Company NameItcetra Limited
DirectorAmit Patel
Company StatusActive
Company Number06431298
CategoryPrivate Limited Company
Incorporation Date19 November 2007(16 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Amit Patel
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2009(1 year, 10 months after company formation)
Appointment Duration14 years, 7 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address213 St. John Street
London
EC1V 4LY
Director NameAmritpal Cheema
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 88, Allcures House
Arisdale Avenue
South Ockendon
Essex
RM15 5TT
Director NameMr Jaipal Singh Cheema
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(1 year, 8 months after company formation)
Appointment Duration2 months (resigned 03 October 2009)
RolePharmacist
Country of ResidenceEngland
Correspondence Address89 Orset Road
Grays
Essex
RM17 5HH
Secretary NameMr Amit Patel
StatusResigned
Appointed02 October 2009(1 year, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 December 2017)
RoleCompany Director
Correspondence Address213 St. John Street
London
EC1V 4LY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 November 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 November 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameKT Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 November 2007(same day as company formation)
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ

Contact

Websiteharrowgas.com

Location

Registered Address213 St. John Street
London
EC1V 4LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Amit Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£8,994
Current Liabilities£37,431

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

25 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
29 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
19 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
9 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
2 August 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
10 December 2020Micro company accounts made up to 30 November 2019 (3 pages)
7 September 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
10 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
28 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
29 June 2018Notification of Point2Point (Andover) Ltd as a person with significant control on 1 December 2017 (2 pages)
29 June 2018Termination of appointment of Amit Patel as a secretary on 1 December 2017 (1 page)
29 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
29 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
29 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
11 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
13 December 2016Registered office address changed from Highways Farm Rushmere Lane Orchard Leigh Chesham Buckinghamshire HP5 3QY to 213 st. John Street London EC1V 4LY on 13 December 2016 (1 page)
13 December 2016Registered office address changed from Highways Farm Rushmere Lane Orchard Leigh Chesham Buckinghamshire HP5 3QY to 213 st. John Street London EC1V 4LY on 13 December 2016 (1 page)
13 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
13 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
4 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Register(s) moved to registered office address Highways Farm Rushmere Lane Orchard Leigh Chesham Buckinghamshire HP5 3QY (1 page)
4 January 2016Register inspection address has been changed from C/O Richfields Suite 213, Signal House Lyon Road Harrow Middlesex HA1 2AQ England to Highways Farm Rushmere Lane Orchard Leigh Chesham Buckinghamshire HP5 3QY (1 page)
4 January 2016Director's details changed for Mr Amit Patel on 4 January 2016 (2 pages)
4 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Register(s) moved to registered office address Highways Farm Rushmere Lane Orchard Leigh Chesham Buckinghamshire HP5 3QY (1 page)
4 January 2016Register inspection address has been changed from C/O Richfields Suite 213, Signal House Lyon Road Harrow Middlesex HA1 2AQ England to Highways Farm Rushmere Lane Orchard Leigh Chesham Buckinghamshire HP5 3QY (1 page)
4 January 2016Director's details changed for Mr Amit Patel on 4 January 2016 (2 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
21 July 2015Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Highways Farm Rushmere Lane Orchard Leigh Chesham Buckinghamshire HP5 3QY on 21 July 2015 (1 page)
21 July 2015Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Highways Farm Rushmere Lane Orchard Leigh Chesham Buckinghamshire HP5 3QY on 21 July 2015 (1 page)
21 November 2014Register inspection address has been changed from C/O Richfields Temple House 221- 225 Station Road Harrow Middlesex HA1 2TH to C/O Richfields Suite 213, Signal House Lyon Road Harrow Middlesex HA1 2AQ (1 page)
21 November 2014Register inspection address has been changed from C/O Richfields Temple House 221- 225 Station Road Harrow Middlesex HA1 2TH to C/O Richfields Suite 213, Signal House Lyon Road Harrow Middlesex HA1 2AQ (1 page)
21 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 July 2014Registered office address changed from C/O Richfields Temple House Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page)
28 July 2014Registered office address changed from C/O Richfields Temple House Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
24 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
24 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
1 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
6 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
9 August 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
9 August 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
24 February 2010Register inspection address has been changed (1 page)
11 January 2010Appointment of Mr Amit Patel as a director (2 pages)
11 January 2010Appointment of Mr Amit Patel as a secretary (1 page)
11 January 2010Termination of appointment of Jaipal Cheema as a director (1 page)
11 January 2010Appointment of Mr Amit Patel as a secretary (1 page)
11 January 2010Statement of capital following an allotment of shares on 2 October 2009
  • GBP 100
(2 pages)
11 January 2010Registered office address changed from the Old Post Office 14-18 Heralds Way South Woodham Ferrers Chelmsford, Essex CM3 5TQ on 11 January 2010 (1 page)
11 January 2010Appointment of Mr Amit Patel as a director (2 pages)
11 January 2010Statement of capital following an allotment of shares on 2 October 2009
  • GBP 100
(2 pages)
11 January 2010Registered office address changed from the Old Post Office 14-18 Heralds Way South Woodham Ferrers Chelmsford, Essex CM3 5TQ on 11 January 2010 (1 page)
11 January 2010Statement of capital following an allotment of shares on 2 October 2009
  • GBP 100
(2 pages)
11 January 2010Termination of appointment of Kt Company Secretarial Services Limited as a secretary (1 page)
11 January 2010Termination of appointment of Kt Company Secretarial Services Limited as a secretary (1 page)
11 January 2010Termination of appointment of Jaipal Cheema as a director (1 page)
1 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
1 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
24 August 2009Appointment terminated director amritpal cheema (1 page)
24 August 2009Director appointed mr jaipal singh cheema (2 pages)
24 August 2009Director appointed mr jaipal singh cheema (2 pages)
24 August 2009Appointment terminated director amritpal cheema (1 page)
27 November 2008Return made up to 19/11/08; full list of members (3 pages)
27 November 2008Return made up to 19/11/08; full list of members (3 pages)
28 December 2007New secretary appointed (2 pages)
28 December 2007New secretary appointed (2 pages)
21 December 2007New director appointed (2 pages)
21 December 2007New director appointed (2 pages)
21 November 2007Secretary resigned (1 page)
21 November 2007Secretary resigned (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
19 November 2007Incorporation (6 pages)
19 November 2007Incorporation (6 pages)