Company NameBorodin Properties Limited
Company StatusDissolved
Company Number02205624
CategoryPrivate Limited Company
Incorporation Date15 December 1987(36 years, 4 months ago)
Dissolution Date4 December 2001 (22 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Howard Gershinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1991(3 years, 11 months after company formation)
Appointment Duration10 years (closed 04 December 2001)
RoleChartered Surveyor
Country of ResidenceChartered Surveyor
Correspondence Address276 Western Road
Leigh On Sea
Essex
SS9 2QY
Director NameMr Michael Fielding
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 January 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Hanover Terrace
Regents Park
London
NW1 4RJ
Director NameMr Colin Anthony Gershinson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 January 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address31 Circus Road
St Johns Wood
London
NW8 9JG
Secretary NameMr David Peter Lowe
NationalityBritish
StatusResigned
Appointed19 December 1991(4 years after company formation)
Appointment Duration2 years (resigned 14 January 1994)
RoleCertified Accountant
Correspondence Address37 Woodgrange Avenue
North Finchley
London
N12 0PT
Secretary NameCity & Dominion Registrars Ltd (Corporation)
StatusResigned
Appointed28 November 1991(3 years, 11 months after company formation)
Appointment Duration3 weeks (resigned 19 December 1991)
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£512,332
Current Liabilities£4,871,896

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
30 August 2000Receiver's abstract of receipts and payments (4 pages)
30 August 2000Receiver's abstract of receipts and payments (3 pages)
29 August 2000Receiver ceasing to act (1 page)
14 July 1999Receiver's abstract of receipts and payments (3 pages)
24 July 1998Receiver's abstract of receipts and payments (4 pages)
17 July 1997Receiver's abstract of receipts and payments (3 pages)
30 July 1996Receiver's abstract of receipts and payments (3 pages)
20 November 1995Registered office changed on 20/11/95 from: st andrews house 20 st andrew street london EC4A 3AY (1 page)
20 July 1995Receiver's abstract of receipts and payments (8 pages)