Company NameBorder Crossing Limited
Company StatusDissolved
Company Number06301754
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 9 months ago)
Dissolution Date9 January 2018 (6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePatrick Gerard Scanlon
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed04 July 2007(same day as company formation)
RoleProjects Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakley Grange
Mount Park Road
Harrow On The Hill
HA1 3JU
Secretary NameN W Secretaries Limited (Corporation)
StatusClosed
Appointed04 July 2007(same day as company formation)
Correspondence Address17 Pennine Parade
Pennine Drive
London
NW2 1NT
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 27 years ago)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address171-173 Gray's Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1 at £1Patrick Gerard Scanlon
100.00%
Ordinary

Financials

Year2014
Net Worth£24,823
Cash£8,466
Current Liabilities£26,735

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
1 November 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
25 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
8 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
8 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
18 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
18 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Patrick Gerard Scanlon on 4 July 2010 (2 pages)
19 August 2010Director's details changed for Patrick Gerard Scanlon on 4 July 2010 (2 pages)
19 August 2010Secretary's details changed for N W Secretaries Limited on 4 July 2010 (2 pages)
19 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Patrick Gerard Scanlon on 4 July 2010 (2 pages)
19 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
19 August 2010Secretary's details changed for N W Secretaries Limited on 4 July 2010 (2 pages)
19 August 2010Secretary's details changed for N W Secretaries Limited on 4 July 2010 (2 pages)
1 May 2010Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 1 May 2010 (1 page)
1 May 2010Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 1 May 2010 (1 page)
1 May 2010Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 1 May 2010 (1 page)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
19 August 2009Return made up to 04/07/09; full list of members (3 pages)
19 August 2009Return made up to 04/07/09; full list of members (3 pages)
18 August 2009Registered office changed on 18/08/2009 from 24 gray's inn road london WC1X 8HP (1 page)
18 August 2009Registered office changed on 18/08/2009 from 24 gray's inn road london WC1X 8HP (1 page)
23 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
23 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
22 August 2008Return made up to 04/07/08; full list of members (3 pages)
22 August 2008Return made up to 04/07/08; full list of members (3 pages)
15 November 2007Registered office changed on 15/11/07 from: c/o nw accountancy LIMITED north west house 17 penine parade, penine drive london NW2 1NT (1 page)
15 November 2007New secretary appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007Registered office changed on 15/11/07 from: c/o nw accountancy LIMITED north west house 17 penine parade, penine drive london NW2 1NT (1 page)
15 November 2007New secretary appointed (2 pages)
15 November 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
4 July 2007Incorporation (14 pages)
4 July 2007Incorporation (14 pages)