Company NameBorai208 Limited
Company StatusDissolved
Company Number06144253
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 1 month ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameVerinder Singh Rai
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Radland Close
St. Neots
PE19 6BQ
Secretary NameParminder Rai
NationalityBritish
StatusClosed
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Rodliffe Accounting Ltd 23 Skyline Village Lim
London
E14 9TS

Contact

Websitewww.borai208.co.uk
Telephone020 76724237
Telephone regionLondon

Location

Registered AddressC/O Rodliffe Accounting Ltd 23 Skyline Village
Limeharbour
London
E14 9TS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

80 at £1Verinder Singh Rai
80.00%
Ordinary
20 at £1Parminder Kau Rai
20.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£2,843
Current Liabilities£21,504

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
30 January 2019Application to strike the company off the register (1 page)
23 November 2018Micro company accounts made up to 31 July 2018 (5 pages)
4 October 2018Previous accounting period extended from 31 March 2018 to 31 July 2018 (1 page)
7 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
14 February 2018Change of details for Mr Verinder Singh Rai as a person with significant control on 14 February 2018 (2 pages)
14 February 2018Director's details changed for Verinder Singh Rai on 14 February 2018 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 September 2017Registered office address changed from Rodliffe Accounting Limited 744-750 the Salisbury,5th Floor Salisbury Houselondon Wall London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 18 September 2017 (1 page)
18 September 2017Registered office address changed from Rodliffe Accounting Limited 744-750 the Salisbury,5th Floor Salisbury Houselondon Wall London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 18 September 2017 (1 page)
9 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
20 September 2013Registered office address changed from 3 Radland Close St. Neots Cambridgeshire PE19 6BQ United Kingdom on 20 September 2013 (1 page)
20 September 2013Registered office address changed from 3 Radland Close St. Neots Cambridgeshire PE19 6BQ United Kingdom on 20 September 2013 (1 page)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
4 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
22 March 2012Director's details changed for Verinder Singh Rai on 22 March 2012 (2 pages)
22 March 2012Secretary's details changed for Parminder Rai on 22 March 2012 (1 page)
22 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
22 March 2012Secretary's details changed for Parminder Rai on 22 March 2012 (1 page)
22 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
22 March 2012Director's details changed for Verinder Singh Rai on 22 March 2012 (2 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 August 2011Registered office address changed from Flat 3 Watermeade Lodge, Farm Road, Winchmore Hill London N21 3JQ on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Flat 3 Watermeade Lodge, Farm Road, Winchmore Hill London N21 3JQ on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Flat 3 Watermeade Lodge, Farm Road, Winchmore Hill London N21 3JQ on 2 August 2011 (1 page)
29 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2010Director's details changed for Verinder Singh Rai on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Verinder Singh Rai on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 April 2009Return made up to 07/03/09; full list of members (3 pages)
15 April 2009Return made up to 07/03/09; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 April 2008Return made up to 07/03/08; full list of members (3 pages)
3 April 2008Return made up to 07/03/08; full list of members (3 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Secretary's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Secretary's particulars changed (1 page)
7 March 2007Incorporation (6 pages)
7 March 2007Incorporation (6 pages)