About

Registered Number: 04422849
Date of Incorporation: 23/04/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2019 (5 years and 1 month ago)
Registered Address: Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU,

 

Borzo Ltd was registered on 23 April 2002 and are based in London, it's status in the Companies House registry is set to "Dissolved". This organisation has 3 directors listed. Currently we aren't aware of the number of employees at the Borzo Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MORTIMER, Andrew 15 October 2015 31 December 2015 1
RUSKE, Ronald Richard 30 September 2011 20 April 2012 1
RUTHERFORD, Simon Roy 20 April 2012 31 October 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2019
LIQ13 - N/A 20 November 2018
LIQ03 - N/A 17 July 2018
AD01 - Change of registered office address 17 January 2018
AD01 - Change of registered office address 18 December 2017
AD01 - Change of registered office address 19 September 2017
AD01 - Change of registered office address 26 May 2017
RESOLUTIONS - N/A 23 May 2017
LIQ01 - N/A 23 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 23 May 2017
CS01 - N/A 26 April 2017
MR04 - N/A 24 April 2017
MR04 - N/A 24 April 2017
MR04 - N/A 24 April 2017
MR04 - N/A 24 April 2017
MR04 - N/A 24 April 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 16 June 2016
RESOLUTIONS - N/A 12 May 2016
MR04 - N/A 19 April 2016
MR04 - N/A 19 April 2016
AD01 - Change of registered office address 08 March 2016
TM02 - Termination of appointment of secretary 08 March 2016
AP03 - Appointment of secretary 15 October 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 03 July 2015
MR04 - N/A 15 October 2014
MR01 - N/A 13 October 2014
MR01 - N/A 10 October 2014
MR01 - N/A 10 October 2014
MR01 - N/A 10 October 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 17 December 2013
TM02 - Termination of appointment of secretary 13 November 2013
AR01 - Annual Return 18 June 2013
CH01 - Change of particulars for director 18 June 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 04 July 2012
TM01 - Termination of appointment of director 03 July 2012
TM02 - Termination of appointment of secretary 03 July 2012
AD01 - Change of registered office address 03 July 2012
AP03 - Appointment of secretary 03 July 2012
AP03 - Appointment of secretary 09 November 2011
MG01 - Particulars of a mortgage or charge 04 November 2011
MG01 - Particulars of a mortgage or charge 04 November 2011
MG01 - Particulars of a mortgage or charge 04 November 2011
TM01 - Termination of appointment of director 02 November 2011
TM02 - Termination of appointment of secretary 02 November 2011
AP01 - Appointment of director 02 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 01 June 2011
MG01 - Particulars of a mortgage or charge 13 January 2011
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 11 March 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 03 November 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
363a - Annual Return 06 August 2008
CERTNM - Change of name certificate 30 May 2008
SA - Shares agreement 12 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 April 2008
RESOLUTIONS - N/A 11 April 2008
123 - Notice of increase in nominal capital 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 23 May 2007
CERTNM - Change of name certificate 05 December 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 19 May 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 24 May 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 04 May 2003
225 - Change of Accounting Reference Date 12 April 2003
RESOLUTIONS - N/A 22 July 2002
RESOLUTIONS - N/A 22 July 2002
RESOLUTIONS - N/A 22 July 2002
RESOLUTIONS - N/A 28 June 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
287 - Change in situation or address of Registered Office 28 June 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
CERTNM - Change of name certificate 19 June 2002
CERTNM - Change of name certificate 08 May 2002
NEWINC - New incorporation documents 23 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2014 Fully Satisfied

N/A

A registered charge 30 September 2014 Fully Satisfied

N/A

A registered charge 30 September 2014 Fully Satisfied

N/A

A registered charge 30 September 2014 Fully Satisfied

N/A

Legal charge 03 November 2011 Fully Satisfied

N/A

Legal charge 03 November 2011 Fully Satisfied

N/A

Legal charge 03 November 2011 Fully Satisfied

N/A

Debenture 07 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.