F2IT LIMITED
HARROW F2 IT LIMITED RICHMOND COMPANY 201 LIMITED

Hellopages » Greater London » Harrow » HA2 0EX

Company number 05781095
Status Active
Incorporation Date 13 April 2006
Company Type Private Limited Company
Address 202 NORTHOLT ROAD, HARROW, MIDDLESEX, HA2 0EX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 142 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of F2IT LIMITED are www.f2it.co.uk, and www.f2it.co.uk. The predicted number of employees is 20 to 30. The company’s age is nineteen years and six months. F2it Limited is a Private Limited Company. The company registration number is 05781095. F2it Limited has been working since 13 April 2006. The present status of the company is Active. The registered address of F2it Limited is 202 Northolt Road Harrow Middlesex Ha2 0ex. The company`s financial liabilities are £638.81k. It is £161.86k against last year. The cash in hand is £388.31k. It is £219.28k against last year. And the total assets are £741.46k, which is £228.27k against last year. HAVARD-DAVIES, Richard is a Director of the company. LAZAR, Marcia Ann is a Director of the company. Secretary RICHMOND COMPANY ADMINISTRATION LIMITED has been resigned. Director WORTH, Simon Bruce Oliver has been resigned. Director RICHMOND COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


f2it Key Finiance

LIABILITIES £638.81k
+33%
CASH £388.31k
+129%
TOTAL ASSETS £741.46k
+44%
All Financial Figures

Current Directors

Director
HAVARD-DAVIES, Richard
Appointed Date: 06 June 2014
52 years old

Director
LAZAR, Marcia Ann
Appointed Date: 01 June 2006
69 years old

Resigned Directors

Secretary
RICHMOND COMPANY ADMINISTRATION LIMITED
Resigned: 07 January 2010
Appointed Date: 13 April 2006

Director
WORTH, Simon Bruce Oliver
Resigned: 17 September 2007
Appointed Date: 01 May 2007
65 years old

Director
RICHMOND COMPANY NOMINEES LIMITED
Resigned: 01 June 2006
Appointed Date: 13 April 2006

F2IT LIMITED Events

07 Oct 2016
Total exemption small company accounts made up to 30 April 2016
25 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 142

06 Oct 2015
Total exemption small company accounts made up to 30 April 2015
11 May 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 142

13 Nov 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 27 more events
22 Jun 2006
Company name changed F2 it LIMITED\certificate issued on 22/06/06
13 Jun 2006
New director appointed
13 Jun 2006
Director resigned
31 May 2006
Company name changed richmond company 201 LIMITED\certificate issued on 31/05/06
13 Apr 2006
Incorporation

F2IT LIMITED Charges

11 June 2012
Rent deposit deed
Delivered: 27 June 2012
Status: Outstanding
Persons entitled: Peyman Hakimi-Sefat and Hooshang Hakimi-Sefat
Description: The deposit of £4625.