Company NameITAF Network Ltd
Company StatusDissolved
Company Number08746171
CategoryPrivate Limited Company
Incorporation Date24 October 2013(10 years, 5 months ago)
Dissolution Date20 February 2024 (1 month, 1 week ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGrace Patricia Melville
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2013(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence AddressC/O Day & Co Scottish Provident House
76-80 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMs Inga Melville
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2013(same day as company formation)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressC/O Day & Co Scottish Provident House
76-80 College Road
Harrow
Middlesex
HA1 1BQ
Secretary NameMr Anup Kumar Sharma
StatusClosed
Appointed29 October 2013(5 days after company formation)
Appointment Duration10 years, 3 months (closed 20 February 2024)
RoleCompany Director
Correspondence AddressC/O Day & Co Scottish Provident House
76-80 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMiss Elizabeth Mary Melville
Date of BirthMarch 1998 (Born 26 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(5 months, 1 week after company formation)
Appointment Duration9 years, 10 months (closed 20 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Day & Co Scottish Provident House
76-80 College Road
Harrow
Middlesex
HA1 1BQ

Location

Registered AddressC/O Day & Co Scottish Provident House
76-80 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £1Grace Patricia Melville
28.57%
Ordinary A
200 at £1Grace Patricia Melville
28.57%
Ordinary C
200 at £1Inga Melville
28.57%
Ordinary A
100 at £1Elizabeth Mary Melville
14.29%
Ordinary B

Financials

Year2014
Net Worth£99,513
Cash£154,506
Current Liabilities£58,245

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

18 February 2021Confirmation statement made on 24 October 2020 with updates (4 pages)
24 November 2020Micro company accounts made up to 31 December 2019 (5 pages)
5 March 2020Change of details for Mrs Inga Melville as a person with significant control on 5 March 2020 (2 pages)
5 March 2020Registered office address changed from C/O Day & Co 132-134 College Road Harrow Middlesex HA1 1BQ to C/O Day & Co Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ on 5 March 2020 (1 page)
5 March 2020Director's details changed for Ms Inga Melville on 5 March 2020 (2 pages)
5 March 2020Director's details changed for Miss Elizabeth Mary Melville on 5 March 2020 (2 pages)
5 March 2020Director's details changed for Grace Patricia Melville on 5 March 2020 (2 pages)
22 December 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
17 October 2019Micro company accounts made up to 31 December 2018 (4 pages)
1 January 2019Confirmation statement made on 24 October 2018 with updates (4 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
21 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 600
(7 pages)
18 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 600
(7 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 May 2015Second filing of AR01 previously delivered to Companies House made up to 24 October 2014 (17 pages)
29 May 2015Second filing of AR01 previously delivered to Companies House made up to 24 October 2014 (17 pages)
7 February 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
7 February 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
4 November 2014Appointment of Miss Elizabeth Mary Melville as a director on 1 April 2014 (2 pages)
4 November 2014Appointment of Miss Elizabeth Mary Melville as a director on 1 April 2014 (2 pages)
4 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 700

Statement of capital on 2014-11-04
  • GBP 700
  • ANNOTATION Clarification a second filed AR01 was registered on 29/05/2015
(8 pages)
4 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 700

Statement of capital on 2014-11-04
  • GBP 700
  • ANNOTATION Clarification a second filed AR01 was registered on 29/05/2015
(8 pages)
4 November 2014Appointment of Miss Elizabeth Mary Melville as a director on 1 April 2014 (2 pages)
26 February 2014Appointment of Mr Anup Kumar Sharma as a secretary (2 pages)
26 February 2014Appointment of Mr Anup Kumar Sharma as a secretary (2 pages)
26 February 2014Appointment of Mr Anup Kumar Sharma as a secretary (2 pages)
26 February 2014Appointment of Mr Anup Kumar Sharma as a secretary (2 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 700
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 700
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 700
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)