Wexham
Slough
SL3 6LW
Director Name | Mr Steven Ian Holdstock |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Charter Avenue Ilford Essex IG2 7AD |
Director Name | Mr Karandeep Sahota |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Charter Avenue Ilford Essex IG2 7AD |
Director Name | Mr Marco Filipe Santos |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 06 September 2014(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2017) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 71 Charter Avenue Ilford Essex IG2 7AD |
Website | www.theitservicecentre.com |
---|---|
Telephone | 07 527953232 |
Telephone region | Mobile |
Registered Address | 71 Charter Avenue Ilford Essex IG2 7AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
1 at £1 | Karandeep Sahota 33.33% Ordinary A |
---|---|
1 at £1 | Marco Santos 33.33% Ordinary C |
1 at £1 | Steven Holdstock 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£700 |
Cash | £3 |
Current Liabilities | £1,565 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2017 | Appointment of Mr Harsharan Francis William Jeeves Singh as a director on 7 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Karandeep Sahota as a director on 7 August 2017 (1 page) |
7 August 2017 | Appointment of Mr Harsharan Francis William Jeeves Singh as a director on 7 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Karandeep Sahota as a director on 7 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Steven Ian Holdstock as a director on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Steven Ian Holdstock as a director on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Marco Filipe Santos as a director on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Marco Filipe Santos as a director on 1 August 2017 (1 page) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
21 April 2016 | Director's details changed for Mr Steven Ian Holdstock on 17 April 2016 (2 pages) |
21 April 2016 | Director's details changed for Mr Steven Ian Holdstock on 17 April 2016 (2 pages) |
17 April 2016 | Registered office address changed from 12 Eaton Avenue Slough SL1 6EZ to 71 Charter Avenue Ilford Essex IG2 7AD on 17 April 2016 (1 page) |
17 April 2016 | Registered office address changed from 12 Eaton Avenue Slough SL1 6EZ to 71 Charter Avenue Ilford Essex IG2 7AD on 17 April 2016 (1 page) |
9 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
19 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
12 July 2015 | Statement of capital following an allotment of shares on 6 September 2014
|
12 July 2015 | Statement of capital following an allotment of shares on 6 September 2014
|
12 July 2015 | Statement of capital following an allotment of shares on 6 September 2014
|
23 March 2015 | Company name changed kssh LIMITED\certificate issued on 23/03/15
|
23 March 2015 | Company name changed kssh LIMITED\certificate issued on 23/03/15
|
4 November 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
4 November 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
4 November 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
2 October 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
2 October 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
2 October 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
6 September 2014 | Appointment of Mr Marco Filipe Santos as a director on 6 September 2014 (2 pages) |
6 September 2014 | Appointment of Mr Marco Filipe Santos as a director on 6 September 2014 (2 pages) |
6 September 2014 | Appointment of Mr Marco Filipe Santos as a director on 6 September 2014 (2 pages) |
7 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
7 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
17 April 2014 | Registered office address changed from Grenville Court Britwell Road Burnham Slough Buckinghamshire SL1 8DF England on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from Grenville Court Britwell Road Burnham Slough Buckinghamshire SL1 8DF England on 17 April 2014 (1 page) |
7 January 2014 | Director's details changed for Mr Steven Holdstock on 12 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Mr Steven Holdstock on 12 December 2013 (2 pages) |
3 January 2014 | Director's details changed for Mr Karandeep Sahota on 2 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Mr Steven Holdstock on 2 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Mr Karandeep Sahota on 2 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Mr Karandeep Sahota on 2 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Mr Steven Holdstock on 2 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Mr Steven Holdstock on 2 January 2014 (2 pages) |
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
27 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
27 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
31 July 2012 | Incorporation
|
31 July 2012 | Incorporation
|