Company NameBormin Investments Limited
Company StatusDissolved
Company Number00784865
CategoryPrivate Limited Company
Incorporation Date17 December 1963(60 years, 4 months ago)
Dissolution Date11 July 2000 (23 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameZygmunt Rokita
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(28 years after company formation)
Appointment Duration8 years, 6 months (closed 11 July 2000)
RoleCommercial Manager
Correspondence Address61 Frankfurt Road
Herne Hill
London
SE24 9NX
Secretary NameZygmunt Rokita
NationalityBritish
StatusClosed
Appointed31 December 1991(28 years after company formation)
Appointment Duration8 years, 6 months (closed 11 July 2000)
RoleCompany Director
Correspondence Address61 Frankfurt Road
Herne Hill
London
SE24 9NX
Director NameTeresa Krystyna Rokita
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1995(31 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 11 July 2000)
RoleEntertainment Artist
Correspondence Address21 Durban Road
Beckenham
Kent
BR3 4EY
Director NameWladyslaw Rokita
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years after company formation)
Appointment Duration3 years, 4 months (resigned 12 May 1995)
RoleRetired
Correspondence Address5 Kestrel Avenue
Herne Hill
London
SE24 0EB

Location

Registered AddressLawford House
Albert Place
Finchley London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

11 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2000Application for striking-off (1 page)
4 February 2000Return made up to 31/12/99; full list of members (5 pages)
15 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
22 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1999Accounts for a small company made up to 31 January 1998 (5 pages)
19 February 1998Return made up to 31/12/97; no change of members (4 pages)
25 October 1997Declaration of satisfaction of mortgage/charge (1 page)
25 October 1997Declaration of satisfaction of mortgage/charge (1 page)
4 August 1997Accounts for a small company made up to 31 January 1997 (7 pages)
26 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1996Accounts for a small company made up to 31 January 1996 (7 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
5 September 1995Director resigned;new director appointed (2 pages)