Company NameSendra Boots UK Ltd
Company StatusDissolved
Company Number05380892
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 2 months ago)
Dissolution Date8 June 2010 (13 years, 11 months ago)
Previous NameDetails Borne In Toro 1968 Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Kathiramalai Nandacumaaren
NationalityBritish
StatusClosed
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Eton Road
Ilford
Essex
IG1 2UD
Director NameMrs Fariba Nadimi
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2006(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Edgehill Avenue
London
N3 3AY
Director NameMr Mohammad Reza Gholi Khani
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Edge Hill Avenue
Finchley
London
N3 3AY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address9 Edge Hill Avenue
London
N3 3AY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
10 February 2010Application to strike the company off the register (3 pages)
10 February 2010Application to strike the company off the register (3 pages)
30 March 2009Return made up to 02/03/09; full list of members (3 pages)
30 March 2009Return made up to 02/03/09; full list of members (3 pages)
29 January 2009Accounts made up to 31 March 2008 (2 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 July 2008Return made up to 02/03/08; full list of members (3 pages)
28 July 2008Return made up to 02/03/08; full list of members (3 pages)
28 January 2008Company name changed details borne in toro 1968 LTD\certificate issued on 28/01/08 (2 pages)
28 January 2008Company name changed details borne in toro 1968 LTD\certificate issued on 28/01/08 (2 pages)
21 January 2008Accounts made up to 31 March 2007 (2 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 March 2007Return made up to 02/03/07; full list of members (2 pages)
23 March 2007Return made up to 02/03/07; full list of members (2 pages)
20 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 December 2006Accounts made up to 31 March 2006 (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (1 page)
5 April 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2006Return made up to 02/03/06; full list of members (6 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005Resolutions
  • RES13 ‐ Dir appointed sec appoi 02/03/05
(2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005Resolutions
  • RES13 ‐ Dir appointed sec appoi 02/03/05
(2 pages)
11 March 2005Registered office changed on 11/03/05 from: hari & co accounts & management consultants 54 oxleay road rayners lane harrow middlesex HA2 9UY (1 page)
11 March 2005New secretary appointed (2 pages)
11 March 2005Registered office changed on 11/03/05 from: hari & co accounts & management consultants 54 oxleay road rayners lane harrow middlesex HA2 9UY (1 page)
9 March 2005Registered office changed on 09/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 March 2005Registered office changed on 09/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned (1 page)
2 March 2005Incorporation (6 pages)
2 March 2005Incorporation (6 pages)