page) |
8 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
8 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 01/07/07; full list of members (3 pages) |
28 July 2008 | Return made up to 01/07/07; full list of members (3 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from 256 tottenham court road london W1T 7QW (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from 256 tottenham court road london W1T 7QW (1 page) |
29 April 2008 | Secretary appointed kelareh ahmadi (2 pages) |
29 April 2008 | Appointment terminated director javed iqbal (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Secretary appointed kelareh ahmadi (2 pages) |
29 April 2008 | Appointment terminated secretary rasoul damor (1 page) |
29 April 2008 | Appointment terminated director javed iqbal (1 page) |
29 April 2008 | Appointment terminated secretary rasoul damor (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 August 2006 | Return made up to 01/07/06; full list of members (7 pages) |
1 August 2006 | Return made up to 01/07/06; full list of members (7 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
1 July 2005 | Incorporation (8 pages) |
1 July 2005 | Incorporation (8 pages) |