Company NameClear Choice Automotive Ltd
DirectorLeonard Vitarana
Company StatusActive
Company Number08022602
CategoryPrivate Limited Company
Incorporation Date10 April 2012(12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Leonard Vitarana
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetic Centre Theobald Street
Borehamwood
WD6 4PJ
Secretary NameMrs Harshini Vitarana
StatusCurrent
Appointed10 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressKinetic Centre Theobald Street
Borehamwood
WD6 4PJ

Location

Registered AddressKinetic Centre
Theobald Street
Borehamwood
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Leonard Vitarana
100.00%
Ordinary

Financials

Year2014
Net Worth£1,037
Cash£44,402
Current Liabilities£50,715

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

26 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
3 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
18 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
24 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
1 July 2021Director's details changed for Mr Leonard Vitarana on 1 June 2021 (2 pages)
1 July 2021Change of details for Mr Leonard Vitarana as a person with significant control on 1 June 2021 (2 pages)
17 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
1 June 2018Registered office address changed from Clear Choice Automotive 272 Field End Road Eastcote HA4 9NA England to Kinetic Centre Theobald Street Borehamwood WD6 4PJ on 1 June 2018 (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
10 August 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
3 August 2017Notification of Leonard Vitarana as a person with significant control on 9 April 2017 (2 pages)
3 August 2017Notification of Leonard Vitarana as a person with significant control on 9 April 2017 (2 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
28 April 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 May 2016Secretary's details changed for Mrs Harshini Vitarana on 4 May 2016 (1 page)
4 May 2016Director's details changed for Mr Leonard Vitarana on 4 May 2016 (2 pages)
4 May 2016Registered office address changed from Clear Choice Automotive 22 Wenlock Road London N1 7GU England to Clear Choice Automotive 272 Field End Road Eastcote HA4 9NA on 4 May 2016 (1 page)
4 May 2016Secretary's details changed for Mrs Harshini Vitarana on 26 April 2016 (1 page)
4 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Secretary's details changed for Mrs Harshini Vitarana on 4 May 2016 (1 page)
4 May 2016Registered office address changed from Clear Choice Automotive 22 Wenlock Road London N1 7GU England to Clear Choice Automotive 272 Field End Road Eastcote HA4 9NA on 4 May 2016 (1 page)
4 May 2016Director's details changed for Mr Leonard Vitarana on 4 May 2016 (2 pages)
4 May 2016Secretary's details changed for Mrs Harshini Vitarana on 26 April 2016 (1 page)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 October 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to Clear Choice Automotive 22 Wenlock Road London N1 7GU on 20 October 2015 (1 page)
20 October 2015Registered office address changed from Clear Choice Automotive 22 Wenlock Road London N1 7GU England to Clear Choice Automotive 22 Wenlock Road London N1 7GU on 20 October 2015 (1 page)
20 October 2015Registered office address changed from Clear Choice Automotive 22 Wenlock Road London N1 7GU England to Clear Choice Automotive 22 Wenlock Road London N1 7GU on 20 October 2015 (1 page)
20 October 2015Director's details changed for Mr Leonard Vitarana on 20 October 2015 (2 pages)
20 October 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to Clear Choice Automotive 22 Wenlock Road London N1 7GU on 20 October 2015 (1 page)
20 October 2015Director's details changed for Mr Leonard Vitarana on 20 October 2015 (2 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014Compulsory strike-off action has been discontinued (1 page)
17 August 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 1
(4 pages)
17 August 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 1
(4 pages)
17 August 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 1
(4 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1
(4 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1
(4 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1
(4 pages)
30 May 2012Director's details changed for Mr Leonard Vitarana on 30 May 2012 (2 pages)
30 May 2012Director's details changed for Mr Leonard Vitarana on 30 May 2012 (2 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)