Company NameBorn And Rigden Limited
DirectorAlastair James Rigden
Company StatusLiquidation
Company Number04680939
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAlastair James Rigden
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2003(9 months, 2 weeks after company formation)
Appointment Duration20 years, 5 months
RoleRecruitment Consultant
Correspondence Address42 Kings Chase
Brentwood
Essex
CM14 4LE
Director NameAndrew Charles Albert Born
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(5 days after company formation)
Appointment Duration4 years, 12 months (resigned 01 March 2008)
RoleConsultant
Correspondence Address16 The Spires
Eastfield Road
Brentwood
CM14 4GX
Director NameMichelle Louise Snooks
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(5 days after company formation)
Appointment Duration9 months, 1 week (resigned 09 December 2003)
RoleSales Consultant
Correspondence Address14 Stokes Road
East Ham
London
E6 3SB
Secretary NameMr Simon Henry Graham Born
NationalityBritish
StatusResigned
Appointed04 March 2003(5 days after company formation)
Appointment Duration6 years, 7 months (resigned 02 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address251 Walmer Road
Notting Hill
London
W11 4EW
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address4 Bloomsbury Place
London
WC1A 2QA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2007
Net Worth-£62,299
Cash£32,360
Current Liabilities£96,555

Accounts

Latest Accounts30 April 2007 (17 years ago)
Next Accounts Due28 February 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due13 March 2017 (overdue)

Filing History

4 January 2010Order of court to wind up (1 page)
23 June 2009Compulsory strike-off action has been suspended (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
6 March 2009Return made up to 27/02/09; full list of members (4 pages)
22 December 2008Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page)
22 December 2008Registered office changed on 22/12/2008 from 4 bloomsbury place london WC1A 2QA united kingdom (1 page)
13 March 2008Appointment terminated director andrew born (1 page)
28 February 2008Return made up to 27/02/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 July 2007Registered office changed on 11/07/07 from: 24 bedford square london WC2B 3HN (1 page)
4 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 February 2007Return made up to 27/02/07; full list of members (3 pages)
24 March 2006Secretary's particulars changed (1 page)
24 March 2006Return made up to 27/02/06; full list of members (3 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 March 2005Return made up to 27/02/05; full list of members (3 pages)
24 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2003New director appointed (2 pages)
17 December 2003Director resigned (1 page)
8 December 2003Company name changed born associates (employment cons ultants) LTD\certificate issued on 08/12/03 (2 pages)
12 June 2003Particulars of mortgage/charge (4 pages)
23 March 2003Ad 04/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 March 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
14 March 2003New secretary appointed (2 pages)
14 March 2003Registered office changed on 14/03/03 from: 152-160 city road london EC1V 2NX (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Secretary resigned (1 page)
27 February 2003Incorporation (9 pages)