Manor Way
Borehamwood
WD6 1QQ
Director Name | Mrs Meenakshi Mehta |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 06 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Suite 115 Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Mr Rajiv Mehta |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 06 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Suite 115 Devonshire House Manor Way Borehamwood WD6 1QQ |
Website | classicinformatics.com |
---|---|
Email address | [email protected] |
Telephone | 020 33223884 |
Telephone region | London |
Registered Address | Suite 115 Devonshire House Manor Way Borehamwood WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Classic Informatics Private LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,512 |
Cash | £15,737 |
Current Liabilities | £96,609 |
Latest Accounts | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Accounts Due | 18 December 2025 (1 year, 7 months from now) |
Accounts Category | Micro |
Accounts Year End | 18 March |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 3 days from now) |
15 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
24 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
9 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
13 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
18 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
30 November 2016 | Registered office address changed from C/O Walji & Co Llp Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to C/O Capital Tax Accountants Limited Suite 115 Devonshire House Manor Way Borehamwood WD6 1QQ on 30 November 2016 (1 page) |
30 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 November 2016 | Registered office address changed from C/O Walji & Co Llp Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to C/O Capital Tax Accountants Limited Suite 115 Devonshire House Manor Way Borehamwood WD6 1QQ on 30 November 2016 (1 page) |
30 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 June 2015 | Director's details changed for Mr Kuldip Kumar Mehta on 1 August 2014 (2 pages) |
3 June 2015 | Director's details changed for Mr Rajiv Mehta on 1 August 2014 (2 pages) |
3 June 2015 | Director's details changed for Mr Rajiv Mehta on 1 August 2014 (2 pages) |
3 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Mrs Meenakshi Mehta on 1 August 2014 (2 pages) |
3 June 2015 | Director's details changed for Mr Kuldip Kumar Mehta on 1 August 2014 (2 pages) |
3 June 2015 | Director's details changed for Mrs Meenakshi Mehta on 1 August 2014 (2 pages) |
3 June 2015 | Director's details changed for Mr Rajiv Mehta on 1 August 2014 (2 pages) |
3 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Mrs Meenakshi Mehta on 1 August 2014 (2 pages) |
3 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Mr Kuldip Kumar Mehta on 1 August 2014 (2 pages) |
9 July 2014 | Registered office address changed from C/O Walji & Co Llp 4 Suite 2, 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from C/O Walji & Co Llp 4 Suite 2, 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from C/O Walji & Co Llp 4 Suite 2, 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 9 July 2014 (1 page) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
27 March 2014 | Statement of capital following an allotment of shares on 26 February 2014
|
27 March 2014 | Statement of capital following an allotment of shares on 26 February 2014
|
10 May 2013 | Registered office address changed from C/O Walji & Co Llp 4 Suite 2, 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England on 10 May 2013 (1 page) |
10 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Registered office address changed from C/O Walji & Co Llp 4 Suite 2, 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England on 10 May 2013 (1 page) |
10 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 May 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
10 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
24 April 2013 | Registered office address changed from C/O Walji & Co Llp Suite 2, 4 Imperial Place Maxwell Road, Borehamwood WD6 1JN England on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from C/O Walji & Co Llp Suite 2, 4 Imperial Place Maxwell Road, Borehamwood WD6 1JN England on 24 April 2013 (1 page) |
19 April 2013 | Annual return made up to 6 May 2012 with a full list of shareholders (15 pages) |
19 April 2013 | Administrative restoration application (3 pages) |
19 April 2013 | Annual return made up to 6 May 2012 with a full list of shareholders (15 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
19 April 2013 | Annual return made up to 6 May 2012 with a full list of shareholders (15 pages) |
19 April 2013 | Administrative restoration application (3 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
18 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | Incorporation (26 pages) |
6 May 2011 | Incorporation (26 pages) |