Company NameBorn Again Industries Limited
Company StatusDissolved
Company Number06926678
CategoryPrivate Limited Company
Incorporation Date7 June 2009(14 years, 10 months ago)
Dissolution Date31 October 2023 (5 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David William Stedeford
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Baker Street
Weybridge
Surrey
KT13 8BF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressMarlborough House
2nd Floor, 68 High Street
Weybridge
KT13 8BL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

1 at £1David Stefeford
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

31 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2023First Gazette notice for voluntary strike-off (1 page)
2 August 2023Application to strike the company off the register (1 page)
19 October 2022Compulsory strike-off action has been discontinued (1 page)
18 October 2022First Gazette notice for compulsory strike-off (1 page)
17 October 2022Registered office address changed from Grd Flr Bridge House 11 Creek Road East Molesey KT8 9BE England to Marlborough House 2nd Floor, 68 High Street Weybridge KT13 8BL on 17 October 2022 (1 page)
17 October 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
8 August 2022Micro company accounts made up to 30 June 2022 (4 pages)
11 August 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
11 August 2021Confirmation statement made on 7 June 2021 with updates (5 pages)
17 August 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
23 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
24 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
24 February 2020Registered office address changed from 33 Foley Road Claygate Esher Surrey KT10 0LU to Grd Flr Bridge House 11 Creek Road East Molesey KT8 9BE on 24 February 2020 (1 page)
24 February 2020Notification of David William Stedeford as a person with significant control on 24 February 2020 (2 pages)
10 July 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
18 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
25 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
8 August 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
28 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
28 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
1 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
1 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
31 July 2013Director's details changed for David William Stedeford on 31 July 2013 (2 pages)
31 July 2013Director's details changed for David William Stedeford on 31 July 2013 (2 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
4 October 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
3 October 2012Director's details changed for David William Stedeford on 3 October 2012 (2 pages)
3 October 2012Director's details changed for David William Stedeford on 3 October 2012 (2 pages)
3 October 2012Director's details changed for David William Stedeford on 3 October 2012 (2 pages)
3 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
3 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 September 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
2 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
9 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
22 March 2010Appointment of David William Stedeford as a director (2 pages)
22 March 2010Appointment of David William Stedeford as a director (2 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 June 2009Appointment terminated director barbara kahan (1 page)
9 June 2009Appointment terminated director barbara kahan (1 page)
7 June 2009Incorporation (12 pages)
7 June 2009Incorporation (12 pages)