Borehamwood
WD6 1GS
Director Name | Mr Gaurav Mahajan |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Westgate House London Road Isleworth Middlesex TW7 4DJ |
Director Name | Mr Chamara Arunoda Wanni Arachchagi |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 February 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Wychwood 72 Daws Hill Lane High Wycombe HP11 1PU |
Director Name | Mr Withanage Saminda Niroshana Gunawardana |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 February 2021) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hughenden Boulevard High Wycombe HP13 5DJ |
Registered Address | Suite D, One Oaks Court Warwick Road Borehamwood WD6 1GS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
50 at £1 | Gaurav Mahajan 50.00% Ordinary A |
---|---|
50 at £1 | Gaurav Mahajan 50.00% Ordinary B |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 8 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 22 February 2024 (overdue) |
29 November 2023 | Accounts for a dormant company made up to 28 February 2023 (11 pages) |
---|---|
15 March 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
14 March 2023 | Voluntary strike-off action has been suspended (1 page) |
14 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2023 | Application to strike the company off the register (1 page) |
12 October 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
16 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
11 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
9 March 2021 | Amended total exemption full accounts made up to 28 February 2019 (6 pages) |
23 February 2021 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
8 February 2021 | Notification of Hrushi Kaushik Punjani as a person with significant control on 8 February 2021 (2 pages) |
8 February 2021 | Termination of appointment of Withanage Saminda Niroshana Gunawardana as a director on 8 February 2021 (1 page) |
8 February 2021 | Cessation of Chamara Arunoda Wanni Arachchagi as a person with significant control on 8 February 2021 (1 page) |
8 February 2021 | Director's details changed for Mr Hrushi Kaushik Punjani on 8 February 2021 (2 pages) |
8 February 2021 | Cessation of Withanage Saminda Niroshana Gunawardana as a person with significant control on 8 February 2021 (1 page) |
8 February 2021 | Confirmation statement made on 8 February 2021 with updates (4 pages) |
8 February 2021 | Termination of appointment of Chamara Arunoda Wanni Arachchagi as a director on 8 February 2021 (1 page) |
8 February 2021 | Appointment of Mr Hrushi Kaushik Punjani as a director on 8 February 2021 (2 pages) |
20 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
8 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
21 December 2018 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to Suite D, One Oaks Court Warwick Road Borehamwood WD6 1GS on 21 December 2018 (1 page) |
17 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
25 July 2018 | Notification of Chamara Arunoda Wanni Arachchagi as a person with significant control on 10 August 2017 (2 pages) |
25 July 2018 | Notification of Withanage Saminda Niroshana Gunawardana as a person with significant control on 10 August 2017 (2 pages) |
29 March 2018 | Accounts for a small company made up to 28 February 2018 (10 pages) |
24 March 2018 | Previous accounting period shortened from 30 June 2018 to 28 February 2018 (1 page) |
20 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 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) |
11 August 2017 | Registered office address changed from 173 Westgate House London Road Isleworth Middlesex TW7 4DJ to Kemp House 152 City Road London EC1V 2NX on 11 August 2017 (1 page) |
11 August 2017 | Registered office address changed from 173 Westgate House London Road Isleworth Middlesex TW7 4DJ to Kemp House 152 City Road London EC1V 2NX on 11 August 2017 (1 page) |
10 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
10 August 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
10 August 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
7 August 2017 | Termination of appointment of Gaurav Mahajan as a director on 7 August 2017 (1 page) |
7 August 2017 | Appointment of Mr Withanage Saminda Niroshana Gunawardana as a director on 7 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Gaurav Mahajan as a director on 7 August 2017 (1 page) |
7 August 2017 | Appointment of Mr Withanage Saminda Niroshana Gunawardana as a director on 7 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Gaurav Mahajan as a director on 7 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Gaurav Mahajan as a director on 7 August 2017 (1 page) |
7 August 2017 | Appointment of Mr. Chamara Arunoda Wanni Arachchagi as a director on 7 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr. Chamara Arunoda Wanni Arachchagi as a director on 7 August 2017 (2 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
1 December 2014 | Company name changed the currency square LIMITED\certificate issued on 01/12/14
|
1 December 2014 | Company name changed the currency square LIMITED\certificate issued on 01/12/14
|
1 July 2014 | Company name changed currencywire LIMITED\certificate issued on 01/07/14
|
1 July 2014 | Company name changed currencywire LIMITED\certificate issued on 01/07/14
|
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|