Company NameBorma International Ltd
Company StatusDissolved
Company Number02721514
CategoryPrivate Limited Company
Incorporation Date3 June 1992(31 years, 11 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMr Lachlan Fraser Macrae
NationalityBritish
StatusClosed
Appointed03 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Manor Avenue
London
SE4 1PE
Director NameTerence Peter Lilley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 18 June 2002)
RoleCompany Director
Correspondence AddressResidenza Cedri 662, Milano 2
20090 Segrate
Milan
Foreign
Director NameKirthi Ravindra Goonesena
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(same day as company formation)
RoleSolicitor
Correspondence Address2 Clifton Avenue
Wembley
Middlesex
HA9 6BW
Director NameMr Lachlan Fraser Macrae
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address39 Manor Avenue
London
SE4 1PE
Director NameMr Jonathan Felix Moore
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(same day as company formation)
RoleTrainee Solicitor
Correspondence Address34 Voltaire Road
Clapham
London
SW4 6DH
Director NameCarlo Pontecorvo
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed15 September 1992(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 03 February 1997)
RoleCompany Director
Correspondence AddressViaposillipo 50
80123 Napoli
Foreign
Director NameFranco Todisco
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed15 September 1992(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 23 September 1993)
RoleCompany Director
Correspondence AddressVia Penerolo 58
20151 Milan
Foreign
Director NameMr Garry Charles Wright
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(3 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 20 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 The Woodlands
Market Harborough
Leicestershire
LE16 7BW
Director NameDr Natale Maderna
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityItalian
StatusResigned
Appointed23 September 1993(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 December 1996)
RoleChairman Of The Board
Correspondence AddressParco Carelli N87
80123
Napoli
Italy
Director NameHarry Richard Silletti
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 1997(4 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2000)
RoleFinancial Manager
Correspondence AddressMill Lane House Mill Lane
Gerrards Cross
Buckinghamshire
SL9 8BA
Director NameDr Enrico De Nicolais
Date of BirthJune 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed15 April 1997(4 years, 10 months after company formation)
Appointment Duration8 months (resigned 17 December 1997)
RoleCompany Director
Correspondence AddressVia Pinerolo 58
Milano
20151

Location

Registered AddressEagle Wharf
59 Lafone Street
London
SE1 2LX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,732
Cash£861

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2002First Gazette notice for voluntary strike-off (1 page)
8 January 2002Application for striking-off (1 page)
13 July 2001Full accounts made up to 30 November 1999 (10 pages)
25 June 2001Return made up to 03/06/01; full list of members (6 pages)
29 December 2000New director appointed (2 pages)
29 December 2000Director resigned (1 page)
8 June 2000Return made up to 03/06/00; full list of members (6 pages)
15 June 1999Full accounts made up to 30 November 1998 (13 pages)
15 June 1999Return made up to 03/06/99; no change of members (6 pages)
27 May 1999Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page)
15 June 1998Return made up to 03/06/98; no change of members (4 pages)
31 May 1998Full accounts made up to 31 December 1997 (11 pages)
18 May 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
11 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1998Director resigned (1 page)
11 June 1997Full accounts made up to 31 December 1996 (11 pages)
11 June 1997Return made up to 03/06/97; full list of members (6 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997New director appointed (2 pages)
17 October 1996Full accounts made up to 31 December 1995 (9 pages)
27 June 1996Return made up to 03/06/96; no change of members (4 pages)
22 May 1995Full accounts made up to 31 December 1994 (9 pages)