About

Registered Number: 05978105
Date of Incorporation: 25/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/10/2018 (5 years and 6 months ago)
Registered Address: Oury Clark Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1HD

 

Born Property Trading Ltd was founded on 25 October 2006 with its registered office in Slough, it's status in the Companies House registry is set to "Dissolved". The current directors of the company are Cabry, Daniel, Morris, Simon Russell.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CABRY, Daniel 14 July 2008 01 October 2008 1
MORRIS, Simon Russell 19 November 2007 14 July 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 October 2018
WU15 - N/A 12 July 2018
3.6 - Abstract of receipt and payments in receivership 01 March 2011
LQ02 - Notice of ceasing to act as receiver or manager 01 March 2011
3.6 - Abstract of receipt and payments in receivership 25 October 2010
3.6 - Abstract of receipt and payments in receivership 10 May 2010
3.6 - Abstract of receipt and payments in receivership 06 November 2009
287 - Change in situation or address of Registered Office 02 October 2009
4.31 - Notice of Appointment of Liquidator in winding up by the Court 02 October 2009
COCOMP - Order to wind up 28 July 2009
COCOMP - Order to wind up 15 March 2009
COCOMP - Order to wind up 02 March 2009
COCOMP - Order to wind up 23 February 2009
288b - Notice of resignation of directors or secretaries 16 October 2008
405(1) - Notice of appointment of Receiver 08 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
287 - Change in situation or address of Registered Office 09 July 2008
AA - Annual Accounts 04 June 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
363a - Annual Return 11 December 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
225 - Change of Accounting Reference Date 08 October 2007
395 - Particulars of a mortgage or charge 15 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
395 - Particulars of a mortgage or charge 14 April 2007
395 - Particulars of a mortgage or charge 02 April 2007
395 - Particulars of a mortgage or charge 15 March 2007
395 - Particulars of a mortgage or charge 20 February 2007
395 - Particulars of a mortgage or charge 17 January 2007
NEWINC - New incorporation documents 25 October 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 September 2007 Outstanding

N/A

Mortgage 12 April 2007 Outstanding

N/A

Charge of shares 29 March 2007 Outstanding

N/A

A charge of shares 02 March 2007 Outstanding

N/A

Mortgage 16 February 2007 Outstanding

N/A

An omnibus guarantee and set-off agreement 15 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.