London
NW9 7DY
Secretary Name | Mr Ronnie Heymann |
---|---|
Status | Resigned |
Appointed | 17 December 2012(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 October 2016) |
Role | Company Director |
Correspondence Address | Stanmore Business Centre Howard Road Stanmore Middlesex HA7 1BT |
Website | www.borisdevelopments.com |
---|
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Constantin Banu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,609 |
Cash | £6 |
Current Liabilities | £28,707 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
31 October 2017 | Registered office address changed from Flat 2 129 West Hendon Broadway London NW9 7DY to 1 Kings Avenue Winchmore Hill London N21 3NA on 31 October 2017 (2 pages) |
---|---|
25 October 2017 | Statement of affairs (8 pages) |
25 October 2017 | Appointment of a voluntary liquidator (1 page) |
25 October 2017 | Resolutions
|
21 April 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 October 2016 | Termination of appointment of Ronnie Heymann as a secretary on 11 October 2016 (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 July 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Secretary's details changed for Mr Ronnie Heymann on 1 April 2015 (1 page) |
1 July 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Secretary's details changed for Mr Ronnie Heymann on 1 April 2015 (1 page) |
6 November 2014 | Company name changed boris the builder LIMITED\certificate issued on 06/11/14
|
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
17 December 2013 | Appointment of Mr Ronnie Heymann as a secretary (2 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
1 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
8 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
26 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
8 April 2011 | Incorporation
|
8 April 2011 | Incorporation
|