Company NameBorodino Group Services (UK) Limited
Company StatusDissolved
Company Number03048824
CategoryPrivate Limited Company
Incorporation Date24 April 1995(28 years, 11 months ago)
Dissolution Date15 February 2000 (24 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMaria Gorokhovskaia
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1997(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 15 February 2000)
RoleManaging Director
Correspondence Address24 Sheldon Avenue
London
N6 4JT
Secretary NameAnn Elizabeth George
NationalityBritish
StatusClosed
Appointed03 June 1997(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address106 Effra Road
London
SW19 8PR
Director NameMayuri Mansukhlal Shah
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(same day as company formation)
RolePartnership Sec.
Correspondence Address14 Oakfield Road
Finchley
London
N3 2HT
Secretary NameJohn Francis Pullig
NationalityBritish
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address44a Hayes Way
Park Langley
Beckenham
Kent
BR3 2RS
Director NameAnn Elizabeth George
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 June 1997)
RoleFinancial Controller
Correspondence Address3 Alden Court
Stanley Road
London
SW19 8RD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
26 October 1999First Gazette notice for voluntary strike-off (1 page)
13 September 1999Application for striking-off (1 page)
10 June 1998Accounts for a small company made up to 30 April 1998 (6 pages)
28 May 1998Return made up to 24/04/98; full list of members (6 pages)
9 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
21 July 1997Registered office changed on 21/07/97 from: 2ND floor, bridewell house 9 bridewell place london EC4V 6AP (1 page)
30 June 1997Secretary resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997New secretary appointed (2 pages)
30 June 1997New director appointed (2 pages)
10 February 1997Return made up to 24/04/96; full list of members (6 pages)
10 February 1997New director appointed (2 pages)
6 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
6 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 1996Director resigned (1 page)
6 November 1996Ad 24/06/95--------- £ si 98@1=98 £ ic 100/198 (2 pages)
10 November 1995Ad 24/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 1995Secretary resigned (2 pages)
24 April 1995Incorporation (26 pages)