About

Registered Number: 04612384
Date of Incorporation: 09/12/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (5 years and 11 months ago)
Registered Address: Suite 401-402 Cumberland House 80 Scrubs Lane, London, NW10 6RF

 

Based in London, Borough Nuts Ltd was established in 2002. There are 2 directors listed as Davalabi, Arman, Dollabi, Reza for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOLLABI, Reza 09 December 2002 01 April 2004 1
Secretary Name Appointed Resigned Total Appointments
DAVALABI, Arman 09 December 2002 01 April 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
AA - Annual Accounts 24 March 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 14 December 2015
AR01 - Annual Return 15 December 2014
CH01 - Change of particulars for director 15 December 2014
AA - Annual Accounts 05 December 2014
AD01 - Change of registered office address 06 October 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 03 January 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 16 January 2012
TM02 - Termination of appointment of secretary 16 January 2012
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 11 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 17 December 2008
287 - Change in situation or address of Registered Office 17 December 2008
287 - Change in situation or address of Registered Office 17 December 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 06 September 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 16 February 2006
363s - Annual Return 21 February 2005
AA - Annual Accounts 31 October 2004
225 - Change of Accounting Reference Date 05 October 2004
AA - Annual Accounts 04 October 2004
225 - Change of Accounting Reference Date 01 October 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
287 - Change in situation or address of Registered Office 22 March 2004
363s - Annual Return 03 December 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
NEWINC - New incorporation documents 09 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.