Company NameBoros Maidstone Ltd
Company StatusDissolved
Company Number05391223
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)
Dissolution Date15 July 2016 (7 years, 9 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
Appointed14 March 2005(same day as company formation)
RoleRetailer
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
Appointed14 March 2005(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
Appointed14 March 2005(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

Financials

Year2010
Net Worth-£432,301
Cash£23,603
Current Liabilities£130,968

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 July 2016Final Gazette dissolved following liquidation (1 page)
15 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
13 April 2015Liquidators' statement of receipts and payments to 19 March 2015 (11 pages)
13 April 2015Liquidators statement of receipts and payments to 19 March 2015 (11 pages)
22 April 2014Liquidators' statement of receipts and payments to 19 March 2014 (11 pages)
22 April 2014Liquidators statement of receipts and payments to 19 March 2014 (11 pages)
28 March 2013Appointment of a voluntary liquidator (1 page)
28 March 2013Statement of affairs with form 4.19 (6 pages)
28 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2013Registered office address changed from Galla House, 695 High Road North Finchley London N12 0BT on 25 March 2013 (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
15 May 2012Annual return made up to 14 March 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 100
(4 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 March 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
15 February 2011Amended accounts made up to 31 December 2009 (5 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 (5 pages)
29 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 March 2009Return made up to 14/03/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 April 2008Return made up to 14/03/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 April 2007Return made up to 14/03/07; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 June 2006Return made up to 14/03/06; full list of members (2 pages)
3 August 2005Director's particulars changed (1 page)
21 July 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
12 April 2005New director appointed (2 pages)
14 March 2005Incorporation (17 pages)