Company NameClassic Informatics Limited
Company StatusActive - Proposal to Strike off
Company Number07624082
CategoryPrivate Limited Company
Incorporation Date6 May 2011(12 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kuldip Kumar Mehta
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIndian
StatusCurrent
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressSuite 115 Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameMrs Meenakshi Mehta
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIndian
StatusCurrent
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressSuite 115 Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameMr Rajiv Mehta
Date of BirthMay 1985 (Born 39 years ago)
NationalityIndian
StatusCurrent
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressSuite 115 Devonshire House
Manor Way
Borehamwood
WD6 1QQ

Contact

Websiteclassicinformatics.com
Email address[email protected]
Telephone020 33223884
Telephone regionLondon

Location

Registered AddressSuite 115 Devonshire House
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Classic Informatics Private LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,512
Cash£15,737
Current Liabilities£96,609

Accounts

Latest Accounts18 March 2024 (1 month, 1 week ago)
Next Accounts Due18 December 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End18 March

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 3 days from now)

Filing History

15 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
24 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
9 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
18 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
30 November 2016Registered 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 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 November 2016Registered 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 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 5,000
(4 pages)
19 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 5,000
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 June 2015Director's details changed for Mr Kuldip Kumar Mehta on 1 August 2014 (2 pages)
3 June 2015Director's details changed for Mr Rajiv Mehta on 1 August 2014 (2 pages)
3 June 2015Director's details changed for Mr Rajiv Mehta on 1 August 2014 (2 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5,000
(4 pages)
3 June 2015Director's details changed for Mrs Meenakshi Mehta on 1 August 2014 (2 pages)
3 June 2015Director's details changed for Mr Kuldip Kumar Mehta on 1 August 2014 (2 pages)
3 June 2015Director's details changed for Mrs Meenakshi Mehta on 1 August 2014 (2 pages)
3 June 2015Director's details changed for Mr Rajiv Mehta on 1 August 2014 (2 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5,000
(4 pages)
3 June 2015Director's details changed for Mrs Meenakshi Mehta on 1 August 2014 (2 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5,000
(4 pages)
3 June 2015Director's details changed for Mr Kuldip Kumar Mehta on 1 August 2014 (2 pages)
9 July 2014Registered 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 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5,000
(5 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5,000
(5 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5,000
(5 pages)
27 March 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 3,620
(3 pages)
27 March 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 3,620
(3 pages)
10 May 2013Registered 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 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
10 May 2013Registered 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 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 May 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
10 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
10 May 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
24 April 2013Registered 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 2013Registered 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 2013Annual return made up to 6 May 2012 with a full list of shareholders (15 pages)
19 April 2013Administrative restoration application (3 pages)
19 April 2013Annual return made up to 6 May 2012 with a full list of shareholders (15 pages)
19 April 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 April 2013Annual return made up to 6 May 2012 with a full list of shareholders (15 pages)
19 April 2013Administrative restoration application (3 pages)
19 April 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
6 May 2011Incorporation (26 pages)
6 May 2011Incorporation (26 pages)