Company NameBoran (UK) Limited
Company StatusDissolved
Company Number05414681
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameOnur Boran
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2006(9 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 08 September 2015)
RoleSalesman
Country of ResidenceEngland
Correspondence Address105 Albany Park Avenue
Enfield
Middlesex
EN3 5NX
Secretary NameYagmur Boran
NationalityTurkish
StatusClosed
Appointed26 January 2006(9 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 08 September 2015)
RoleCompany Director
Correspondence Address48 Roman Way
Enfield
Middlesex
EN1 1EQ
Director NameDuygu Boran
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(2 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 January 2006)
RoleSales Person
Correspondence Address33 Buckland Court
St Johns Estate
London
N1 5JJ
Secretary NameOnur Boran
NationalityBritish
StatusResigned
Appointed07 April 2005(2 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Roman Way
Enfield
Middlesex
EN1 1EQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address109 Goat Lane
Enfield
Middlesex
EN1 4UB
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

1 at £1Onur Boran
100.00%
Ordinary

Financials

Year2014
Net Worth£3,438
Cash£434
Current Liabilities£11,782

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
18 May 2015Application to strike the company off the register (3 pages)
18 May 2015Application to strike the company off the register (3 pages)
9 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
9 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
29 August 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 August 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
16 May 2013Director's details changed for Onur Boran on 1 February 2013 (2 pages)
16 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
16 May 2013Director's details changed for Onur Boran on 1 February 2013 (2 pages)
16 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
16 May 2013Director's details changed for Onur Boran on 1 February 2013 (2 pages)
16 August 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
16 August 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
20 May 2011Director's details changed for Onur Boran on 15 March 2010 (2 pages)
20 May 2011Director's details changed for Onur Boran on 15 March 2010 (2 pages)
20 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
20 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
20 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
20 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
23 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
21 April 2010Director's details changed for Onur Boran on 1 January 2010 (2 pages)
21 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Onur Boran on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Onur Boran on 1 January 2010 (2 pages)
21 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
4 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 May 2009Return made up to 05/04/09; full list of members (3 pages)
22 May 2009Return made up to 05/04/09; full list of members (3 pages)
5 January 2009Return made up to 05/04/08; full list of members (3 pages)
5 January 2009Return made up to 05/04/08; full list of members (3 pages)
8 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
25 May 2007Return made up to 05/04/07; full list of members (2 pages)
25 May 2007Return made up to 05/04/07; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
24 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
22 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
22 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
26 September 2006Return made up to 05/04/06; full list of members (6 pages)
26 September 2006Return made up to 05/04/06; full list of members (6 pages)
3 February 2006New director appointed (2 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006New secretary appointed (2 pages)
3 February 2006New secretary appointed (2 pages)
3 February 2006Director resigned (1 page)
18 July 2005Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page)
18 July 2005Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page)
14 April 2005New secretary appointed (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005New secretary appointed (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005Registered office changed on 14/04/05 from: 8/10 stamford hill london N16 6XZ (1 page)
14 April 2005Director resigned (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005Ad 07/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2005Registered office changed on 14/04/05 from: 8/10 stamford hill london N16 6XZ (1 page)
14 April 2005Ad 07/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
5 April 2005Incorporation (15 pages)
5 April 2005Incorporation (15 pages)