Northwood
Middlesex
HA6 3AE
Secretary Name | Hoi Man Alice Lau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Westerley Court 310 West End Road Ruislip London HA4 6QL |
Director Name | Mr Vishal Gohel |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(6 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eastlea Avenue Watford Hertfordshire WD25 9DG |
Website | it-repair.co.uk |
---|---|
Telephone | 07 572086202 |
Telephone region | Mobile |
Registered Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
100 at £1 | Siu Ting Kan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,866 |
Cash | £2,607 |
Current Liabilities | £675,229 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 November 2017 | Registered office address changed from 206 Regus House Highbridge Oxford Road Uxbridge UB8 1HR to Thames House Cores End Road Bourne End Buck SL8 5AS on 20 November 2017 (1 page) |
---|---|
19 April 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
21 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 November 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
13 November 2015 | Registered office address changed from Unit 1 Chancerygate Business Centre Stonefield Way South Ruislip Middlesex HA4 0JA United Kingdom to 206 Regus House Highbridge Oxford Road Uxbridge UB8 1HR on 13 November 2015 (1 page) |
2 September 2015 | Termination of appointment of Hoi Man Alice Lau as a secretary on 10 August 2015 (1 page) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 May 2015 | Compulsory strike-off action has been suspended (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2014 | Registered office address changed from Unit 111 Harrow Business Centre 429-433 Pinner Road North Harrow HA1 4HN on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Unit 111 Harrow Business Centre 429-433 Pinner Road North Harrow HA1 4HN on 2 July 2014 (1 page) |
22 April 2014 | Termination of appointment of Vishal Gohel as a director (1 page) |
28 February 2014 | Appointment of Mr Vishal Gohel as a director (2 pages) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
29 January 2014 | Registered office address changed from Unit 1 Chancery Gate Business Centre Stonefield Way, South Ruislip Middlesex HA4 0JA on 29 January 2014 (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Siu Cheung Kan on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Siu Cheung Kan on 1 October 2009 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 April 2009 | Director's change of particulars / siu kan / 27/03/2009 (1 page) |
6 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
24 January 2009 | Company name changed it repair LIMITED\certificate issued on 27/01/09 (2 pages) |
7 January 2008 | Incorporation (13 pages) |