Company NameBorco Solutions Ltd.
DirectorSarah Amy Grice
Company StatusActive
Company Number05937281
CategoryPrivate Limited Company
Incorporation Date15 September 2006(17 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Sarah Amy Grice
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2020(14 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address27 Charl Street
Ifafi
Hartbeespoort
0216
Director NameMr Ian Taylor
Date of BirthMay 1977 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 September 2006(same day as company formation)
RoleConsultant
Country of ResidenceVanuatu
Correspondence AddressPacific Building
Port Vila
Vanuatu
Director NameAnastasia Stavrou
Date of BirthDecember 1985 (Born 38 years ago)
NationalityCypriot
StatusResigned
Appointed21 August 2012(5 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 October 2020)
RoleAdministrative Assistant
Country of ResidenceCyprus
Correspondence Address26b Andrea Avraamidi Str
Latsia
Nicosia
2223
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed15 September 2006(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2006(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor
9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

120 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth£1,901
Cash£4,927
Current Liabilities£3,026

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

3 December 2020Appointment of Ms Sarah Amy Grice as a director on 31 October 2020 (2 pages)
3 December 2020Termination of appointment of Anastasia Stavrou as a director on 31 October 2020 (1 page)
3 December 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
6 November 2019Confirmation statement made on 15 September 2019 with updates (4 pages)
23 April 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
19 November 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
20 April 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
5 December 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 November 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
17 December 2015Annual return made up to 15 September 2015 with a full list of shareholders (3 pages)
17 December 2015Annual return made up to 15 September 2015 with a full list of shareholders (3 pages)
11 December 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 120
(3 pages)
11 December 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 120
(3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
11 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
11 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 120
(4 pages)
14 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 120
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 120
(4 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 120
(4 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
22 August 2012Termination of appointment of Ian Taylor as a director (1 page)
22 August 2012Registered office address changed from 20 March the Concourse London NW9 5XS United Kingdom on 22 August 2012 (1 page)
22 August 2012Appointment of Anastasia Stavrou as a director (2 pages)
22 August 2012Registered office address changed from 20 March the Concourse London NW9 5XS United Kingdom on 22 August 2012 (1 page)
22 August 2012Termination of appointment of Ian Taylor as a director (1 page)
22 August 2012Appointment of Anastasia Stavrou as a director (2 pages)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
19 January 2012Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
21 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 April 2011Registered office address changed from 36 Juliana Close Finchley London N2 0TJ on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 36 Juliana Close Finchley London N2 0TJ on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 36 Juliana Close Finchley London N2 0TJ on 8 April 2011 (1 page)
1 December 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
4 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 October 2008Return made up to 15/09/08; full list of members (3 pages)
2 October 2008Return made up to 15/09/08; full list of members (3 pages)
13 August 2008Location of register of members (1 page)
13 August 2008Location of register of members (1 page)
14 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 December 2007Return made up to 15/09/07; full list of members (2 pages)
11 December 2007Return made up to 15/09/07; full list of members (2 pages)
15 September 2006Incorporation (13 pages)
15 September 2006Director resigned (1 page)
15 September 2006New director appointed (1 page)
15 September 2006Director resigned (1 page)
15 September 2006New director appointed (1 page)
15 September 2006Incorporation (13 pages)