Company NameBoros Fashion Bags Ltd
Company StatusDissolved
Company Number04056988
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)
Dissolution Date16 December 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameMrs Lisa Suzanne Hage
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2000(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
Appointed17 August 2000(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
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Birches
1 South Border
Purley
Surrey
CR8 3LL

Location

Registered Address26-28 Bedford Row
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

Shareholders

1 at £1Miss Lisa Hage
50.00%
Ordinary
1 at £1Ramez Hage
50.00%
Ordinary

Financials

Year2014
Net Worth-£63,971
Current Liabilities£196,636

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014Final Gazette dissolved following liquidation (1 page)
16 September 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
29 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 October 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 August 2013Registered office address changed from 695 High Road London N13 0BT United Kingdom on 12 August 2013 (2 pages)
9 August 2013Statement of affairs with form 4.19 (6 pages)
9 August 2013Appointment of a voluntary liquidator (1 page)
9 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2013Registered office address changed from 26-28 Bedford Row London WC1R 4HE United Kingdom on 27 March 2013 (1 page)
25 March 2013Registered office address changed from 695 High Road London N12 0BT United Kingdom on 25 March 2013 (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 August 2012Annual return made up to 17 August 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 2
(4 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 March 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
17 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
15 February 2011Amended accounts made up to 31 December 2009 (6 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 (6 pages)
2 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
25 January 2010Registered office address changed from Sherwood & Partners 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)
17 August 2009Return made up to 17/08/09; full list of members (4 pages)
11 June 2009Return made up to 17/08/08; full list of members (4 pages)
2 December 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
9 September 2007Return made up to 17/08/07; no change of members (7 pages)
28 September 2006Return made up to 17/08/06; full list of members (7 pages)
18 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
1 September 2005Return made up to 17/08/05; full list of members (7 pages)
18 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
15 September 2004Return made up to 17/08/04; full list of members (7 pages)
8 July 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
3 September 2003Return made up to 17/08/03; full list of members
  • 363(287) ‐ Registered office changed on 03/09/03
(7 pages)
15 April 2003Accounts made up to 31 August 2002 (6 pages)
21 March 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
20 August 2002Return made up to 17/08/02; full list of members (7 pages)
29 May 2002Accounts made up to 31 August 2001 (6 pages)
24 August 2001Return made up to 17/08/01; full list of members (6 pages)
17 August 2000Incorporation (17 pages)