Harrow
HA1 2BQ
Director Name | Dr Michael John Nash |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | C/O David Morgan & Co 52 High Street Harrow On The Hill Middlesex HA1 3LL |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Website | ims-smart.com |
---|
Registered Address | 8 Peterborough Road Harrow HA1 2BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | David Brewer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,175 |
Cash | £56,051 |
Current Liabilities | £26,278 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 26 June 2023 (9 months ago) |
---|---|
Next Return Due | 10 July 2024 (3 months, 1 week from now) |
23 January 2024 | Total exemption full accounts made up to 31 July 2023 (6 pages) |
---|---|
31 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
20 March 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
29 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
7 April 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
5 August 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
5 August 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
28 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
4 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
4 July 2018 | Registered office address changed from C/O David Morgan & Co 52 High Street Harrow on the Hill Middlesex HA1 3LL to 8 Peterborough Road Harrow HA1 2BQ on 4 July 2018 (1 page) |
11 September 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
11 September 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
19 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
19 July 2017 | Notification of David Frederick Charles Brewer as a person with significant control on 1 July 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
19 July 2017 | Notification of David Frederick Charles Brewer as a person with significant control on 1 July 2016 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
1 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
17 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
26 September 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
21 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
1 November 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
1 November 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
16 July 2013 | Termination of appointment of Michael Nash as a director (1 page) |
16 July 2013 | Termination of appointment of Michael Nash as a director (1 page) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Dr Michael John Nash on 2 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Dr David Frederick Charles Brewer on 2 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Dr Michael John Nash on 2 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Dr David Frederick Charles Brewer on 2 July 2012 (2 pages) |
6 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Director's details changed for Dr David Frederick Charles Brewer on 2 July 2012 (2 pages) |
6 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Director's details changed for Dr Michael John Nash on 2 July 2012 (2 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
29 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
9 November 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
2 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Dr Michael John Nash on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Dr Michael John Nash on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Dr Michael John Nash on 1 October 2009 (2 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
21 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
31 July 2008 | Director appointed dr michael john nash (2 pages) |
31 July 2008 | Ad 26/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
31 July 2008 | Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page) |
31 July 2008 | Director appointed dr david frederick charles brewer (2 pages) |
31 July 2008 | Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page) |
31 July 2008 | Director appointed dr michael john nash (2 pages) |
31 July 2008 | Ad 26/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
31 July 2008 | Director appointed dr david frederick charles brewer (2 pages) |
30 June 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
30 June 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
30 June 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
30 June 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
26 June 2008 | Incorporation (15 pages) |
26 June 2008 | Incorporation (15 pages) |