Company NameBoanecker Consulting Limited
Company StatusDissolved
Company Number07584977
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years ago)
Dissolution Date22 August 2023 (8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Hiran Buwaneke Ilangantileke
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2011(same day as company formation)
RoleOil & Gas Consultant
Country of ResidenceUnited Kingdom
Correspondence Address276 Limpsfield Road
Sanderstead
Surrey
CR2 9DD

Contact

Websitehyder-consulting.com

Location

Registered Address320 Firecrest Court Centre Park
Warrington
WA1 1RG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

1 at £1Arianna Valentina Cecchi Ilangantileke
50.00%
Ordinary A
1 at £1Hiran Buwaneke Ilangantileke
50.00%
Ordinary

Financials

Year2014
Net Worth£27,530
Cash£46,702
Current Liabilities£20,949

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
30 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
30 March 2021Confirmation statement made on 30 March 2021 with updates (4 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 December 2020Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 10 December 2020 (1 page)
30 March 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 July 2018Notification of Hiran Buwaneke Ilangantileke as a person with significant control on 26 June 2018 (2 pages)
3 July 2018Notification of Arianna Cecchi Ilangantileke as a person with significant control on 26 June 2018 (2 pages)
2 July 2018Withdrawal of a person with significant control statement on 2 July 2018 (2 pages)
3 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 July 2015Director's details changed for Hiran Buwaneke Ilangantileke on 9 July 2015 (2 pages)
10 July 2015Director's details changed for Hiran Buwaneke Ilangantileke on 9 July 2015 (2 pages)
10 July 2015Director's details changed for Hiran Buwaneke Ilangantileke on 9 July 2015 (2 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
12 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 2
(3 pages)
12 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 2
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
2 September 2011Director's details changed for Hiran Buwaneke Ilangantileke on 2 September 2011 (2 pages)
2 September 2011Director's details changed for Hiran Buwaneke Ilangantileke on 2 September 2011 (2 pages)
2 September 2011Director's details changed for Hiran Buwaneke Ilangantileke on 2 September 2011 (2 pages)
26 April 2011Registered office address changed from 122 Woodpecker Mount Pixton Way Croydon CR0 9JF United Kingdom on 26 April 2011 (1 page)
26 April 2011Registered office address changed from 122 Woodpecker Mount Pixton Way Croydon CR0 9JF United Kingdom on 26 April 2011 (1 page)
30 March 2011Incorporation (23 pages)
30 March 2011Incorporation (23 pages)