Company Information for I.T. PROVIDERS LIMITED
309 HOE STREET, LONDON, E17 9BG,
|
Company Registration Number
05107026
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
I.T. PROVIDERS LIMITED | |
Legal Registered Office | |
309 HOE STREET LONDON E17 9BG Other companies in E17 | |
Company Number | 05107026 | |
---|---|---|
Company ID Number | 05107026 | |
Date formed | 2004-04-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-05 05:19:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HOJJAT FOZI |
||
ELIZABETH FOZI |
||
HOJJAT FOZI |
||
PEJMAN SETOUDEH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH HAGHIRIAN |
Company Secretary | ||
MAJEED NASSERESLAM |
Director | ||
MOHAMMAD CHERAGHI |
Company Secretary | ||
HOJJAT FOZI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SASH JOINERY LTD | Director | 2015-08-24 | CURRENT | 2015-08-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH HAGHIRIAN / 06/01/2017 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/04/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/04/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PEJMAN SETOUDEH | |
AR01 | 20/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH HAGHIRIAN / 01/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOJJAT FOZI / 01/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR HOJJAT FOZI / 01/05/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 20/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOJJAT FOZI / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HAGHIRIAN / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR HOJJAT FOZI / 20/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOJJAT FOZI / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HAGHIRIAN / 20/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HOJJAT FOZI / 20/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2010 FROM UNIT 2 50 DERBY ROAD ENFIELD EN3 4AW | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 30-32 FIRST AVENUE EDMONTON LONDON N18 3PH | |
288b | APPOINTMENT TERMINATED SECRETARY ELIZABETH HAGHIRIAN | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/03/05 FROM: 49B STAFFORD ROAD WALLINGTON SURREY SM6 9AP | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due Within One Year | 2013-03-31 | £ 39,758 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 41,439 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on I.T. PROVIDERS LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Current Assets | 2013-03-31 | £ 2,140 |
Current Assets | 2012-04-01 | £ 1,305 |
Fixed Assets | 2013-03-31 | £ 2,546 |
Fixed Assets | 2012-04-01 | £ 4,918 |
Stocks Inventory | 2013-03-31 | £ 1,305 |
Stocks Inventory | 2012-04-01 | £ 1,305 |
Tangible Fixed Assets | 2012-04-01 | £ 346 |
Debtors and other cash assets
I.T. PROVIDERS LIMITED owns 5 domain names.
urum.co.uk flashsms.co.uk pizzahot4all.co.uk ttxmonitor.co.uk spacepizza.co.uk
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as I.T. PROVIDERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |