Company number 03150382
Status Active
Incorporation Date 24 January 1996
Company Type Private Limited Company
Address SUITE 111 VIGLEN HOUSE, 368 ALPERTON LANE, WEMBLEY, MIDDLESEX, HA0 1HD
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
GBP 17,200
; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of IT ARCHITECHTURE LIMITED are www.itarchitechture.co.uk, and www.it-architechture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. It Architechture Limited is a Private Limited Company.
The company registration number is 03150382. It Architechture Limited has been working since 24 January 1996.
The present status of the company is Active. The registered address of It Architechture Limited is Suite 111 Viglen House 368 Alperton Lane Wembley Middlesex Ha0 1hd. The company`s financial liabilities are £35.61k. It is £4.71k against last year. And the total assets are £76.24k, which is £22.74k against last year. FARHAN, Dhuha is a Secretary of the company. FARHAN, Amir is a Director of the company. Secretary DINSMORE, Shirley Fiona has been resigned. Secretary FRENCH, Derek Graham has been resigned. Secretary PATEL, Nilesh has been resigned. Secretary PERKINS, Alexander Jonathan has been resigned. Director DINSMORE, Shirley Fiona has been resigned. Director FARHAN, Amir has been resigned. Director FRENCH, Derek Graham has been resigned. Nominee Director METCALFE, Julia has been resigned. The company operates in "Information technology consultancy activities".
it architechture Key Finiance
LIABILITIES
£35.61k
+15%
CASH
n/a
TOTAL ASSETS
£76.24k
+42%
All Financial Figures
Current Directors
Resigned Directors
Secretary
PATEL, Nilesh
Resigned: 15 February 2012
Appointed Date: 24 July 2008
Director
FARHAN, Amir
Resigned: 30 March 2000
Appointed Date: 24 January 1996
72 years old
Nominee Director
METCALFE, Julia
Resigned: 24 January 1996
Appointed Date: 24 January 1996
77 years old
Persons With Significant Control
Mr Amir Farhan
Notified on: 1 June 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
IT ARCHITECHTURE LIMITED Events
13 Feb 2017
Confirmation statement made on 24 January 2017 with updates
05 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
24 Nov 2015
Total exemption small company accounts made up to 30 September 2015
01 May 2015
Total exemption small company accounts made up to 30 September 2014
04 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
...
... and 60 more events
17 Oct 1996
£ nc 100/160 07/10/96
24 Sep 1996
Ad 11/09/96--------- £ si 98@1=98 £ ic 2/100
18 Sep 1996
Accounting reference date notified as 31/08
05 Feb 1996
Secretary resigned
24 Jan 1996
Incorporation