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.
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 |
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 |
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 |