About

Registered Number: 02649239
Date of Incorporation: 27/09/1991 (32 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 9 months ago)
Registered Address: 103-105 Brighton Road, Coulsdon, Surrey, CR5 2NG

 

Established in 1991, Border Line Arts Ltd have registered office in Surrey, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOTTON-WOOLLEY, Robin Michael 05 November 1991 - 1
LEIGH, Peter 05 November 1991 01 October 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 July 2017
DS01 - Striking off application by a company 21 June 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
TM01 - Termination of appointment of director 28 September 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 10 September 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 22 August 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 18 September 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 01 October 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 10 September 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 08 May 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 10 August 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 28 September 1998
363s - Annual Return 20 October 1997
AA - Annual Accounts 02 October 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 30 September 1996
363s - Annual Return 11 October 1995
AA - Annual Accounts 25 September 1995
363s - Annual Return 09 November 1994
AA - Annual Accounts 04 October 1994
287 - Change in situation or address of Registered Office 18 July 1994
363s - Annual Return 13 October 1993
AA - Annual Accounts 08 October 1993
AA - Annual Accounts 02 February 1993
363s - Annual Return 12 November 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 September 1992
CERTNM - Change of name certificate 26 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1991
287 - Change in situation or address of Registered Office 14 November 1991
288 - N/A 14 November 1991
288 - N/A 14 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 November 1991
NEWINC - New incorporation documents 27 September 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.