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.
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 |
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 |
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 |