IT ALLIANCE LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 4LA

Company number 05664601
Status Active
Incorporation Date 3 January 2006
Company Type Private Limited Company
Address ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software, 62020 - Information technology consultancy activities, 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 3 January 2017 with updates; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of IT ALLIANCE LIMITED are www.italliance.co.uk, and www.it-alliance.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. It Alliance Limited is a Private Limited Company. The company registration number is 05664601. It Alliance Limited has been working since 03 January 2006. The present status of the company is Active. The registered address of It Alliance Limited is Allen House 1 Westmead Road Sutton Surrey Sm1 4la. . GHAMLOUSH, Sarfie Youssef is a Director of the company. Secretary GHAMLOUSH, Mandy Alys has been resigned. Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director GHAMLOUSH, Mandy Alys has been resigned. Director GHAMLOUSH, Mandy Alys has been resigned. Director PARAMOUNT PROPERTIES(UK) LIMITED has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Director
GHAMLOUSH, Sarfie Youssef
Appointed Date: 03 January 2006
55 years old

Resigned Directors

Secretary
GHAMLOUSH, Mandy Alys
Resigned: 31 December 2009
Appointed Date: 06 March 2006

Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 03 January 2006
Appointed Date: 03 January 2006

Director
GHAMLOUSH, Mandy Alys
Resigned: 31 December 2009
Appointed Date: 29 March 2007
55 years old

Director
GHAMLOUSH, Mandy Alys
Resigned: 06 March 2006
Appointed Date: 03 January 2006
55 years old

Director
PARAMOUNT PROPERTIES(UK) LIMITED
Resigned: 03 January 2006
Appointed Date: 03 January 2006

Persons With Significant Control

Sarfie Ghamloush
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

IT ALLIANCE LIMITED Events

09 Jan 2017
Total exemption full accounts made up to 31 March 2016
06 Jan 2017
Confirmation statement made on 3 January 2017 with updates
25 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

22 Dec 2015
Total exemption full accounts made up to 31 March 2015
06 Mar 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100

...
... and 34 more events
22 Feb 2006
New director appointed
22 Feb 2006
New director appointed
19 Jan 2006
Director resigned
19 Jan 2006
Secretary resigned
03 Jan 2006
Incorporation