Company NameBorondo Ltd
Company StatusDissolved
Company Number11110088
CategoryPrivate Limited Company
Incorporation Date13 December 2017(6 years, 4 months ago)
Dissolution Date27 February 2024 (2 months, 1 week ago)

Business Activity

Section CManufacturing
SIC 10850Manufacture of prepared meals and dishes

Directors

Director NameMr Andres Giraldo Reyes
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2020(3 years after company formation)
Appointment Duration3 years, 2 months (closed 27 February 2024)
RoleCompany Dirctor
Country of ResidenceEngland
Correspondence Address101 Winifred Young Court
London
E2 8GQ
Director NameMr Andres Alfredo Giraldo Reyes
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2020(3 years after company formation)
Appointment Duration3 years, 2 months (closed 27 February 2024)
RoleCompany Dirctor
Country of ResidenceUnited Kingdom
Correspondence Address101 Winifred Young Court
London
E2 8GQ
Director NameMr Jimmy Alexander Cano Rios
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address101 Winifred Young Court
London
E2 8GQ
Director NameMr Oscar Ivan Jimenez Restrepo
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed13 December 2017(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address129 William Booth Road
London
SE20 8BX

Location

Registered Address101 Winifred Young Court
London
E2 8GQ

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 March 2021Change of details for Mr Andres Giraldo Reyes as a person with significant control on 7 March 2021 (2 pages)
11 March 2021Change of details for Mr Andres Giraldo Reyes as a person with significant control on 7 March 2021 (2 pages)
10 March 2021Director's details changed for Mr Andres Reyes on 7 March 2021 (2 pages)
10 March 2021Change of details for Mr Andres Reyes as a person with significant control on 7 March 2021 (2 pages)
24 February 2021Director's details changed for Mr Andres Reyes on 23 February 2021 (2 pages)
23 February 2021Withdrawal of a person with significant control statement on 23 February 2021 (2 pages)
23 February 2021Notification of Andres Reyes as a person with significant control on 18 February 2021 (2 pages)
16 February 2021Termination of appointment of Oscar Ivan Jimenez Restrepo as a director on 8 February 2021 (1 page)
16 February 2021Confirmation statement made on 16 February 2021 with updates (4 pages)
3 February 2021Confirmation statement made on 12 December 2019 with no updates (2 pages)
3 February 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
3 February 2021Total exemption full accounts made up to 31 December 2018 (11 pages)
3 February 2021Registered office address changed from Arch 144 Walworth Road London SE1 6SP United Kingdom to 101 Winifred Young Court London E2 8GQ on 3 February 2021 (2 pages)
3 February 2021Termination of appointment of Jimmy Alexander Cano Rios as a director on 14 December 2020 (2 pages)
3 February 2021Appointment of Mr Andres Reyes as a director on 14 December 2020 (3 pages)
3 February 2021Confirmation statement made on 12 December 2020 with no updates (2 pages)
3 February 2021Confirmation statement made on 12 December 2018 with updates (2 pages)
3 February 2021Administrative restoration application (3 pages)
21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
13 December 2017Incorporation
Statement of capital on 2017-12-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 December 2017Incorporation
Statement of capital on 2017-12-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)