Stanmore
Middlesex
HA7 3QZ
Director Name | Dhanvanti Raghvani |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 42 Dollis Avenue Finchley London N3 1BU |
Secretary Name | Dhanvanti Raghvani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Dollis Avenue Finchley London N3 1BU |
Director Name | Pravin Garara |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 2009) |
Role | Systems Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 57 D'Arcy Gardens Harrow Middlesex HA3 9JU |
Secretary Name | Pravin Garara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2009) |
Role | Systems Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 57 D'Arcy Gardens Harrow Middlesex HA3 9JU |
Registered Address | 6 Chartley Avenue Stanmore Middlesex HA7 3QZ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£11,948 |
Cash | £13,811 |
Current Liabilities | £43,364 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
19 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
21 June 2022 | Confirmation statement made on 17 June 2022 with updates (4 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
28 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with updates (3 pages) |
21 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
10 September 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
31 July 2018 | Confirmation statement made on 28 July 2018 with updates (5 pages) |
3 April 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
3 August 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
3 August 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
12 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
13 October 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 April 2013 | Registered office address changed from 39 Rowland Avenue Harrow Middlesex HA3 9AG United Kingdom on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 39 Rowland Avenue Harrow Middlesex HA3 9AG United Kingdom on 30 April 2013 (1 page) |
30 October 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Director's details changed for Jayesh Raghvani on 1 July 2012 (2 pages) |
29 October 2012 | Director's details changed for Jayesh Raghvani on 1 July 2012 (2 pages) |
29 October 2012 | Director's details changed for Jayesh Raghvani on 1 July 2012 (2 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2012 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2011 | Registered office address changed from 12 Brember Road South Harrow Middlesex HA2 8AX on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from 12 Brember Road South Harrow Middlesex HA2 8AX on 14 September 2011 (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
21 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
11 September 2009 | Return made up to 28/07/09; full list of members (3 pages) |
11 September 2009 | Appointment terminated director pravin garara (1 page) |
11 September 2009 | Appointment terminated director pravin garara (1 page) |
11 September 2009 | Return made up to 28/07/09; full list of members (3 pages) |
18 August 2009 | Appointment terminated (1 page) |
18 August 2009 | Appointment terminated (1 page) |
18 August 2009 | Appointment terminated secretary pravin garara (1 page) |
18 August 2009 | Appointment terminated secretary pravin garara (1 page) |
29 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 May 2009 | Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page) |
26 May 2009 | Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page) |
8 October 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 October 2008 | Return made up to 28/07/08; full list of members (4 pages) |
6 October 2008 | Return made up to 28/07/08; full list of members (4 pages) |
1 February 2008 | New secretary appointed (1 page) |
1 February 2008 | New secretary appointed (1 page) |
28 January 2008 | Secretary resigned;director resigned (1 page) |
28 January 2008 | Secretary resigned;director resigned (1 page) |
19 September 2007 | Return made up to 28/07/07; full list of members (3 pages) |
19 September 2007 | Return made up to 28/07/07; full list of members (3 pages) |
7 June 2007 | Memorandum and Articles of Association (13 pages) |
7 June 2007 | Memorandum and Articles of Association (13 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: alpha house, 646C kingsbury road kingsbury london NW9 9HN (2 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: alpha house, 646C kingsbury road kingsbury london NW9 9HN (2 pages) |
4 June 2007 | Company name changed I.C.T.O. LIMITED\certificate issued on 04/06/07 (2 pages) |
4 June 2007 | Company name changed I.C.T.O. LIMITED\certificate issued on 04/06/07 (2 pages) |
8 March 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
8 March 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
1 February 2007 | Registered office changed on 01/02/07 from: 42 dollis avenue finchley london N3 1BU (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: 42 dollis avenue finchley london N3 1BU (1 page) |
14 September 2006 | Return made up to 28/07/06; full list of members (2 pages) |
14 September 2006 | Return made up to 28/07/06; full list of members (2 pages) |
3 January 2006 | New director appointed (1 page) |
3 January 2006 | New director appointed (1 page) |
28 July 2005 | Incorporation (19 pages) |
28 July 2005 | Incorporation (19 pages) |