Company NameBorder Financial Services Limited
Company StatusDissolved
Company Number04746627
CategoryPrivate Limited Company
Incorporation Date28 April 2003(21 years ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)
Previous NameBorder Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Kevin Lennon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed20 April 2006(2 years, 11 months after company formation)
Appointment Duration7 years (closed 07 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 North Road
West Wickham
Kent
BR4 0JS
Director NameSandra Lennon
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 2006)
RoleNHS Coordinator
Correspondence Address12 North Road
West Wickham
Kent
BR4 0JS
Secretary NameMr Kevin Lennon
NationalityBritish
StatusResigned
Appointed23 June 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 2006)
RoleCompany Director
Correspondence Address12 North Road
West Wickham
Kent
BR4 0JS
Secretary NamePatrick McCluskey
NationalityBritish
StatusResigned
Appointed20 April 2006(2 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2011)
RoleCompany Director
Correspondence Address43 Gorse Road
Shirley
Surrey
CR0 8LN
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address210d Ballards Lane
Finchley
London
N3 2NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kevin Lennon
100.00%
Ordinary

Financials

Year2014
Turnover£9,314
Net Worth-£15,372
Current Liabilities£15,372

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
16 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 1
(3 pages)
16 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 1
(3 pages)
8 September 2011Voluntary strike-off action has been suspended (1 page)
8 September 2011Voluntary strike-off action has been suspended (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
12 August 2011Application to strike the company off the register (2 pages)
12 August 2011Application to strike the company off the register (2 pages)
22 July 2011Termination of appointment of Patrick Mccluskey as a secretary (1 page)
22 July 2011Termination of appointment of Patrick Mccluskey as a secretary (1 page)
11 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
27 January 2011Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
27 January 2011Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
15 December 2010Registered office address changed from 12 North Road West Wickham Kent BR4 0JS on 15 December 2010 (1 page)
15 December 2010Registered office address changed from 12 North Road West Wickham Kent BR4 0JS on 15 December 2010 (1 page)
15 September 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
15 September 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
26 May 2010Compulsory strike-off action has been discontinued (1 page)
26 May 2010Compulsory strike-off action has been discontinued (1 page)
25 May 2010Director's details changed for Kevin Lennon on 28 April 2010 (2 pages)
25 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Kevin Lennon on 28 April 2010 (2 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2009Return made up to 28/04/09; full list of members (3 pages)
13 July 2009Return made up to 28/04/09; full list of members (3 pages)
5 April 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
5 April 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
1 October 2008Return made up to 28/04/08; full list of members (3 pages)
1 October 2008Return made up to 28/04/08; full list of members (3 pages)
18 September 2008Return made up to 28/04/07; full list of members (3 pages)
18 September 2008Return made up to 28/04/07; full list of members (3 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
29 May 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
29 May 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 June 2006New director appointed (2 pages)
6 June 2006Return made up to 28/04/06; full list of members (6 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
24 May 2005Return made up to 28/04/05; full list of members (6 pages)
24 May 2005Return made up to 28/04/05; full list of members (6 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
15 July 2004Return made up to 28/04/04; full list of members (6 pages)
15 July 2004Return made up to 28/04/04; full list of members (6 pages)
29 September 2003Director's particulars changed (1 page)
29 September 2003Director's particulars changed (1 page)
10 September 2003New secretary appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003New director appointed (2 pages)
22 August 2003Company name changed border properties LIMITED\certificate issued on 22/08/03 (2 pages)
22 August 2003Company name changed border properties LIMITED\certificate issued on 22/08/03 (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
30 June 2003Registered office changed on 30/06/03 from: room 5 7 leonard street london EC2A 4AQ (1 page)
30 June 2003Registered office changed on 30/06/03 from: room 5 7 leonard street london EC2A 4AQ (1 page)
28 April 2003Incorporation (14 pages)
28 April 2003Incorporation (14 pages)