Key Data
Borindale Investments Limited is a dissolved company incorporated on 9 December 2004 with the registered office located in London, City of London. Borindale Investments Limited has been running for 19 years. There are currently 3 active directors and 1 active secretary according to the latest confirmation statement submitted on 1st December 2013.
Name
Borindale Investments Limited
Status
DISSOLVED
Dissolved on 23 December 2015 (8 years ago)
Via compulsory strike-off
Was 11 years old at the time of dissolution
Confirmation
Submitted
Last submitted on 1 December 2013 (10 years ago)
Next confirmation dated 1 December 2014
Was due on 15 December 2014 (9 years ago)
No changes occurred since incorporation
Accounts
Submitted
Last accounts submitted for period 29 June 2013 (10 years ago)
Accounts type was Full Accounts
Next accounts dated 30 June 2014
Was due on 29 March 2015 (9 years ago)
Company No.
05308738
Private Limited Company with Share Capital
Incorporation
9 December 2004
Incorporated 19 years ago
Size
Large
More than 250 employees or over £50 million turnover
Activity
An investment company.
Contact
Registered AddressHill House 1 Little New Street LondonEC4A 3TR Country OriginUnited Kingdom TelephoneUnreported Email AddressUnreported WebsiteUnreported SocialUnreported UPDATE INFO
People17
Barcosec Limited
DISSOLVED
British • Director • Banker • Born in Dec 1973
DISSOLVED
British • Director • Banker • Born in Nov 1981
DISSOLVED
British • Director • Accountant • Born in Sep 1980
DISSOLVED
Instant Companies Limited
RESIGNED
Latest Activity
Change Of Registered Office Address 9 Years15 Jul 2014 Hazel Anne Marie Watson Resigned 10 Years19 Mar 2014 Accounts Submitted 10 Years19 Mar 2014 Annual Return Submitted 10 Years18 Dec 2013 Adam Julian Moses Resigned 11 Years11 Mar 2013 Martin Philip Lawrence Brown Resigned 11 Years11 Mar 2013 Hazel Anne Marie Watson Appointed 11 Years11 Mar 2013 Colin Gyte Appointed 11 Years11 Mar 2013 Accounts Submitted 11 Years8 Mar 2013 Annual Return Submitted 11 Years13 Dec 2012 Accounts Submitted 12 Years28 Mar 2012 Annual Return Submitted 12 Years19 Dec 2011 Barrie Hill Appointed 12 Years4 Oct 2011 Jonathan Mark Huckle Appointed 12 Years19 Aug 2011 Mr Gerald Mark Frederick Brawn Resigned 12 Years19 Aug 2011 Accounts Submitted 13 Years28 Mar 2011 Navjyot Singh Dhillon Resigned 13 Years14 Feb 2011 Annual Return Submitted 13 Years1 Dec 2010 Accounts Submitted 14 Years31 Mar 2010 Annual Return Submitted 14 Years22 Dec 2009 Accounts Submitted 14 Years1 May 2009 Annual Return Submitted 15 Years10 Dec 2008 Accounts Submitted 15 Years10 Apr 2008 Annual Return Submitted 16 Years14 Dec 2007 Accounts Submitted 16 Years4 May 2007 Annual Return Submitted 17 Years14 Dec 2006 Accounts Submitted 17 Years13 Sep 2006 Change Of Company Name 17 Years8 Aug 2006 Robert Charles Sten Resigned 17 Years6 Jun 2006 Barcosec Limited Appointed 17 Years6 Jun 2006
Financials
Net Assets, Total Assets & Total Liabilities (2004 - 2013)
Year Ended Jun 2013
Total Assets£2.02b -£3.7m (-0.18%)
vs previous year Total Liabilities£-1.17m +£3.2m (+73.28%)
vs previous year Net Assets£2.02b -£508k (-0.03%)
vs previous year Cash in Bank £1.64m +£1.56m (+1950%)
vs previous year Employees Unreported
Turnover Unreported
Debt Ratio (%) 0.06% -0.16 (-72.73%)
vs previous year
Watch List
Stay updated with Borindale Investments Limited Monitor changes to this company's activity with instant email notifications.
ADD TO WATCH LIST
Upgrade to view Credit Score and Limit Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Credit Score and Limit
Upgrade to view Shareholders Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Shareholders
Upgrade to view Group Structure Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Group Structure
Documents89
Final Gazette 23 Dec 2015 • 1 Page
VIEW PDF Return of final meeting 23 Sep 2015 • 13 Pages
VIEW PDF Liquidators statement of receipts and payments 17 Jul 2015 • 12 Pages
VIEW PDF Register inspection address 5 Aug 2014 • 2 Pages
VIEW PDF Registered office address changed 15 Jul 2014 • 2 Pages
VIEW PDF