Boras
S 50442
Director Name | Lisbeth George |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 26 October 2011(8 years, 4 months after company formation) |
Appointment Duration | 8 months (closed 26 June 2012) |
Role | Secretary |
Country of Residence | Sweden |
Correspondence Address | C/O Mr Ousseinou Mbowe 92 Gunton Road Upper Clapton London E5 9JS |
Director Name | Ebrima Lamin George |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mr Ousseinou Mbowe 92 Gunton Road Upper Clapton London E5 9JS |
Registered Address | C/O Mr Ousseinou Mbowe 92 Gunton Road Upper Clapton London E5 9JS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2012 | Application to strike the company off the register (3 pages) |
5 March 2012 | Application to strike the company off the register (3 pages) |
20 January 2012 | Termination of appointment of Ebrima George as a director (1 page) |
20 January 2012 | Termination of appointment of Ebrima Lamin George as a director on 26 October 2011 (1 page) |
20 January 2012 | Appointment of Lisbeth George as a director on 26 October 2011 (2 pages) |
20 January 2012 | Appointment of Lisbeth George as a director (2 pages) |
11 July 2011 | Secretary's details changed for Lisbeth Christina George on 1 April 2011 (2 pages) |
11 July 2011 | Secretary's details changed for Lisbeth Christina George on 1 April 2011 (2 pages) |
11 July 2011 | Secretary's details changed for Lisbeth Christina George on 1 April 2011 (2 pages) |
10 July 2011 | Secretary's details changed for Lisbeth Christina George on 1 April 2011 (2 pages) |
10 July 2011 | Secretary's details changed for Lisbeth Christina George on 1 April 2011 (2 pages) |
10 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
10 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders Statement of capital on 2011-07-10
|
10 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders Statement of capital on 2011-07-10
|
10 July 2011 | Secretary's details changed for Lisbeth Christina George on 1 April 2011 (2 pages) |
10 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
10 October 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
10 October 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Ebrima Lamin George on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Ebrima Lamin George on 1 January 2010 (2 pages) |
14 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Ebrima Lamin George on 1 January 2010 (2 pages) |
14 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
15 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
15 July 2009 | Accounts made up to 30 June 2009 (2 pages) |
15 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
1 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
1 May 2009 | Accounts made up to 30 June 2008 (2 pages) |
17 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
24 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
24 April 2008 | Accounts made up to 30 June 2007 (2 pages) |
15 October 2007 | Return made up to 18/06/07; full list of members (2 pages) |
15 October 2007 | Return made up to 18/06/07; full list of members (2 pages) |
12 July 2006 | Return made up to 18/06/06; full list of members (6 pages) |
12 July 2006 | Accounts made up to 30 June 2006 (1 page) |
12 July 2006 | Return made up to 18/06/06; full list of members (6 pages) |
12 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
2 February 2006 | Accounts made up to 30 June 2005 (1 page) |
2 February 2006 | Return made up to 18/06/05; full list of members (6 pages) |
2 February 2006 | Return made up to 18/06/05; full list of members
|
2 February 2006 | Accounts made up to 30 June 2004 (1 page) |
2 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
2 February 2006 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: c/o a jarvis LTD 419 oxford road reading berkshire RG30 1HA (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: c/o a jarvis LTD 419 oxford road reading berkshire RG30 1HA (1 page) |
13 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2005 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2005 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2005 | Return made up to 18/06/04; full list of members (6 pages) |
4 February 2005 | Return made up to 18/06/04; full list of members
|
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: 24 a william street reading berkshire RG1 7DE (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: 24 a william street reading berkshire RG1 7DE (1 page) |
18 June 2003 | Incorporation (19 pages) |
18 June 2003 | Incorporation (19 pages) |