Company NameBoreks Limited
Company StatusDissolved
Company Number06970201
CategoryPrivate Limited Company
Incorporation Date23 July 2009(14 years, 9 months ago)
Dissolution Date19 October 2022 (1 year, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Ryszard Boruszka
Date of BirthAugust 1969 (Born 54 years ago)
NationalityPolish
StatusClosed
Appointed30 April 2010(9 months, 1 week after company formation)
Appointment Duration12 years, 5 months (closed 19 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameMs Justyna Tenderenda
Date of BirthMarch 1979 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address30b Retreat Road
Westcliff-On-Sea
SS0 7NN
Secretary NameMs Justyna Tenderenda
NationalityPolish
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address30b Retreat Road
Westcliff-On-Sea
SS0 7NN
Director NameMiss Angelika Julia Kwarciak
Date of BirthOctober 1977 (Born 46 years ago)
NationalityPolish
StatusResigned
Appointed01 June 2011(1 year, 10 months after company formation)
Appointment Duration4 years (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 The Mall
London
W5 2PJ

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Ryszard Boruszka
100.00%
Ordinary

Financials

Year2014
Net Worth£504
Cash£115
Current Liabilities£87,450

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End30 July

Filing History

20 November 2020Registered office address changed from 19 the Mall London W5 2PJ to 5 the Mall London W5 2PJ on 20 November 2020 (1 page)
20 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 July 2019 (2 pages)
29 April 2020Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page)
28 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
28 November 2019Director's details changed for Mr Ryszard Boruszka on 28 October 2019 (2 pages)
28 November 2019Change of details for Mr Ryszard Boruszka as a person with significant control on 28 October 2019 (2 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
4 December 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
13 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (1 page)
29 April 2017Micro company accounts made up to 31 July 2016 (1 page)
28 October 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
25 July 2016Termination of appointment of Angelika Julia Kwarciak as a director on 1 June 2015 (1 page)
25 July 2016Termination of appointment of Angelika Julia Kwarciak as a director on 1 June 2015 (1 page)
25 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-29
(4 pages)
29 June 2013Director's details changed for Mr Ryszard Boruszka on 14 March 2013 (2 pages)
29 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-29
(4 pages)
29 June 2013Director's details changed for Mr Ryszard Boruszka on 14 March 2013 (2 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 June 2012Director's details changed for Miss Angelika Julia Kwarciak on 1 December 2011 (2 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
6 June 2012Director's details changed for Miss Angelika Julia Kwarciak on 1 December 2011 (2 pages)
6 June 2012Director's details changed for Miss Angelika Julia Kwarciak on 1 December 2011 (2 pages)
6 June 2012Annual return made up to 31 May 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 September 2011Appointment of Miss Angelika Julia Kwarciak as a director (2 pages)
22 September 2011Appointment of Miss Angelika Julia Kwarciak as a director (2 pages)
12 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
23 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 June 2010Director's details changed for Mr Ryszard Boruszka on 1 June 2010 (2 pages)
6 June 2010Director's details changed for Mr Ryszard Boruszka on 1 June 2010 (2 pages)
6 June 2010Director's details changed for Mr Ryszard Boruszka on 1 June 2010 (2 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
31 May 2010Termination of appointment of Justyna Tenderenda as a secretary (1 page)
31 May 2010Appointment of Mr Ryszard Boruszka as a director (2 pages)
31 May 2010Termination of appointment of Justyna Tenderenda as a director (1 page)
31 May 2010Termination of appointment of Justyna Tenderenda as a director (1 page)
31 May 2010Termination of appointment of Justyna Tenderenda as a secretary (1 page)
31 May 2010Appointment of Mr Ryszard Boruszka as a director (2 pages)
24 May 2010Registered office address changed from 9 Passmore House Fore Street Edmonton London N9 0QD on 24 May 2010 (2 pages)
24 May 2010Registered office address changed from 9 Passmore House Fore Street Edmonton London N9 0QD on 24 May 2010 (2 pages)
7 October 2009Registered office address changed from 30B Retreat Road Westcliff-on-Sea SS0 7NN United Kingdom on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 30B Retreat Road Westcliff-on-Sea SS0 7NN United Kingdom on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 30B Retreat Road Westcliff-on-Sea SS0 7NN United Kingdom on 7 October 2009 (1 page)
23 July 2009Incorporation (19 pages)
23 July 2009Incorporation (19 pages)