Company NameBid And Borrow Ltd
Company StatusDissolved
Company Number06061870
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 months ago)
Dissolution Date8 April 2014 (10 years ago)
Previous NameAvida Consulting Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Secretary NameDavid Bamber
NationalityBritish
StatusClosed
Appointed17 September 2010(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 08 April 2014)
RoleCompany Director
Correspondence AddressRopemaker Place,Level 12 25 Ropemaker Street
London
EC2Y 9LY
Secretary NameRichard Gordon
NationalityBritish
StatusClosed
Appointed17 September 2010(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 08 April 2014)
RoleCompany Director
Correspondence AddressRopemaker Place Level 12
25 Ropemaker Street
London
EC2Y 9LY
Secretary NameSteven Reece
NationalityBritish
StatusClosed
Appointed17 September 2010(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 08 April 2014)
RoleCompany Director
Correspondence AddressRopemaker Place Level 12
25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Matthew James Ward-Corderoy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(3 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 08 April 2014)
RoleStock Trader
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place Level 12
25 Ropemaker Street
London
EC2Y 9LY
Director NameKelly Anne Scales
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address22a Woodlands Park Road
Greenwich
London
SE10 9XD
Secretary NameAshley Jane Ward-Corderoy
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address61 Parkhill Road
Bexley
Kent
DA5 1HX

Location

Registered AddressRopemaker Place Level 12
25 Ropemaker Street
London
EC2Y 9LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
7 June 2013Voluntary strike-off action has been suspended (1 page)
7 June 2013Voluntary strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013Application to strike the company off the register (3 pages)
19 March 2013Application to strike the company off the register (3 pages)
24 January 2013Total exemption small company accounts made up to 31 January 2012 (9 pages)
24 January 2013Total exemption small company accounts made up to 31 January 2012 (9 pages)
1 May 2012Registered office address changed from Ground Floor Flat 5 Hova Villas Hove East Sussex BN3 3DH on 1 May 2012 (1 page)
1 May 2012Termination of appointment of Kelly Anne Scales as a director on 2 April 2012 (1 page)
1 May 2012Registered office address changed from Ground Floor Flat 5 Hova Villas Hove East Sussex BN3 3DH on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Ground Floor Flat 5 Hova Villas Hove East Sussex BN3 3DH on 1 May 2012 (1 page)
1 May 2012Termination of appointment of Kelly Scales as a director (1 page)
6 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 100
(7 pages)
6 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 100
(7 pages)
3 February 2012Director's details changed for Kelly Anne Scales on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Kelly Anne Scales on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Kelly Anne Scales on 3 February 2012 (2 pages)
27 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 March 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 100.00
(4 pages)
10 March 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 100.00
(4 pages)
22 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (16 pages)
22 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (16 pages)
12 October 2010Appointment of David Bamber as a secretary (3 pages)
12 October 2010Appointment of David Bamber as a secretary (3 pages)
7 October 2010Appointment of Matthew Ward-Corderoy as a director (3 pages)
7 October 2010Appointment of Richard Gordon as a secretary (3 pages)
7 October 2010Appointment of Richard Gordon as a secretary (3 pages)
7 October 2010Termination of appointment of Ashley Ward-Corderoy as a secretary (2 pages)
7 October 2010Appointment of Matthew Ward-Corderoy as a director (3 pages)
7 October 2010Appointment of Steven Reece as a secretary (3 pages)
7 October 2010Appointment of Steven Reece as a secretary (3 pages)
7 October 2010Termination of appointment of Ashley Ward-Corderoy as a secretary (2 pages)
17 September 2010Registered office address changed from 22a Woodlands Park Road Greenwich London SE10 9XD on 17 September 2010 (2 pages)
17 September 2010Registered office address changed from 22a Woodlands Park Road Greenwich London SE10 9XD on 17 September 2010 (2 pages)
16 September 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 74
(4 pages)
16 September 2010Sub-division of shares on 3 September 2010 (5 pages)
16 September 2010Sub-division of shares on 3 September 2010 (5 pages)
16 September 2010Sub-division of shares on 3 September 2010 (5 pages)
16 September 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 74
(4 pages)
16 September 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 74
(4 pages)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 March 2010Company name changed avida consulting LTD\certificate issued on 26/03/10
  • CONNOT ‐
(3 pages)
26 March 2010Company name changed avida consulting LTD\certificate issued on 26/03/10
  • CONNOT ‐ Change of name notice
(3 pages)
25 March 2010Annual return made up to 23 January 2010 (12 pages)
25 March 2010Annual return made up to 23 January 2010 (12 pages)
26 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-12
(1 page)
26 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-12
(1 page)
28 May 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
28 May 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
30 January 2009Return made up to 23/01/09; full list of members (3 pages)
30 January 2009Return made up to 23/01/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
19 August 2008Return made up to 23/01/08; full list of members
  • 363(287) ‐ Registered office changed on 19/08/08
(7 pages)
19 August 2008Return made up to 23/01/08; full list of members
  • 363(287) ‐ Registered office changed on 19/08/08
(7 pages)
13 May 2008Director's Change of Particulars / kelly taylor / 29/03/2008 / Middle Name/s was: , now: anne; Surname was: taylor, now: scales; HouseName/Number was: , now: 22A; Street was: 6 colomb street, now: woodlands park road; Area was: , now: greenwich; Post Town was: greenwich, now: london; Region was: london, now: ; Post Code was: SE10 9EW, now: SE10 9XD (1 page)
13 May 2008Director's change of particulars / kelly taylor / 29/03/2008 (1 page)
23 January 2007Incorporation (17 pages)
23 January 2007Incorporation (17 pages)