Company NameBoray Limited
Company StatusDissolved
Company Number03311484
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 2 months ago)
Dissolution Date27 September 2022 (1 year, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameRonald William John Gilbert
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1997(1 week, 4 days after company formation)
Appointment Duration25 years, 7 months (closed 27 September 2022)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address159 High Street
Barnet
EN5 5SU
Secretary NameAnthony Michael Edwards
NationalityBritish
StatusClosed
Appointed14 February 1997(1 week, 4 days after company formation)
Appointment Duration25 years, 7 months (closed 27 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 High Street
Barnet
EN5 5SU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address159 High Street
Barnet
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Ronald Gilbert
100.00%
Ordinary

Financials

Year2014
Net Worth£5,049
Cash£18,563
Current Liabilities£29,134

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
30 October 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
3 February 2020Director's details changed for Ronald William John Gilbert on 3 February 2020 (2 pages)
18 November 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
4 May 2019Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet EN5 5SU on 4 May 2019 (1 page)
3 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
7 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
5 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
6 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
6 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ England to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 2 March 2015 (1 page)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Secretary's details changed for Anthony Michael Edwards on 1 January 2015 (1 page)
2 March 2015Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ England to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 2 March 2015 (1 page)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ England to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 2 March 2015 (1 page)
2 March 2015Secretary's details changed for Anthony Michael Edwards on 1 January 2015 (1 page)
2 March 2015Secretary's details changed for Anthony Michael Edwards on 1 January 2015 (1 page)
27 January 2015Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 27 January 2015 (1 page)
27 January 2015Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 27 January 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 November 2014Director's details changed for Ronald William John Gilbert on 20 November 2013 (2 pages)
20 November 2014Director's details changed for Ronald William John Gilbert on 20 November 2013 (2 pages)
6 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(3 pages)
6 February 2014Director's details changed for Ronald William John Gilbert on 1 December 2013 (2 pages)
6 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(3 pages)
6 February 2014Director's details changed for Ronald William John Gilbert on 1 December 2013 (2 pages)
6 February 2014Director's details changed for Ronald William John Gilbert on 1 December 2013 (2 pages)
6 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Ronald William John Gilbert on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Ronald William John Gilbert on 2 February 2010 (2 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Ronald William John Gilbert on 2 February 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 February 2009Return made up to 03/02/09; full list of members (3 pages)
12 February 2009Return made up to 03/02/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
13 March 2008Return made up to 03/02/08; full list of members (3 pages)
13 March 2008Return made up to 03/02/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 February 2007Return made up to 03/02/07; full list of members (2 pages)
28 February 2007Return made up to 03/02/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
24 February 2006Return made up to 03/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2006Return made up to 03/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
15 March 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
26 February 2004Return made up to 03/02/04; full list of members (6 pages)
26 February 2004Return made up to 03/02/04; full list of members (6 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
21 March 2003Return made up to 03/02/03; full list of members (6 pages)
21 March 2003Return made up to 03/02/03; full list of members (6 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
29 October 2002Director's particulars changed (1 page)
29 October 2002Director's particulars changed (1 page)
15 February 2002Return made up to 03/02/02; full list of members (6 pages)
15 February 2002Return made up to 03/02/02; full list of members (6 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
29 October 2001Registered office changed on 29/10/01 from: 47 st johns wood high street london NW8 7NJ (1 page)
29 October 2001Registered office changed on 29/10/01 from: 47 st johns wood high street london NW8 7NJ (1 page)
28 February 2001Return made up to 03/02/01; full list of members (6 pages)
28 February 2001Return made up to 03/02/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
18 April 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1999Full accounts made up to 31 March 1999 (11 pages)
14 December 1999Full accounts made up to 31 March 1999 (11 pages)
29 June 1999Director's particulars changed (1 page)
29 June 1999Director's particulars changed (1 page)
18 February 1999Return made up to 03/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1999Return made up to 03/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1998Full accounts made up to 31 March 1998 (9 pages)
17 December 1998Full accounts made up to 31 March 1998 (9 pages)
14 October 1998Registered office changed on 14/10/98 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
14 October 1998Registered office changed on 14/10/98 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
23 February 1998Return made up to 03/02/98; full list of members (6 pages)
23 February 1998Return made up to 03/02/98; full list of members (6 pages)
25 February 1997Director resigned (1 page)
25 February 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
25 February 1997Registered office changed on 25/02/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
25 February 1997New secretary appointed (2 pages)
25 February 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997Secretary resigned;director resigned (1 page)
25 February 1997Secretary resigned;director resigned (1 page)
25 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1997Registered office changed on 25/02/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
25 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1997New director appointed (2 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997Director resigned (1 page)
3 February 1997Incorporation (16 pages)
3 February 1997Incorporation (16 pages)