London
E2 0QL
Secretary Name | Priti Paliwal |
---|---|
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Friars Wharf Oxford OX1 1RU |
Website | itechnocrats.co.uk |
---|
Registered Address | 82 Roundwood Court 3 Meath Crescent London E2 0QL |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
10 at £1 | Nilesh Vasave 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,401 |
Cash | £5,935 |
Current Liabilities | £54,536 |
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
13 June 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
---|---|
1 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
1 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 September 2015 | Registered office address changed from Flat 31 Nacovia House Townmead Road Imperial Wharf London SW6 2GW to Unit 43 295 Kingsland Road Benyon Wharf London E8 4DQ on 14 September 2015 (1 page) |
30 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
12 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 July 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
10 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 September 2013 | Registered office address changed from 186 Index Apartments Mercury Gardens Romford RM1 3HS England on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from Flat 31 Nacovia House Townmead Road Imperial Wharf London SW6 2GW England on 20 September 2013 (1 page) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders
|
11 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Termination of appointment of Priti Paliwal as a secretary (1 page) |
29 May 2012 | Director's details changed for Nilesh Vasave on 21 December 2011 (2 pages) |
9 January 2012 | Registered office address changed from 19 Friars Wharf Oxford OX1 1RU England on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from 19 Friars Wharf Oxford OX1 1RU England on 9 January 2012 (1 page) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Director's details changed for Nilesh Vasave on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Nilesh Vasave on 1 February 2011 (2 pages) |
2 February 2011 | Registered office address changed from 109a Milson Road London W14 0LA on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from 109a Milson Road London W14 0LA on 2 February 2011 (1 page) |
2 February 2011 | Secretary's details changed for Priti Paliwal on 1 February 2011 (2 pages) |
2 February 2011 | Secretary's details changed for Priti Paliwal on 1 February 2011 (2 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Nilesh Vasave on 10 April 2010 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 August 2009 | Return made up to 15/04/09; full list of members (3 pages) |
21 August 2009 | Director's change of particulars / nilesh vasave / 01/07/2009 (1 page) |
21 August 2009 | Secretary's change of particulars / priti paliwal / 01/07/2009 (1 page) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Location of debenture register (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from romney court shepherds bush green london W12 8PY (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 1, 137 fernhead road queens park london W9 3ED united kingdom (1 page) |
15 April 2008 | Incorporation (12 pages) |