SUPPORT IT (UK) LIMITED
NORTH HARROW

Hellopages » Greater London » Harrow » HA2 7SA
Company number 03205918
Status Active
Incorporation Date 31 May 1996
Company Type Private Limited Company
Address GROUND FLOOR 4 CHURCHILL COURT, 58 STATION ROAD, NORTH HARROW, MIDDLESEX, HA2 7SA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 5,000 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 31 May 2015 with full list of shareholders Statement of capital on 2015-06-01 GBP 5,000 . The most likely internet sites of SUPPORT IT (UK) LIMITED are www.supportituk.co.uk, and www.support-it-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Support It Uk Limited is a Private Limited Company. The company registration number is 03205918. Support It Uk Limited has been working since 31 May 1996. The present status of the company is Active. The registered address of Support It Uk Limited is Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex Ha2 7sa. . PATEL, Kyoko is a Secretary of the company. PATEL, Dhruvakumar Prafulvaden is a Director of the company. Secretary PATEL, Dhruvakumar Prafulvaden has been resigned. Secretary PATEL, Kyoko has been resigned. Secretary PATEL, Nishita Dhruv has been resigned. Secretary SHAH, Vijay has been resigned. Secretary GENUS MANAGEMENT LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PATEL, Bharatidevi has been resigned. Director PATEL, Dai Dhruv has been resigned. Director PATEL, Kyoko has been resigned. Director PATEL, Nishita Dhruv, Dr has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
PATEL, Kyoko
Appointed Date: 01 October 2006

Director
PATEL, Dhruvakumar Prafulvaden
Appointed Date: 01 May 2006
69 years old

Resigned Directors

Secretary
PATEL, Dhruvakumar Prafulvaden
Resigned: 01 May 2006
Appointed Date: 01 May 2006

Secretary
PATEL, Kyoko
Resigned: 02 May 2002
Appointed Date: 31 May 1996

Secretary
PATEL, Nishita Dhruv
Resigned: 01 October 2006
Appointed Date: 02 May 2002

Secretary
SHAH, Vijay
Resigned: 31 December 1999
Appointed Date: 30 June 1996

Secretary
GENUS MANAGEMENT LIMITED
Resigned: 16 May 2003
Appointed Date: 21 February 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 May 1996
Appointed Date: 31 May 1996

Director
PATEL, Bharatidevi
Resigned: 02 May 2002
Appointed Date: 31 May 1996
71 years old

Director
PATEL, Dai Dhruv
Resigned: 01 June 2013
Appointed Date: 08 February 2011
42 years old

Director
PATEL, Kyoko
Resigned: 30 September 2006
Appointed Date: 02 May 2002
77 years old

Director
PATEL, Nishita Dhruv, Dr
Resigned: 01 June 2013
Appointed Date: 08 February 2011
45 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 May 1996
Appointed Date: 31 May 1996

SUPPORT IT (UK) LIMITED Events

31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 5,000

28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
01 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 5,000

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
04 Jun 2014
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 5,000

...
... and 64 more events
07 Jun 1996
Director resigned
07 Jun 1996
Secretary resigned
07 Jun 1996
New secretary appointed
07 Jun 1996
New director appointed
31 May 1996
Incorporation

SUPPORT IT (UK) LIMITED Charges

18 January 2012
Mortgage debenture
Delivered: 27 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
25 July 2002
Rent deposit deed
Delivered: 15 August 2002
Status: Outstanding
Persons entitled: Samanvayar Parivar Limited
Description: The initial rent deposit and the amount from time to time…
7 November 2000
Debenture
Delivered: 9 November 2000
Status: Satisfied on 29 June 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…