Borehamwood
WD6 4PJ
Secretary Name | Mrs Harshini Vitarana |
---|---|
Status | Current |
Appointed | 10 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Kinetic Centre Theobald Street Borehamwood WD6 4PJ |
Registered Address | Kinetic Centre Theobald Street Borehamwood WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Leonard Vitarana 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,037 |
Cash | £44,402 |
Current Liabilities | £50,715 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
26 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
3 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
18 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
24 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
1 July 2021 | Director's details changed for Mr Leonard Vitarana on 1 June 2021 (2 pages) |
1 July 2021 | Change of details for Mr Leonard Vitarana as a person with significant control on 1 June 2021 (2 pages) |
17 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
27 January 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
1 June 2018 | Registered 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 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
3 August 2017 | Notification of Leonard Vitarana as a person with significant control on 9 April 2017 (2 pages) |
3 August 2017 | Notification of Leonard Vitarana as a person with significant control on 9 April 2017 (2 pages) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
4 May 2016 | Secretary's details changed for Mrs Harshini Vitarana on 4 May 2016 (1 page) |
4 May 2016 | Director's details changed for Mr Leonard Vitarana on 4 May 2016 (2 pages) |
4 May 2016 | Registered 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 2016 | Secretary's details changed for Mrs Harshini Vitarana on 26 April 2016 (1 page) |
4 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Secretary's details changed for Mrs Harshini Vitarana on 4 May 2016 (1 page) |
4 May 2016 | Registered 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 2016 | Director's details changed for Mr Leonard Vitarana on 4 May 2016 (2 pages) |
4 May 2016 | Secretary's details changed for Mrs Harshini Vitarana on 26 April 2016 (1 page) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Mr Leonard Vitarana on 20 October 2015 (2 pages) |
20 October 2015 | Registered 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 2015 | Director's details changed for Mr Leonard Vitarana on 20 October 2015 (2 pages) |
20 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
27 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
17 August 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
17 August 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
30 May 2012 | Director's details changed for Mr Leonard Vitarana on 30 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Mr Leonard Vitarana on 30 May 2012 (2 pages) |
10 April 2012 | Incorporation
|
10 April 2012 | Incorporation
|