Company NameBoros Fashion Ltd
Company StatusDissolved
Company Number03267705
CategoryPrivate Limited Company
Incorporation Date23 October 1996(27 years, 5 months ago)
Dissolution Date25 July 2016 (7 years, 8 months ago)
Previous NameHAGE & Boros Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMrs Lisa Suzanne Hage
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Birches
1 South Border
Purley
Surrey
CR8 3LL
Director NameMr Ramez Hage
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Birches
1 South Border
Purley
Surrey
CR8 3LL
Secretary NameMrs Lisa Suzanne Hage
NationalityBritish
StatusResigned
Appointed23 October 1996(same day as company formation)
RoleSAD
Country of ResidenceEngland
Correspondence AddressSilver Birches
1 South Border
Purley
Surrey
CR8 3LL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 October 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 October 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address26-28 Bedford Row
Holburn
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2010
Net Worth-£79,308
Cash£24,851
Current Liabilities£598,415

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2016Final Gazette dissolved following liquidation (1 page)
25 April 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
13 April 2015Liquidators' statement of receipts and payments to 19 March 2015 (11 pages)
13 April 2015Liquidators statement of receipts and payments to 19 March 2015 (11 pages)
9 May 2014Liquidators' statement of receipts and payments to 19 March 2014 (11 pages)
9 May 2014Liquidators statement of receipts and payments to 19 March 2014 (11 pages)
1 July 2013Notice to Registrar of Companies of Notice of disclaimer (5 pages)
2 April 2013Registered office address changed from 26-28 Bedford Row London WC1R 4HE United Kingdom on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from 26-28 Bedford Row London WC1R 4HE United Kingdom on 2 April 2013 (2 pages)
28 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2013Appointment of a voluntary liquidator (1 page)
28 March 2013Statement of affairs with form 4.19 (8 pages)
26 March 2013Registered office address changed from 695 High Road London N12 0BT United Kingdom on 26 March 2013 (1 page)
19 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 October 2011Annual return made up to 23 October 2011 with a full list of shareholders
Statement of capital on 2011-10-30
  • GBP 2
(4 pages)
7 January 2011Termination of appointment of Lisa Hage as a secretary (1 page)
5 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Miss Lisa Hage on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Ramez Hage on 25 January 2010 (2 pages)
25 January 2010Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY on 25 January 2010 (1 page)
26 August 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
9 June 2009Return made up to 23/10/08; full list of members (4 pages)
2 December 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
2 December 2007Return made up to 23/10/07; no change of members (7 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
17 November 2006Return made up to 23/10/06; full list of members (7 pages)
18 August 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
18 November 2005Return made up to 23/10/05; full list of members (7 pages)
18 May 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
28 October 2004Return made up to 23/10/04; full list of members (7 pages)
8 July 2004Accounts made up to 31 December 2003 (11 pages)
6 November 2003Accounts made up to 31 October 2002 (11 pages)
1 November 2003Return made up to 23/10/03; full list of members (7 pages)
21 March 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
4 November 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2002Particulars of contract relating to shares (4 pages)
29 May 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
29 May 2002Ad 22/04/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 November 2001Return made up to 23/10/01; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
1 November 2000Return made up to 23/10/00; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
25 October 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1999Registered office changed on 09/09/99 from: lyons leonidou galla house 695 high road north finchley london N12 0BT (1 page)
1 September 1999Accounts made up to 31 October 1998 (8 pages)
11 November 1998Return made up to 23/10/98; full list of members (6 pages)
2 December 1997Accounts for a dormant company made up to 31 October 1997 (1 page)
2 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1997Return made up to 23/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 1996Company name changed hage & boros LTD\certificate issued on 28/11/96 (2 pages)
26 November 1996Registered office changed on 26/11/96 from: 38A albany street regents park london NW1 (1 page)
8 November 1996New secretary appointed;new director appointed (2 pages)
8 November 1996Registered office changed on 08/11/96 from: 40A bramley avenue coulsdon surrey CR5 2DP (1 page)
8 November 1996New director appointed (2 pages)
28 October 1996Director resigned (1 page)
28 October 1996Secretary resigned (1 page)
28 October 1996Registered office changed on 28/10/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
23 October 1996Incorporation (14 pages)