Active - Proposal to Strike off
Company Information for HI-TEC (U.K.) LTD
301 KENTON LANE, HARROW, MIDDLESEX, HA3 8RR,
|
Company Registration Number
03626317
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HI-TEC (U.K.) LTD | |
Legal Registered Office | |
301 KENTON LANE HARROW MIDDLESEX HA3 8RR Other companies in HA3 | |
Company Number | 03626317 | |
---|---|---|
Company ID Number | 03626317 | |
Date formed | 1998-09-03 | |
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 | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts |
Last Datalog update: | 2019-05-05 01:57:49 |
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 |
---|---|---|
AJAY RAMJI SIDHPURA |
||
KISHORE HIRANI |
||
AJAY RAMJI SIDHPURA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOGESH PREMJI PATEL |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AJ BUILDERS & CONTRACTORS LIMITED | Director | 2015-02-24 | CURRENT | 2015-02-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOGESH PATEL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
SH01 | 29/03/11 STATEMENT OF CAPITAL GBP 3 | |
AP01 | DIRECTOR APPOINTED MR YOGESH PREMJI PATEL | |
AR01 | 03/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AJAY RAMJI SIDHPURA / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KISHORE HIRANI / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / AJAY RAMJI SIDHPURA / 01/10/2009 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/06/00 FROM: 245A KENTON LANE HARROW MIDDLESEX HA3 8RP | |
363s | RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
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 | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
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 HI-TEC (U.K.) LTD
Called Up Share Capital | 2013-03-31 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 100 |
Cash Bank In Hand | 2013-03-31 | £ 85,764 |
Cash Bank In Hand | 2012-03-31 | £ 52,958 |
Current Assets | 2013-03-31 | £ 128,932 |
Current Assets | 2012-03-31 | £ 107,758 |
Debtors | 2013-03-31 | £ 43,168 |
Debtors | 2012-03-31 | £ 52,370 |
Fixed Assets | 2013-03-31 | £ 113,479 |
Fixed Assets | 2012-03-31 | £ 114,537 |
Shareholder Funds | 2013-03-31 | £ 26,298 |
Shareholder Funds | 2012-03-31 | £ 1,942 |
Stocks Inventory | 2013-03-31 | £ 0 |
Stocks Inventory | 2012-03-31 | £ 2,430 |
Tangible Fixed Assets | 2013-03-31 | £ 4,272 |
Tangible Fixed Assets | 2012-03-31 | £ 5,696 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HI-TEC (U.K.) LTD 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. |