Company NameSubnet 1 It Limited
DirectorVad Talab
Company StatusActive
Company Number08545761
CategoryPrivate Limited Company
Incorporation Date28 May 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Vad Talab
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2014(7 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressFlat 4, 29 College Road
Harrow Weald
Harrow
Middlesex
HA3 6EH
Director NameMr Saeid Zeraat
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressFlat 11 106-108 Weald Lane
Harrow
Middlesex
HA3 5EZ

Contact

Websitesubnet1.com
Email address[email protected]
Telephone020 88664644
Telephone regionLondon

Location

Registered Address221 Fieldend Road
Pinner
Middlesex
HA5 1QZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London

Shareholders

100 at £1Vad Talab
100.00%
Ordinary

Financials

Year2014
Net Worth£3,165
Cash£2,757
Current Liabilities£21,072

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 August 2023 (8 months, 1 week ago)
Next Return Due13 September 2024 (4 months, 1 week from now)

Filing History

20 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
15 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 August 2022Confirmation statement made on 30 August 2022 with updates (3 pages)
2 February 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 March 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 March 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 February 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
22 July 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(19 pages)
22 July 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
22 July 2016Administrative restoration application (3 pages)
22 July 2016Administrative restoration application (3 pages)
22 July 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(19 pages)
22 July 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
(3 pages)
28 March 2015Director's details changed for Mr Vad Talab on 15 October 2014 (2 pages)
28 March 2015Director's details changed for Mr Vad Talab on 15 October 2014 (2 pages)
28 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 November 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
29 November 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
3 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
30 January 2014Annual return made up to 15 January 2014 with a full list of shareholders (3 pages)
30 January 2014Annual return made up to 15 January 2014 with a full list of shareholders (3 pages)
29 January 2014Termination of appointment of Saeid Zeraat as a director (1 page)
29 January 2014Termination of appointment of Saeid Zeraat as a director (1 page)
29 January 2014Appointment of Mr Vad Talab as a director (2 pages)
29 January 2014Appointment of Mr Vad Talab as a director (2 pages)
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)