Borex
Vaud
Ch1261
Director Name | Michel Heiniger |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 06 September 1993(1 week, 2 days after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Computer Engineer |
Correspondence Address | 26 Route De Burtigny Regnins Vaud Ch 1268 |
Secretary Name | Bentinck Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 August 1993(same day as company formation) |
Correspondence Address | 2 Babmaes Street London SW1Y 6NT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Spectrum House 20/26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £278,442 |
Gross Profit | £114,852 |
Net Worth | -£232,823 |
Cash | £9,158 |
Current Liabilities | £258,086 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 November 2003 | Dissolved (1 page) |
---|---|
28 August 2003 | Liquidators statement of receipts and payments (5 pages) |
28 August 2003 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
20 August 2003 | Liquidators statement of receipts and payments (8 pages) |
13 February 2003 | Liquidators statement of receipts and payments (5 pages) |
15 August 2002 | Liquidators statement of receipts and payments (5 pages) |
11 February 2002 | Liquidators statement of receipts and payments (5 pages) |
9 August 2001 | Liquidators statement of receipts and payments (5 pages) |
12 February 2001 | Liquidators statement of receipts and payments (5 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: 6 babmaes street london SW1Y 6HD (1 page) |
17 February 2000 | Appointment of a voluntary liquidator (2 pages) |
17 February 2000 | Resolutions
|
17 February 2000 | Statement of affairs (5 pages) |
5 December 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
6 September 1999 | Return made up to 28/08/99; no change of members (4 pages) |
1 August 1999 | Secretary's particulars changed (1 page) |
7 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
18 January 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: 50 queen anne street london W1M 0HQ (1 page) |
3 September 1998 | Return made up to 28/08/98; no change of members (4 pages) |
29 April 1998 | Full accounts made up to 31 December 1996 (10 pages) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
10 October 1997 | Return made up to 28/08/97; full list of members (6 pages) |
3 August 1997 | Full accounts made up to 31 December 1995 (11 pages) |
21 October 1996 | Return made up to 28/08/96; no change of members (4 pages) |
17 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
24 October 1995 | Return made up to 28/08/95; no change of members (4 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
5 June 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |